Company NameRipley Consultants Limited
DirectorsMichael Raymond Marks and David Martin Reeve
Company StatusActive
Company Number04661122
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Raymond Marks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameMr David Martin Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
Secretary NameMr David Martin Reeve
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
Director NameMr Ronald Edward Sherwin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Well Lane
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6QR
Director NameJeffrey Bryan Woodhams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAfrice/Kenya
Correspondence AddressGrantchester
Salt Box Road Worplesdon
Guildford
Surrey
GU3 3LH
Director NameDavid Read
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address2 Elm Drive
Blakedown
Kidderminster
Worcestershire
DY10 3NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01423 771500
Telephone regionBoroughbridge / Harrogate

Location

Registered Address16 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,743
Cash£3,898
Current Liabilities£37,044

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 31 May 2020 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
21 December 2018Director's details changed for Mr David Martin Reeve on 8 December 2018 (2 pages)
21 December 2018Registered office address changed from Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR to 16 Philippas Drive Harrogate North Yorkshire HG2 9BB on 21 December 2018 (1 page)
21 December 2018Secretary's details changed for Mr David Martin Reeve on 8 December 2018 (1 page)
18 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
17 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 5,000
(5 pages)
13 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 5,000
(5 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
14 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
14 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5,000
(5 pages)
14 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5,000
(5 pages)
15 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 5,000
(5 pages)
15 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 5,000
(5 pages)
19 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
28 February 2010Register inspection address has been changed (1 page)
28 February 2010Register inspection address has been changed (1 page)
28 February 2010Director's details changed for David Martin Reeve on 12 February 2010 (2 pages)
28 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for David Martin Reeve on 12 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 May 2009Return made up to 10/02/09; full list of members (8 pages)
6 May 2009Return made up to 10/02/09; full list of members (8 pages)
28 April 2009Registered office changed on 28/04/2009 from 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page)
28 April 2009Registered office changed on 28/04/2009 from 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 February 2007Return made up to 10/02/07; full list of members (7 pages)
21 February 2007Return made up to 10/02/07; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 March 2006Return made up to 10/02/06; full list of members (7 pages)
1 March 2006Return made up to 10/02/06; full list of members (7 pages)
16 February 2005Return made up to 10/02/05; full list of members (7 pages)
16 February 2005Return made up to 10/02/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 March 2004£ nc 20000/25000 30/07/03 (1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004£ nc 20000/25000 30/07/03 (1 page)
10 March 2004Ad 31/10/03--------- £ si 4995@1 (2 pages)
10 March 2004Ad 31/10/03--------- £ si 4995@1 (2 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
27 October 2003Company name changed gantt consultants LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed gantt consultants LIMITED\certificate issued on 27/10/03 (2 pages)
10 April 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
10 April 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
8 April 2003Nc inc already adjusted 20/03/03 (1 page)
8 April 2003Nc inc already adjusted 20/03/03 (1 page)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 20/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 20/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)