About

Registered Number: 07489192
Date of Incorporation: 11/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Elevator Studios, 25 Parliament Street, Liverpool, L8 5RN

 

Based in Liverpool, Ripstone Ltd was founded on 11 January 2011, it's status at Companies House is "Active". The company has 10 directors listed. We don't currently know the number of employees at Ripstone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, William James 17 March 2011 - 1
CUBBIN, Leo Andrew 15 February 2011 - 1
DING, Ran 19 March 2019 - 1
DU, Yuchan 22 July 2019 - 1
GASKELL, Philip David 17 March 2011 - 1
HIGGINS, Paul James 17 March 2011 - 1
WALL, Amy Lee 16 July 2018 - 1
ZHAN, Yangyi 25 July 2019 - 1
TUBBS, Daniel Hayden 11 January 2011 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TUBBS, Daniel Hayden 17 March 2011 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 25 September 2020
CS01 - N/A 07 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 25 July 2019
CH01 - Change of particulars for director 23 July 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 16 July 2018
MR01 - N/A 14 May 2018
RP04PSC01 - N/A 23 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 06 May 2016
MR04 - N/A 01 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 November 2013
MR01 - N/A 31 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
SH01 - Return of Allotment of shares 23 May 2012
AR01 - Annual Return 03 April 2012
CERTNM - Change of name certificate 12 March 2012
CONNOT - N/A 12 March 2012
RESOLUTIONS - N/A 02 March 2012
RESOLUTIONS - N/A 02 March 2012
RESOLUTIONS - N/A 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
RESOLUTIONS - N/A 28 November 2011
RESOLUTIONS - N/A 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2011
AA01 - Change of accounting reference date 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
CERTNM - Change of name certificate 27 April 2011
CONNOT - N/A 27 April 2011
AD01 - Change of registered office address 15 February 2011
AP01 - Appointment of director 15 February 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Fully Satisfied

N/A

A registered charge 28 April 2016 Outstanding

N/A

A registered charge 22 August 2013 Fully Satisfied

N/A

Debenture 08 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.