About

Registered Number: 01667383
Date of Incorporation: 27/09/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Dallamires Lane, Ripon, North Yorkshire, HG4 1TT

 

Ripon Farm Services Ltd was established in 1982, it's status at Companies House is "Active". Riley, Nicholas David, Heslop, Richard Orton are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLOP, Richard Orton N/A 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Nicholas David 28 November 2013 26 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
SH06 - Notice of cancellation of shares 20 December 2019
SH03 - Return of purchase of own shares 19 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 13 August 2018
SH06 - Notice of cancellation of shares 12 June 2018
SH03 - Return of purchase of own shares 12 June 2018
CS01 - N/A 29 May 2018
AUD - Auditor's letter of resignation 08 December 2017
AA - Annual Accounts 26 September 2017
MR01 - N/A 05 July 2017
MR01 - N/A 05 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
CS01 - N/A 05 June 2017
MR04 - N/A 19 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
MR05 - N/A 05 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AUD - Auditor's letter of resignation 09 May 2014
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
SH01 - Return of Allotment of shares 07 November 2013
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 01 October 2013
MR04 - N/A 20 July 2013
AR01 - Annual Return 21 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AP01 - Appointment of director 29 January 2013
RESOLUTIONS - N/A 08 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 23 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 26 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
123 - Notice of increase in nominal capital 22 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 21 March 2001
287 - Change in situation or address of Registered Office 26 October 2000
RESOLUTIONS - N/A 23 October 2000
395 - Particulars of a mortgage or charge 14 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 02 June 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 07 June 1996
395 - Particulars of a mortgage or charge 25 August 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 25 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 15 October 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 09 January 1992
395 - Particulars of a mortgage or charge 06 January 1992
363b - Annual Return 11 July 1991
AA - Annual Accounts 26 June 1991
395 - Particulars of a mortgage or charge 28 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
395 - Particulars of a mortgage or charge 12 May 1989
395 - Particulars of a mortgage or charge 13 March 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 15 October 1986
NEWINC - New incorporation documents 27 September 1982
MISC - Miscellaneous document 27 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

Legal mortgage 05 July 2003 Fully Satisfied

N/A

Charge on vehicle stocks 09 January 2003 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Debenture 19 March 2001 Fully Satisfied

N/A

Legal mortgage 10 July 2000 Fully Satisfied

N/A

Legal charge 09 September 1998 Fully Satisfied

N/A

Assignment 26 March 1998 Fully Satisfied

N/A

Assignment 26 March 1998 Fully Satisfied

N/A

Assignment 22 December 1997 Fully Satisfied

N/A

Assignment 22 December 1997 Fully Satisfied

N/A

Legal charge 23 August 1995 Fully Satisfied

N/A

Charge 13 October 1993 Fully Satisfied

N/A

Legal charge 08 January 1992 Fully Satisfied

N/A

Legal charge 02 January 1992 Fully Satisfied

N/A

Legal charge 23 May 1991 Fully Satisfied

N/A

Legal charge 09 May 1989 Fully Satisfied

N/A

Memorandum of deposit of title deeds registered pursuant to an order of court 30 November 1987 Fully Satisfied

N/A

Legal charge 10 June 1986 Fully Satisfied

N/A

Legal charge 24 February 1986 Fully Satisfied

N/A

Legal charge 16 November 1982 Fully Satisfied

N/A

Charge 16 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.