Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPLEY ENGINEERING LIMITED
Company Information for

RIPLEY ENGINEERING LIMITED

36 BRUNEL WAY, FAREHAM, PO15 5SA,
Company Registration Number
08514678
Private Limited Company
Active

Company Overview

About Ripley Engineering Ltd
RIPLEY ENGINEERING LIMITED was founded on 2013-05-02 and has its registered office in Fareham. The organisation's status is listed as "Active". Ripley Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIPLEY ENGINEERING LIMITED
 
Legal Registered Office
36 BRUNEL WAY
FAREHAM
PO15 5SA
Other companies in PO15
 
Previous Names
RIPLEY ENGINEERING (UK) LIMITED04/06/2019
Filing Information
Company Number 08514678
Company ID Number 08514678
Date formed 2013-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPLEY ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIPLEY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT GILLETT
Director 2013-07-07
DARREN GEOFFREY SOUTH
Director 2015-08-01
JAIME PATRICK TOWLER
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH FRANCIS RICE
Director 2014-11-26 2016-09-15
ANTHONY SIMMONDS
Director 2013-09-30 2015-07-31
LISA MCGUIRE
Director 2013-09-30 2014-11-26
RICHARD EDWARD OSBORN
Director 2013-05-02 2013-10-31
IAN BEESON
Director 2013-07-07 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT GILLETT C & C RESOURCES LIMITED Director 2013-04-26 CURRENT 1996-09-23 Dissolved 2016-12-27
DAVID ROBERT GILLETT COOLERS & CONDENSERS (GULF) LIMITED Director 2013-04-26 CURRENT 2004-09-13 Dissolved 2016-12-27
DAVID ROBERT GILLETT 00728334 LIMITED Director 2003-09-30 CURRENT 1962-06-28 Active
DARREN GEOFFREY SOUTH BOX CLEVER PROJECTS LIMITED Director 2017-07-31 CURRENT 2013-10-24 Active
DARREN GEOFFREY SOUTH COOLERS & CONDENSERS LIMITED Director 2015-08-01 CURRENT 1983-12-15 Active
DARREN GEOFFREY SOUTH C & C INDUSTRIAL GROUP LIMITED Director 2015-08-01 CURRENT 2010-04-26 Active
JAIME PATRICK TOWLER DX ENGINEERING SOLUTIONS LTD. Director 2009-09-21 CURRENT 2006-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 12 Brunel Way Segensworth East Industrial Estate Fareham Hampshire PO15 5TX
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146780003
2019-06-04RES15CHANGE OF COMPANY NAME 04/06/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAIME PATRICK TOWLER
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780006
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780005
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780004
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 400000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH FRANCIS RICE
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MR JAIME PATRICK TOWLER
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780003
2015-09-18AP01DIRECTOR APPOINTED MR DARREN GEOFFREY SOUTH
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 400000
2015-02-23AR0127/01/15 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MR PATRICK JOSEPH FRANCIS RICE
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCGUIRE
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146780001
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780002
2014-01-28AR0127/01/14 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ UNITED KINGDOM
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORN
2013-11-15AP01DIRECTOR APPOINTED MR ANTHONY SIMMONDS
2013-11-15AP01DIRECTOR APPOINTED MS LISA MCGUIRE
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEESON
2013-10-24SH0102/09/13 STATEMENT OF CAPITAL GBP 400000
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146780001
2013-07-18AP01DIRECTOR APPOINTED MR IAN BEESON
2013-07-18SH0107/07/13 STATEMENT OF CAPITAL GBP 300000
2013-07-18AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-07-18AP01DIRECTOR APPOINTED MR DAVID ROBERT GILLETT
2013-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1127464 Active Licenced property: B UNIT THE FARADAY CENTRE DANESHILL WEST INDUSTRIAL ESTATE BASINGSTOKE THE FARADAY CENTRE GB RG24 8PD. Correspondance address: THE FARADAY CENTRE UNIT B DANESHILL WEST INDUSTRIAL ESTATE BASINGSTOKE DANESHILL WEST INDUSTRIAL ESTATE GB RG24 8PD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPLEY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding HSBC BANK PLC
2017-07-07 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2017-07-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-10 Outstanding RBS INVOICE FINANCE LIMITED
2013-07-07 Satisfied C & C INDUSTRIAL GROUP LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPLEY ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of RIPLEY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPLEY ENGINEERING LIMITED
Trademarks
We have not found any records of RIPLEY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPLEY ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as RIPLEY ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIPLEY ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPLEY ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPLEY ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.