Ripple Developments (UK) Limited NORTHWICH


Founded in 2003, Ripple Developments (UK), classified under reg no. 04869053 is an active company. Currently registered at 67 Shipbrook Road CW9 7HG, Northwich the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Nigel W., appointed on 1 April 2004. In addition, a secretary was appointed - Fiona P., appointed on 1 April 2004. As of 8 May 2024, there was 1 ex director - Edward G.. There were no ex secretaries.

Ripple Developments (UK) Limited Address / Contact

Office Address 67 Shipbrook Road
Office Address2 Rudheath
Town Northwich
Post code CW9 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04869053
Date of Incorporation Mon, 18th Aug 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Fiona P.

Position: Secretary

Appointed: 01 April 2004

Nigel W.

Position: Director

Appointed: 01 April 2004

Edward G.

Position: Director

Appointed: 01 August 2013

Resigned: 19 September 2016

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2003

Resigned: 18 August 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 18 August 2003

Resigned: 18 August 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Nigel W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edward G. This PSC owns 25-50% shares.

Nigel W.

Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward G.

Notified on 12 August 2016
Ceased on 19 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11-20 521        
Balance Sheet
Cash Bank On Hand   46 006134 05749 91459 3348 87089 05521 10612 510
Current Assets 161 592 227 422123 52164 54817 21891 40529 34617 574
Debtors 113 650271 76893 36570 4795675 8483505 7402 564
Net Assets Liabilities    493 701451 373410 648314 670341 329401 361408 773
Other Debtors   184 76893 36573 607     
Property Plant Equipment   465 625646 2361 038 9831 426 3721 399 3691 374 8541 581 4081 651 583
Total Inventories      3 5002 5002 0002 5002 500
Cash Bank In Hand  47 942        
Net Assets Liabilities Including Pension Asset Liability11-20 521        
Tangible Fixed Assets  74 394        
Reserves/Capital
Called Up Share Capital 12        
Profit Loss Account Reserve  -20 523        
Shareholder Funds11-20 521        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -2 650-1 200    
Accumulated Depreciation Impairment Property Plant Equipment   31 34748 79658 41580 648109 265133 78091 659122 109
Additions Other Than Through Business Combinations Property Plant Equipment      253 7221 614 97 925100 625
Average Number Employees During Period     151181112
Bank Borrowings Overdrafts   195 579170 389158 928     
Corporation Tax Payable    119 056      
Creditors   805 414170 389158 928465 7391 026 7521 023 2291 093 8441 131 981
Increase From Depreciation Charge For Year Property Plant Equipment    17 4489 61920 15228 61724 515-42 12130 450
Net Current Assets Liabilities 158 046 17 854-227 256-394 964-57 947-10 296-86 203-110 829
Number Shares Issued Fully Paid     222222
Other Creditors   609 8353 200201 426     
Other Inventories      3 5002 500   
Other Taxation Social Security Payable    119 056      
Par Value Share 11  111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 1303 5207455 9881 7071 823
Property Plant Equipment Gross Cost   496 971695 0321 097 3981 507 0201 508 6341 508 6341 673 0671 773 692
Total Additions Including From Business Combinations Property Plant Equipment    198 060402 366     
Total Assets Less Current Liabilities 1132 440 664 090612 951877 5871 341 4221 364 5581 495 2051 540 754
Trade Creditors Trade Payables   128 66267 751328 566     
Trade Debtors Trade Receivables   87 000       
Director Remuneration      8 3335 963   
Called Up Share Capital Not Paid Not Expressed As Current Asset11         
Creditors Due After One Year  152 961        
Creditors Due Within One Year  3 546        
Fixed Assets  74 394        
Number Shares Allotted 12        
Share Capital Allotted Called Up Paid112        
Tangible Fixed Assets Additions  75 835        
Tangible Fixed Assets Cost Or Valuation  75 835        
Tangible Fixed Assets Depreciation  1 441        
Tangible Fixed Assets Depreciation Charged In Period  1 441        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended accounts made up to 2018-12-31
filed on: 14th, October 2020
Free Download (9 pages)

Company search

Advertisements