About

Registered Number: 08514678
Date of Incorporation: 02/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 12 Brunel Way, Segensworth East Industrial Estate, Fareham, Hampshire, PO15 5TX

 

Having been setup in 2013, Ripley Engineering Ltd are based in Fareham, Hampshire, it's status in the Companies House registry is set to "Active". 51-100 people are employed by the company. The companies directors are listed as Beeson, Ian, Mcguire, Lisa, Osborn, Richard Edward, Simmonds, Anthony, Towler, Jaime Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON, Ian 07 July 2013 30 September 2013 1
MCGUIRE, Lisa 30 September 2013 26 November 2014 1
OSBORN, Richard Edward 02 May 2013 31 October 2013 1
SIMMONDS, Anthony 30 September 2013 31 July 2015 1
TOWLER, Jaime Patrick 14 December 2015 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 26 September 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
RESOLUTIONS - N/A 04 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 September 2017
MR01 - N/A 17 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 14 December 2015
MR01 - N/A 29 October 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 25 September 2014
MR04 - N/A 22 February 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
SH01 - Return of Allotment of shares 24 October 2013
MR01 - N/A 25 July 2013
AP01 - Appointment of director 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AA01 - Change of accounting reference date 18 July 2013
AP01 - Appointment of director 18 July 2013
NEWINC - New incorporation documents 02 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 26 October 2015 Fully Satisfied

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

A registered charge 07 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.