Company NameRipley Carriage Limited
Company StatusActive
Company Number00836184
CategoryPrivate Limited Company
Incorporation Date1 February 1965(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Burr
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameMiss Louise Georgina Mary Burr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutherndown Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameMiss Louise Georgina Mary Burr
StatusCurrent
Appointed01 June 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameMrs Abigail Andrea Burdick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2015(50 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NamePatricia Margaret Burr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Copse Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameMr William Stuart Burr
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Copse Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Secretary NamePatricia Margaret Burr
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Copse Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameMrs Abigail Andrea Burdick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Scotland Bridge Road
New Haw
Surrey
KT15 3HE

Location

Registered AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
RegionSouth East
ConstituencyWoking
CountySurrey
WardPyrford
Built Up AreaGreater London

Financials

Year2012
Net Worth£235,563
Cash£61,871
Current Liabilities£31,960

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

30 September 1983Delivered on: 5 October 1983
Satisfied on: 15 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the south of high street, ripley surrey. Title no sy 199886.
Fully Satisfied
5 February 1982Delivered on: 8 February 1982
Satisfied on: 15 March 1988
Persons entitled: Esso Petroleum Company Limited.

Classification: Legal charge
Secured details: Sterling pounds 50000 and all monies due or to become due from the company to the chargee including sums due for goods sold and delivered, payments under hire purchase agreements and sums due or contingently due in respect of equipment supplied.
Particulars: F/Hold, ripley service station high street ripely, surrey, together with buildings pumps tank and other fixed equipment & goodwill title no sy 133202.
Fully Satisfied
22 January 1988Delivered on: 23 January 1988
Satisfied on: 13 February 2010
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any 3RD party to the chargee in respect of petroleum products or other goods supplied under the terms of the charge.
Particulars: All those two adjacent plots of lan situate in high street ripley. Together with the garage & petrol fillingstation buildings pumps tanks fixtures & fittings t/n no. SY133202 & sy 339187.
Fully Satisfied
25 November 1985Delivered on: 28 November 1985
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables cottage, high street, ripley,surrey t/no - sy 339182 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1985Delivered on: 28 November 1985
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables garage, high street, ripley, surrey t/no - sy 133202 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 July 2018Change of details for Mr Stuart Burr as a person with significant control on 9 July 2018 (2 pages)
16 July 2018Change of details for Mrs Abigail Burdick as a person with significant control on 9 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Stuart William Burr on 9 July 2018 (2 pages)
11 July 2018Director's details changed for Mrs Abigail Andrea Burdick on 9 July 2018 (2 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (1 page)
5 June 2017Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (1 page)
5 June 2017Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2015Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015 (2 pages)
20 July 2015Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015 (2 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(5 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(5 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(5 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(5 pages)
25 July 2014Termination of appointment of Abigail Andrea Burdick as a director on 23 June 2014 (1 page)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(5 pages)
25 July 2014Termination of appointment of Abigail Andrea Burdick as a director on 23 June 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
7 June 2011Termination of appointment of Patricia Burr as a secretary (1 page)
7 June 2011Appointment of Mr Stuart William Burr as a director (2 pages)
7 June 2011Termination of appointment of William Burr as a director (1 page)
7 June 2011Termination of appointment of Patricia Burr as a director (1 page)
7 June 2011Appointment of Miss Louise Georgina Mary Burr as a director (2 pages)
7 June 2011Appointment of Miss Louise Georgina Mary Burr as a secretary (2 pages)
7 June 2011Appointment of Mrs Abigail Andrea Burdick as a director (2 pages)
7 June 2011Appointment of Miss Louise Georgina Mary Burr as a director (2 pages)
7 June 2011Termination of appointment of Patricia Burr as a secretary (1 page)
7 June 2011Termination of appointment of Patricia Burr as a director (1 page)
7 June 2011Appointment of Mr Stuart William Burr as a director (2 pages)
7 June 2011Appointment of Miss Louise Georgina Mary Burr as a secretary (2 pages)
7 June 2011Appointment of Mrs Abigail Andrea Burdick as a director (2 pages)
7 June 2011Termination of appointment of William Burr as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for William Stuart Burr on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages)
8 July 2010Director's details changed for William Stuart Burr on 4 July 2010 (2 pages)
8 July 2010Director's details changed for William Stuart Burr on 4 July 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 December 2008Return made up to 04/07/08; full list of members (4 pages)
11 December 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2007Return made up to 04/07/07; no change of members (7 pages)
1 August 2007Return made up to 04/07/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 August 2006Return made up to 04/07/06; full list of members (7 pages)
29 August 2006Return made up to 04/07/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 04/07/05; full list of members (7 pages)
18 July 2005Return made up to 04/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Registered office changed on 29/04/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
29 April 2005Registered office changed on 29/04/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 04/07/02; full list of members (7 pages)
24 July 2002Return made up to 04/07/02; full list of members (7 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2001Return made up to 04/07/01; full list of members (6 pages)
17 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 July 1999Return made up to 04/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Return made up to 04/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
24 July 1998Return made up to 04/07/98; no change of members (4 pages)
24 July 1998Return made up to 04/07/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1997Return made up to 04/07/97; no change of members (4 pages)
10 July 1997Return made up to 04/07/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 July 1996Return made up to 04/07/96; full list of members (6 pages)
9 July 1996Return made up to 04/07/96; full list of members (6 pages)
5 December 1995Registered office changed on 05/12/95 from: first floor west house west street haslemere surrey GU27 2AR (1 page)
5 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
5 December 1995Registered office changed on 05/12/95 from: first floor west house west street haslemere surrey GU27 2AR (1 page)
5 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1995Return made up to 04/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Return made up to 04/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 November 1983Accounts made up to 30 September 1982 (8 pages)
30 November 1983Accounts made up to 30 September 1982 (8 pages)
23 March 1983Accounts made up to 30 September 1981 (8 pages)
23 March 1983Accounts made up to 30 September 1981 (8 pages)
1 February 1965Incorporation (14 pages)
1 February 1965Incorporation (14 pages)