About

Registered Number: 03193434
Date of Incorporation: 01/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Moniton Trading Estate, Worting, Basingstoke, Hampshire, RG22 6NQ,

 

Ripton Windows Ltd was setup in 1996. There are 3 directors listed as Ripton, Jane Elizabeth, Ripton-palmer, Matthew John, Ripton, Stuart Roy for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPTON-PALMER, Matthew John 23 June 2009 - 1
RIPTON, Stuart Roy 23 June 2009 07 September 2018 1
Secretary Name Appointed Resigned Total Appointments
RIPTON, Jane Elizabeth 20 May 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PSC04 - N/A 04 May 2020
CS01 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
PSC04 - N/A 04 May 2020
PSC09 - N/A 01 May 2020
CH03 - Change of particulars for secretary 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 12 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 20 September 2005
395 - Particulars of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 22 June 1999
287 - Change in situation or address of Registered Office 19 May 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
225 - Change of Accounting Reference Date 11 June 1996
MEM/ARTS - N/A 09 June 1996
CERTNM - Change of name certificate 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
287 - Change in situation or address of Registered Office 30 May 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Rent deposit deed 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.