Company NameRippon & Dean Limited
DirectorsChristopher Dale and Dominic John Hewins
Company StatusActive
Company Number00446119
CategoryPrivate Limited Company
Incorporation Date4 December 1947(76 years, 5 months ago)
Previous NamesRippon & Dean Limited and Watson's Name-Plates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(47 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook
Sheffield
S20 3FS
Director NameMr Dominic John Hewins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(64 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook
Sheffield
S20 3FS
Secretary NameMrs Emma Jayne Hudson
StatusCurrent
Appointed02 March 2020(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook
Sheffield
S20 3FS
Director NameMrs Kerry Patricia Griffin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressThe Hermitage Sugworth
Bradfield Dale
Sheffield
South Yorkshire
S6 6JA
Director NameMr Nicholas Luckman Griffin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressThe Hermitage Sugworth
Bradfield Dale
Sheffield
South Yorkshire
S6 6JA
Secretary NameMrs Kerry Patricia Griffin
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressThe Hermitage Sugworth
Bradfield Dale
Sheffield
South Yorkshire
S6 6JA
Director NameMr John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(47 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Shatton
Bamford
Sheffield
South Yorkshire
S33 0BG
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed05 June 1995(47 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed24 October 2001(53 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA

Contact

Websitewww.watsonsnameplates.com
Telephone0161 9100325
Telephone regionManchester

Location

Registered AddressErnest H Hill Limited Longacre Way
Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Margery Hill LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

9 May 1991Delivered on: 14 May 1991
Satisfied on: 27 May 1995
Persons entitled: Nicolas Luckman Griffin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-unit 3 platts common industrial estate chambers road hayland barnsley south yorkshire. Title no syk 183350. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1983Delivered on: 6 October 1983
Satisfied on: 8 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises known as unit 3, platts common industrial estate, chambers road, hoyland, barnsley, south yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1990Delivered on: 10 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
5 September 2022Director's details changed for Mr Christopher Dale on 1 September 2022 (2 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 September 2022Termination of appointment of David Ian Watson as a secretary on 1 September 2022 (1 page)
5 September 2022Satisfaction of charge 2 in full (1 page)
8 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages)
16 November 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 October 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
30 October 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10,000
(6 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10,000
(6 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10,000
(6 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10,000
(6 pages)
16 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
16 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 June 2012Appointment of Dominic John Hewins as a director (3 pages)
14 June 2012Appointment of Dominic John Hewins as a director (3 pages)
12 June 2012Company name changed rippon & dean LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
12 June 2012Company name changed rippon & dean LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
12 June 2012Change of name notice (2 pages)
12 June 2012Change of name notice (2 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
23 February 2006Full accounts made up to 30 September 2005 (10 pages)
23 February 2006Full accounts made up to 30 September 2005 (10 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Full accounts made up to 30 September 2004 (10 pages)
6 September 2005Full accounts made up to 30 September 2004 (10 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 September 2003 (10 pages)
17 April 2004Full accounts made up to 30 September 2003 (10 pages)
7 September 2003Return made up to 31/08/03; full list of members (7 pages)
7 September 2003Return made up to 31/08/03; full list of members (7 pages)
22 July 2003Full accounts made up to 30 September 2002 (10 pages)
22 July 2003Full accounts made up to 30 September 2002 (10 pages)
17 February 2003Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2003Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2002Full accounts made up to 30 September 2001 (10 pages)
12 February 2002Full accounts made up to 30 September 2001 (10 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Full accounts made up to 30 September 2000 (10 pages)
5 April 2001Full accounts made up to 30 September 2000 (10 pages)
23 October 2000Return made up to 31/08/00; full list of members (6 pages)
23 October 2000Return made up to 31/08/00; full list of members (6 pages)
3 October 2000Full accounts made up to 30 September 1999 (11 pages)
3 October 2000Full accounts made up to 30 September 1999 (11 pages)
5 November 1999Return made up to 31/08/99; no change of members (4 pages)
5 November 1999Return made up to 31/08/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 October 1998Return made up to 31/08/98; full list of members (6 pages)
2 October 1998Return made up to 31/08/98; full list of members (6 pages)
2 June 1998Full accounts made up to 30 September 1997 (11 pages)
2 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
22 June 1997Full accounts made up to 30 September 1996 (10 pages)
22 June 1997Full accounts made up to 30 September 1996 (10 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 May 1995 (10 pages)
22 December 1995Full accounts made up to 31 May 1995 (10 pages)
3 November 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
2 August 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
2 August 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1995Declaration of assistance for shares acquisition (4 pages)
9 June 1995Declaration of assistance for shares acquisition (4 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)