Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPPING YARNS LTD.
Company Information for

RIPPING YARNS LTD.

3 TIBBS COURT FARM, TIBBS COURT LANE, BRENCHLEY, TONBRIDGE, KENT, TN12 7AH,
Company Registration Number
03084287
Private Limited Company
Active

Company Overview

About Ripping Yarns Ltd.
RIPPING YARNS LTD. was founded on 1995-07-26 and has its registered office in Brenchley, Tonbridge. The organisation's status is listed as "Active". Ripping Yarns Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RIPPING YARNS LTD.
 
Legal Registered Office
3 TIBBS COURT FARM
TIBBS COURT LANE
BRENCHLEY, TONBRIDGE
KENT
TN12 7AH
Other companies in TS14
 
Filing Information
Company Number 03084287
Company ID Number 03084287
Date formed 1995-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 15:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPING YARNS LTD.
The accountancy firm based at this address is COLEMAN WEBB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIPPING YARNS LTD.
The following companies were found which have the same name as RIPPING YARNS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIPPING YARNS (MARKET DRAYTON) LTD 64 FROGMORE ROAD MARKET DRAYTON SHROPSHIRE TF9 3AR Dissolved Company formed on the 2013-06-28

Company Officers of RIPPING YARNS LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CHANDLER
Director 2013-12-01
DAVID MICHAEL COLEMAN
Director 2017-01-01
ALEC HAROLD JAMES
Director 2015-01-01
MATTHEW JOHN PRYME
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MCGRATH
Director 2000-07-25 2017-10-18
SIMON WILLIAM DODD
Director 2006-05-01 2016-12-31
STEPHEN FROGGATT
Director 2000-07-25 2016-12-31
MICHEAL JAMES DOVER
Director 2009-12-07 2015-01-01
CHRISTOPHER JAMES SKAIFE
Director 2010-06-01 2013-12-01
KEVIN PAUL KITCHER
Company Secretary 2005-07-25 2010-06-01
KEVIN PAUL KITCHER
Director 2005-07-25 2010-06-01
JANET DOVER
Director 2005-12-31 2009-12-01
RICHARD SANDS
Director 1995-09-01 2005-12-31
ANTHONY STRAFFORD
Company Secretary 1995-07-26 2005-07-24
JOHN KENNY
Director 1996-08-08 2005-07-24
MICHAEL KING
Director 2003-07-25 2005-07-24
ANTHONY STRAFFORD
Director 1995-07-26 2005-07-24
DAVID CHENIER
Director 1995-07-26 2003-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Unaudited abridged accounts made up to 2023-07-31
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England
2023-04-26Unaudited abridged accounts made up to 2022-07-31
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-04-30Unaudited abridged accounts made up to 2021-07-31
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-08-22PSC04Change of details for Mr David Michael Coleman as a person with significant control on 2021-01-01
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHANDLER
2021-03-10PSC07CESSATION OF MICHAEL JAMES CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2019-09-18PSC07CESSATION OF DANIEL BENSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENSON
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-30CH01Director's details changed for Daniel Benson on 2018-08-01
2019-08-30PSC04Change of details for Mr Michael James Chandler as a person with significant control on 2019-08-30
2019-08-30AP01DIRECTOR APPOINTED DANIEL BENSON
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BENSON
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEC HAROLD JAMES
2019-08-29PSC07CESSATION OF ALEC HAROLD JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-09-06PSC07CESSATION OF KENNETH MCGRATH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30CH01Director's details changed for Mr Michael James Chandler on 2018-04-30
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCGRATH
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN PRYME
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL COLEMAN
2017-08-16PSC07CESSATION OF STEPHEN FROGGATT AS A PSC
2017-08-16PSC07CESSATION OF SIMON WILLIAM DODD AS A PSC
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRYME
2017-01-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL COLEMAN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FROGGATT
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM C/O Mr S Dodd 2 Alleborne Road Earls Barton Northampton NN6 0PD England
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM C/O Ripping Yarns 66 Belmangate Guisborough Cleveland TS14 7AQ
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AP01DIRECTOR APPOINTED MR ALEC HAROLD JAMES
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL JAMES DOVER
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHANDLER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKAIFE
2013-08-07AR0126/07/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-22AR0126/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DODD / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCGRATH / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FROGGATT / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JAMES DOVER / 21/08/2012
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-19AR0126/07/11 FULL LIST
2011-02-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-02AR0126/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SKAIFE / 01/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCGRATH / 26/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FROGGATT / 26/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DODD / 26/07/2010
2010-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SKAIFE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KITCHER
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY KEVIN KITCHER
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 319 VICTORIA DRIVE OLD TOWN EASTBOURNE EAST SUSSEX BN20 8XP
2010-03-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET DOVER
2009-12-16AP01DIRECTOR APPOINTED MICHEAL JAMES DOVER
2009-08-10363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-07363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-11RES04£ NC 100/400 30/06/06
2006-07-11123NC INC ALREADY ADJUSTED 30/06/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-13363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-06-01353LOCATION OF REGISTER OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 30 LEAMAN CLOSE HIGH HALSTOW ROCHESTER KENT ME3 8EZ
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-16288aNEW DIRECTOR APPOINTED
2003-08-21363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/02
2002-08-09363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-15363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 3 MAYTREES ST IVES CAMBS PE17 4WZ
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79901 - Activities of tourist guides




Licences & Regulatory approval
We could not find any licences issued to RIPPING YARNS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPPING YARNS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIPPING YARNS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.076
MortgagesNumMortOutstanding0.065
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 79901 - Activities of tourist guides

Creditors
Creditors Due Within One Year 2012-08-01 £ 7,219
Creditors Due Within One Year 2011-08-01 £ 6,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPPING YARNS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 8,020
Cash Bank In Hand 2011-08-01 £ 5,077
Current Assets 2012-08-01 £ 9,871
Current Assets 2011-08-01 £ 6,577
Debtors 2012-08-01 £ 1,851
Debtors 2011-08-01 £ 1,500
Shareholder Funds 2012-08-01 £ 2,652
Shareholder Funds 2011-08-01 £ 496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIPPING YARNS LTD. registering or being granted any patents
Domain Names

RIPPING YARNS LTD. owns 1 domain names.

jack-the-ripper-tours.co.uk  

Trademarks
We have not found any records of RIPPING YARNS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPPING YARNS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79901 - Activities of tourist guides) as RIPPING YARNS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RIPPING YARNS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPPING YARNS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPPING YARNS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1