Ripley Group Limited HAILSHAM


Founded in 2011, Ripley Group, classified under reg no. 07527610 is an active company. Currently registered at 5 North Street BN27 1DQ, Hailsham the company has been in the business for 13 years. Its financial year was closed on 30th March and its latest financial statement was filed on Tuesday 30th March 2021. Since Monday 9th March 2015 Ripley Group Limited is no longer carrying the name H. Ripley & . (export).

Currently there are 6 directors in the the company, namely Martin R., Ben R. and Judith R. and others. In addition one secretary - Simon R. - is with the firm. As of 13 May 2024, there was 1 ex director - Daniel D.. There were no ex secretaries.

Ripley Group Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07527610
Date of Incorporation Mon, 14th Feb 2011
Industry Recovery of sorted materials
End of financial Year 30th March
Company age 13 years old
Account next due date Thu, 30th Mar 2023 (410 days after)
Account last made up date Tue, 30th Mar 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Martin R.

Position: Director

Appointed: 08 April 2015

Ben R.

Position: Director

Appointed: 08 April 2015

Judith R.

Position: Director

Appointed: 08 April 2015

Obed R.

Position: Director

Appointed: 23 February 2011

Simon R.

Position: Secretary

Appointed: 23 February 2011

Simon R.

Position: Director

Appointed: 23 February 2011

Jason R.

Position: Director

Appointed: 23 February 2011

Daniel D.

Position: Director

Appointed: 14 February 2011

Resigned: 14 February 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Judith R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Obed R. This PSC has significiant influence or control over the company,.

Judith R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Obed R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

H. Ripley & . (export) March 9, 2015
H Ripley & April 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312021-03-312022-03-31
Net Worth200200  
Balance Sheet
Cash Bank On Hand  200200
Cash Bank In Hand200200  
Net Assets Liabilities Including Pension Asset Liability200200  
Reserves/Capital
Shareholder Funds200200  
Other
Accrued Liabilities Deferred Income  194 994138 646
Accumulated Amortisation Impairment Intangible Assets  1 000 000 
Accumulated Depreciation Impairment Property Plant Equipment  3 821 3434 317 582
Additions Other Than Through Business Combinations Property Plant Equipment   352 799
Administrative Expenses  4 309 0134 268 667
Bank Borrowings  345 000285 000
Bank Borrowings Overdrafts  3 642 2483 980 369
Bank Overdrafts  3 582 2483 920 369
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 225 9051 190 255
Cash Cash Equivalents  -2 669 649-3 319 091
Cash Cash Equivalents Cash Flow Value  200200
Comprehensive Income Expense  389 165939 508
Corporation Tax Payable  44 245205 817
Corporation Tax Recoverable  124 
Cost Sales  44 402 85658 163 861
Current Tax For Period  21 921159 662
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  135 93610 225
Dividends Paid Classified As Financing Activities  -16 000-40 000
Dividends Received Classified As Investing Activities  -16 000-40 000
Finance Lease Liabilities Present Value Total  562 434778 333
Finance Lease Payments Owing Minimum Gross  301 093412 050
Finished Goods Goods For Resale  4 877 2274 812 897
Further Item Tax Increase Decrease Component Adjusting Items  135 936-77 652
Increase From Depreciation Charge For Year Property Plant Equipment   496 239
Intangible Assets Gross Cost  1 000 000 
Interest Paid Classified As Operating Activities  -135 979-228 824
Interest Payable Similar Charges Finance Costs  135 979228 824
Investments Fixed Assets  232232
Investments In Subsidiaries  232232
Net Current Assets Liabilities  200200
Net Finance Income Costs  16 00040 000
Other Creditors  709 230418 788
Pension Other Post-employment Benefit Costs Other Pension Costs  39 74044 115
Prepayments Accrued Income  462 4221 114 318
Profit Loss  16 00040 000
Property Plant Equipment Gross Cost  6 399 6276 752 426
Staff Costs Employee Benefits Expense  1 860 5812 136 237
Tax Decrease Increase From Effect Revenue Exempt From Taxation  7 600 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -30 389
Tax Increase Decrease From Effect Capital Allowances Depreciation  25 38544 204
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  8 00812 714
Tax Tax Credit On Profit Or Loss On Ordinary Activities  157 857169 887
Total Assets Less Current Liabilities  432432
Total Borrowings  3 642 2483 980 369
Trade Creditors Trade Payables  6 626 7857 932 933
Trade Debtors Trade Receivables  3 473 2994 834 264
Wages Salaries  1 661 7501 907 964
Dividend Recommended By Directors   40 000
Number Shares Allotted 200  
Par Value Share 1  
Share Capital Allotted Called Up Paid200200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address H. Ripley & Co Apex Way Hailsham BN27 3WA. Change occurred on Thursday 14th December 2023. Company's previous address: 25 Apex Way Hailsham BN27 3WA England.
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements