Company NameRipon Property Restoration Limited
DirectorsStuart James Brown and Julia Dawn Lees
Company StatusActive
Company Number03860172
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLaurel House
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary NameMr Beverley Fielding
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House, Skerne Road Skerne Road
Driffield
North Humberside
YO25 6XN
Director NameMs Julia Dawn Lees
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Beverley Fielding
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameMr Philip Langford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address68 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BG
Director NameMr Richard Marc Vause
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleContracts Manager
Correspondence Address22 Summerdale
Gomersal Cleckheaton
Bradford
West Yorkshire
BD19 4AH
Secretary NameMr Beverley Fielding
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£101,938
Cash£606
Current Liabilities£175,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

14 February 2012Delivered on: 25 February 2012
Persons entitled: Stuart James Brown

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender.
Particulars: A first charge over all land, goodwill and uncalled capital, the securities, insurances, intellectual property, debts, rents asset contracts, other claims, fixed plant and equipment, loose plant and equipment and a floating charge over all assets of the company not secured by the first charge.
Outstanding
14 April 2005Delivered on: 19 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Williamson house low skellgate ripon the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
20 June 2002Delivered on: 21 June 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £863,500.00 due or to become due from the company to the chargee.
Particulars: Williamson house low skellgate ripon.
Outstanding
24 July 2001Delivered on: 25 July 2001
Satisfied on: 24 August 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £858,500 due or to become due from the company to the chargee.
Particulars: Williamson house low skellgate ripon.
Fully Satisfied
23 October 2000Delivered on: 23 October 2000
Satisfied on: 21 September 2001
Persons entitled: Barrie & Elizabeth Price and Barnett Waddingham Trustees LTD

Classification: Mortgage
Secured details: £230,000 due or to become due from the company to the chargee.
Particulars: The property k/a williamson house low skellgate ripon north yorkshire.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Secretary's details changed for Mr Beverley Fielding on 30 June 2015 (1 page)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Secretary's details changed for Mr Beverley Fielding on 30 June 2015 (1 page)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Secretary's details changed for Mr Beverley Fielding on 24 May 2014 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Secretary's details changed for Mr Beverley Fielding on 24 May 2014 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Secretary's details changed for Mr Beverley Fielding on 31 October 2012 (2 pages)
24 October 2013Secretary's details changed for Mr Beverley Fielding on 31 October 2012 (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 February 2012Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 14 February 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 November 2009Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages)
26 September 2009Appointment terminated director richard vause (1 page)
26 September 2009Appointment terminated director richard vause (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 December 2008Return made up to 15/10/08; full list of members (4 pages)
10 December 2008Return made up to 15/10/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2007Return made up to 15/10/07; no change of members (7 pages)
28 October 2007Return made up to 15/10/07; no change of members (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006Return made up to 15/10/06; full list of members (7 pages)
30 October 2006Return made up to 15/10/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 November 2005Return made up to 15/10/05; full list of members (7 pages)
14 November 2005Return made up to 15/10/05; full list of members (7 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Return made up to 15/10/02; full list of members (7 pages)
14 November 2002Return made up to 15/10/02; full list of members (7 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
10 April 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 15/10/01; full list of members (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Return made up to 15/10/01; full list of members (7 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
13 November 2000Return made up to 15/10/00; full list of members (7 pages)
13 November 2000Return made up to 15/10/00; full list of members (7 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
16 June 2000Registered office changed on 16/06/00 from: 19 clare road halifax west yorkshire HX1 2JA (1 page)
16 June 2000Registered office changed on 16/06/00 from: 19 clare road halifax west yorkshire HX1 2JA (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (20 pages)
15 October 1999Incorporation (20 pages)