About

Registered Number: 05962982
Date of Incorporation: 11/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ripe Now Limited Skeldyke Road, Kirton, Boston, Lincs, PE20 1LR,

 

Having been setup in 2006, Ripe Now Ltd has its registered office in Boston, Lincs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Kirton, Stephanie, Gott, Neil David, Hook, Llewellyn Douglas, Kirton, Stephanie, Wright, Julian Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTT, Neil David 18 October 2012 - 1
HOOK, Llewellyn Douglas 11 October 2006 - 1
KIRTON, Stephanie 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KIRTON, Stephanie 01 January 2018 - 1
WRIGHT, Julian Keith 11 October 2006 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 04 June 2020
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
MR01 - N/A 11 November 2019
CS01 - N/A 17 October 2019
RESOLUTIONS - N/A 03 October 2019
AUD - Auditor's letter of resignation 03 October 2019
AA - Annual Accounts 04 September 2019
RESOLUTIONS - N/A 17 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
AP01 - Appointment of director 10 January 2019
MR01 - N/A 16 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
RESOLUTIONS - N/A 27 November 2017
SH06 - Notice of cancellation of shares 18 October 2017
SH03 - Return of purchase of own shares 18 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 12 August 2016
MR01 - N/A 17 March 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 October 2014
CH01 - Change of particulars for director 19 October 2014
CH03 - Change of particulars for secretary 19 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 11 July 2013
RESOLUTIONS - N/A 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
CC04 - Statement of companies objects 20 June 2013
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 August 2012
SH01 - Return of Allotment of shares 28 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 15 May 2008
225 - Change of Accounting Reference Date 06 November 2007
363s - Annual Return 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 16 November 2018 Fully Satisfied

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.