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

RIPAT LIMITED

BURBIDGE HOUSE CANAL WOOD INDUSTRIAL ESTATE, CHIRK, WREXHAM, LL14 5RL,
Company Registration Number
07067225
Private Limited Company
Active

Company Overview

About Ripat Ltd
RIPAT LIMITED was founded on 2009-11-05 and has its registered office in Wrexham. The organisation's status is listed as "Active". Ripat Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RIPAT LIMITED
 
Legal Registered Office
BURBIDGE HOUSE CANAL WOOD INDUSTRIAL ESTATE
CHIRK
WREXHAM
LL14 5RL
Other companies in SY11
 
Previous Names
BRAND NEW CO (426) LTD08/02/2010
Filing Information
Company Number 07067225
Company ID Number 07067225
Date formed 2009-11-05
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 17:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPAT 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 RIPAT LIMITED
The following companies were found which have the same name as RIPAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIPAT CO., INC. 2 CLASSIC CT N 32037 Inactive Company formed on the 1981-04-23
RIPAT HOLDING INC Georgia Unknown
RIPAT TRADING COMPANY Singapore Dissolved Company formed on the 2008-09-09
Ripata Oy Kastelholmantie 2 HELSINKI 00900 Active Company formed on the 1994-10-14
Ripated Inc Maryland Unknown
RIPATEKE INC Georgia Unknown
RIPATEKE INC Georgia Unknown
Ripatex Global Limited Unknown Company formed on the 2015-08-11
Ripatex int Limited Unknown Company formed on the 2014-05-20
Ripatex Limited Unknown Company formed on the 2014-05-13
RIPATHEQUEEN FASHION HOUSE LLC 8119 102nd Ave # 2 Queens Ozone Park NY 11416 Active Company formed on the 2023-02-17
Ripatin Kiinteistöt Oy Toikansuontie 6 LAPPEENRANTA 53500 Active Company formed on the 2003-09-10
Ripatin vesiosuuskunta Moisiontie 3 MIKKELI 50520 Active Company formed on the 2001-09-19
Ripatrade International Limited Unknown Company formed on the 2015-11-02
RIPATRADE FASHION LIMITED Active Company formed on the 2009-10-20
RIPATRADE COMPANY LIMITED Dissolved Company formed on the 2007-03-05
RIPATRANZONE INVESTMENTS, L.L.C. 1177 S.E. 3RD AVENUE FORT LAUDERDALE FL 33316 Inactive Company formed on the 2009-10-05
RIPATTI GROUP FINLAND OY Activity interrupted / Dormant Company formed on the 2006-09-08
RIPATTONI FOODS INCORPORATED California Unknown

Company Officers of RIPAT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH SIMMS
Company Secretary 2016-12-13
JOSHUA BURBIDGE
Director 2018-05-18
RICHARD HENRY BURBIDGE
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN UNDERHILL
Director 2010-09-21 2017-01-06
RICHARD OLIVER LINCOLN
Company Secretary 2012-04-16 2015-08-13
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2010-09-29 2012-09-28
CHRISTOPHER JOHN DAVIES
Company Secretary 2010-09-21 2012-04-27
BRAND NEW CO (SECRETARIES) LIMITED
Company Secretary 2010-02-02 2010-09-21
CHRISTOPHER BRUCE ROBINSON
Director 2010-02-02 2010-09-21
SARAH VICKI LOUISE WALTON
Company Secretary 2009-11-05 2010-02-02
PAUL MATTHEW RAFTERY
Director 2009-11-05 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY BURBIDGE PENTABUS ARTS LIMITED Director 2013-05-10 CURRENT 1983-08-19 Active
RICHARD HENRY BURBIDGE ARCHWOOD LIMITED Director 2010-10-13 CURRENT 1986-07-15 Active
RICHARD HENRY BURBIDGE SODAJO LIMITED Director 2010-09-21 CURRENT 2009-11-05 Active
RICHARD HENRY BURBIDGE 20 NEW CAVENDISH STREET LIMITED Director 2006-04-04 CURRENT 2001-06-28 Active

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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-03-20Appointment of Miss Hayley Scarratt as company secretary on 2023-03-20
2023-03-20Termination of appointment of Richard Lincoln on 2023-03-20
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/22
2023-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/21
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19
2020-07-31TM02Termination of appointment of Andrew Joseph Simms on 2020-07-31
2020-07-31TM02Termination of appointment of Andrew Joseph Simms on 2020-07-31
2020-07-31AP03Appointment of Mr Richard Lincoln as company secretary on 2020-07-31
2020-07-31AP03Appointment of Mr Richard Lincoln as company secretary on 2020-07-31
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-18AP01DIRECTOR APPOINTED MR JOSHUA BURBIDGE
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNDERHILL
2016-12-13AP03Appointment of Mr Andrew Joseph Simms as company secretary on 2016-12-13
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 37500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 37500
2015-12-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Archwood Ltd Whittington Road Oswestry Shropshire SY11 1HZ
2015-08-13TM02Termination of appointment of Richard Oliver Lincoln on 2015-08-13
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 37500
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM C/O Richard Burbridge Limited Whittington Road Oswestry Shropshire SY11 1HZ
2014-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12
2012-11-07AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ROBINSON
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/11
2012-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER DAVIES
2012-04-24AP03SECRETARY APPOINTED RICHARD OLIVER LINCOLN
2012-01-19AR0105/11/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-12-20AR0105/11/10 FULL LIST
2010-10-12AP03SECRETARY APPOINTED CHRISTOPHER BRUCE ROBINSON
2010-10-11SH02SUB-DIVISION 04/10/10
2010-10-11RES13CHANGE OF SHAREHOLDER NAME - SUB DIV 04/10/2010
2010-10-11RES01ADOPT ARTICLES 04/10/2010
2010-10-11SH0101/10/10 STATEMENT OF CAPITAL GBP 37500.00
2010-09-30AP03SECRETARY APPOINTED CHRISTOPHER JOHN DAVIES
2010-09-27RES01ADOPT ARTICLES 21/09/2010
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY BRAND NEW CO (SECRETARIES) LIMITED
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2010-09-27AP01DIRECTOR APPOINTED STEPHEN UNDERHILL
2010-09-27AP01DIRECTOR APPOINTED MR RICHARD HENRY BURBIDGE
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MACE & JONES PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD
2010-09-14AA01CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-02-08MEM/ARTSARTICLES OF ASSOCIATION
2010-02-08RES15CHANGE OF NAME 03/02/2010
2010-02-08CERTNMCOMPANY NAME CHANGED BRAND NEW CO (426) LTD CERTIFICATE ISSUED ON 08/02/10
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08AP04CORPORATE SECRETARY APPOINTED BRAND NEW CO (SECRETARIES) LIMITED
2010-02-08AP01DIRECTOR APPOINTED CHRISTOPHER BRUCE ROBINSON
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY SARAH WALTON
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAFTERY
2009-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RIPAT LIMITED 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 RIPAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIPAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-10-02

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 RIPAT LIMITED

Intangible Assets
Patents
We have not found any records of RIPAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPAT LIMITED
Trademarks
We have not found any records of RIPAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPAT LIMITED. 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 (70100 - Activities of head offices) as RIPAT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIPAT LIMITED 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 RIPAT LIMITED 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 RIPAT LIMITED 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.