About

Registered Number: 02579228
Date of Incorporation: 01/02/1991 (34 years and 3 months ago)
Company Status: Active
Registered Address: Ripple Farm, Ripple, Deal, Kent, CT14 8JQ

 

Established in 1991, Ripple Farms Ltd has its registered office in Kent, it's status at Companies House is "Active". Simpson, Susanna Jane, Swinerd, Joanna Kate, Ledger, Heather Rosemary, Ledger, John Denis are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Susanna Jane 01 February 2016 - 1
SWINERD, Joanna Kate 01 February 2016 - 1
LEDGER, Heather Rosemary N/A 16 March 2015 1
LEDGER, John Denis N/A 16 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 26 June 2019
PSC01 - N/A 30 May 2019
PSC01 - N/A 30 May 2019
PSC07 - N/A 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 26 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
353 - Register of members 01 March 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 22 March 1993
363b - Annual Return 14 February 1993
363(287) - N/A 14 February 1993
288 - N/A 12 October 1992
395 - Particulars of a mortgage or charge 06 October 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 13 February 1992
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1991
RESOLUTIONS - N/A 28 April 1991
123 - Notice of increase in nominal capital 28 April 1991
RESOLUTIONS - N/A 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
288 - N/A 16 April 1991
MEM/ARTS - N/A 16 April 1991
CERTNM - Change of name certificate 12 April 1991
CERTNM - Change of name certificate 12 April 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 1994 Outstanding

N/A

Legal charge 20 June 1994 Outstanding

N/A

Legal charge. 30 September 1992 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Legal charge 21 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.