Ripon Farm Services Limited NORTH YORKSHIRE


Ripon Farm Services started in year 1982 as Private Limited Company with registration number 01667383. The Ripon Farm Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in North Yorkshire at Dallamires Lane. Postal code: HG4 1TT.

The company has 3 directors, namely Joseph W., Stewart H. and Geoffrey B.. Of them, Geoffrey B. has been with the company the longest, being appointed on 23 May 1991 and Joseph W. has been with the company for the least time - from 1 May 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maurice H. who worked with the the company until 28 November 2013.

This company operates within the HG4 1TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191284 . It is located at Dalesgate Works, Skipton Road, Keighley with a total of 10 carsand 7 trailers. It has four locations in the UK.

Ripon Farm Services Limited Address / Contact

Office Address Dallamires Lane
Office Address2 Ripon
Town North Yorkshire
Post code HG4 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667383
Date of Incorporation Mon, 27th Sep 1982
Industry Activities of head offices
End of financial Year 31st January
Company age 42 years old
Account next due date Tue, 31st Oct 2023 (185 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Joseph W.

Position: Director

Appointed: 01 May 2019

Stewart H.

Position: Director

Appointed: 20 July 2010

Geoffrey B.

Position: Director

Appointed: 23 May 1991

Maurice H.

Position: Secretary

Resigned: 28 November 2013

Nicholas R.

Position: Secretary

Appointed: 28 November 2013

Resigned: 26 November 2018

Nicholas R.

Position: Director

Appointed: 20 December 2012

Resigned: 26 November 2018

Paul B.

Position: Director

Appointed: 20 July 2010

Resigned: 28 February 2023

Maurice H.

Position: Director

Appointed: 23 May 1991

Resigned: 19 March 2014

William H.

Position: Director

Appointed: 23 May 1991

Resigned: 03 July 2013

Richard H.

Position: Director

Appointed: 23 May 1991

Resigned: 17 September 1999

Frank W.

Position: Director

Appointed: 23 May 1991

Resigned: 25 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Geoffrey B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stewart H. This PSC has significiant influence or control over the company,. The third one is Nicholas R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey B.

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

Stewart H.

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

Nicholas R.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Transport Operator Data

Dalesgate Works
Address Skipton Road , Cross Hills
City Keighley
Post code BD20 7BX
Vehicles 1
Trailers 1
Great North Road
Address Darrington
City Pontefract
Post code WF3 8BN
Vehicles 1
Trailers 1
Dallamires Lane
City Ripon
Post code HG4 1TS
Vehicles 6
Trailers 4
Willow Bridge Works
Address Letch Lane , Carlton
City Stockton-on-tees
Post code TS21 1EB
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to January 31, 2023
filed on: 6th, November 2023
Free Download (55 pages)

Company search

Advertisements