Company NameRipon Canal Wharf Management Company Limited
Company StatusActive
Company Number04142505
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Alison Ruth Lancaster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(9 years after company formation)
Appointment Duration14 years, 3 months
RolePrint Management
Country of ResidenceEngland
Correspondence Address7 Canal Wharf
Ripon
North Yorkshire
HG4 1AQ
Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed31 October 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr Frederick James Homer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMs Sandra Margaret Jowett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr Richard Thomas Willis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(22 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr Nicholas Charles Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressQuarry House
Hutts Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMrs Lynda Wilson
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
Director NameRichard Braddon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years after company formation)
Appointment Duration12 months (resigned 25 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChantry Bells Chantry Court
Ripley
Harrogate
North Yorkshire
HG3 3AD
Director NameJanet Rosemary Louise Young
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years after company formation)
Appointment Duration11 years, 7 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Canal Wharf Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01765 600211
Telephone regionRipon

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£15,269
Cash£16,577
Current Liabilities£2,991

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
14 September 2018Appointment of Mr Frederick James Homer as a director on 10 September 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 21
(7 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 21
(7 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21
(7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2014Termination of appointment of Nicholas Wilson as a director (1 page)
28 January 2014Termination of appointment of Nicholas Wilson as a director (1 page)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 21
(8 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 21
(8 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
13 November 2012Registered office address changed from 77 North Street Ripon North Yorkshire HG4 1DS on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 77 North Street Ripon North Yorkshire HG4 1DS on 13 November 2012 (1 page)
12 November 2012Appointment of Mr Richard Thomas Willis as a secretary (1 page)
12 November 2012Appointment of Mr Richard Thomas Willis as a secretary (1 page)
12 November 2012Termination of appointment of Lynda Wilson as a secretary (1 page)
12 November 2012Termination of appointment of Lynda Wilson as a secretary (1 page)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
28 January 2011Termination of appointment of Richard Braddon as a director (1 page)
28 January 2011Termination of appointment of Richard Braddon as a director (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Appointment of Janet Rosemary Louise Young as a director (3 pages)
27 April 2010Appointment of Mrs Alison Ruth Lancaster as a director (3 pages)
27 April 2010Appointment of Mrs Alison Ruth Lancaster as a director (3 pages)
27 April 2010Appointment of Richard Braddon as a director (3 pages)
27 April 2010Appointment of Richard Braddon as a director (3 pages)
27 April 2010Appointment of Janet Rosemary Louise Young as a director (3 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
10 February 2010Director's details changed for Andrew Mark Hutchinson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Charles Wilson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Mark Hutchinson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Charles Wilson on 10 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
16 February 2009Return made up to 17/01/09; full list of members (12 pages)
16 February 2009Return made up to 17/01/09; full list of members (12 pages)
29 January 2009Return made up to 17/01/08; full list of members (15 pages)
29 January 2009Return made up to 17/01/08; full list of members (15 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 June 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
26 February 2007Return made up to 17/01/07; no change of members (7 pages)
26 February 2007Return made up to 17/01/07; no change of members (7 pages)
12 April 2006Return made up to 17/01/06; full list of members (13 pages)
12 April 2006Return made up to 17/01/06; full list of members (13 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
8 February 2005Ad 27/10/04--------- £ si 3@1=3 £ ic 18/21 (2 pages)
8 February 2005Ad 27/10/04--------- £ si 3@1=3 £ ic 18/21 (2 pages)
8 February 2005Return made up to 17/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 17/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 17/01/04; change of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 17/01/04; change of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 17/01/03; full list of members (14 pages)
19 February 2003Return made up to 17/01/03; full list of members (14 pages)
19 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
19 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
17 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
17 January 2001Incorporation (14 pages)
17 January 2001Incorporation (14 pages)