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.
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 |
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 |
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 |