About

Registered Number: 03253701
Date of Incorporation: 23/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 12 Canal Wharf, Bondgate Green, Ripon, North Yorkshire, HG4 1AQ

 

Based in North Yorkshire, The Ripon Canal Carrying Company Ltd was established in 1996, it's status at Companies House is "Active". The business has 4 directors listed as Deane, Kenneth Robert, Dr, Ellenor, Richard, Fowler, Peter William, Mccarthy, Brian Peter at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANE, Kenneth Robert, Dr 23 September 1996 31 August 2013 1
ELLENOR, Richard 23 September 1996 01 January 2001 1
FOWLER, Peter William 23 September 1996 31 December 2018 1
MCCARTHY, Brian Peter 23 September 1996 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 September 2014
RP04 - N/A 24 October 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 24 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2007
353 - Register of members 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 30 September 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 17 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 15 September 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 14 September 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 24 September 1997
395 - Particulars of a mortgage or charge 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
225 - Change of Accounting Reference Date 06 October 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.