CRIPPS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CRIPPS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633057

Incorporation date

29/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1991)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon02/05/2023
Termination of appointment of Gavin Thomas Tyler as a director on 2023-04-30
dot icon07/02/2023
Termination of appointment of Olivier Charles Henri Morel as a director on 2023-02-03
dot icon07/02/2023
Termination of appointment of Nigel John Stanford as a director on 2023-02-03
dot icon07/02/2023
Appointment of Mrs Julie Hughes as a director on 2023-02-03
dot icon07/02/2023
Appointment of Mrs Victoria Symons as a director on 2023-02-03
dot icon07/02/2023
Appointment of Mr Edward John Swinton Weeks as a director on 2023-02-03
dot icon13/01/2023
Resolutions
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon12/10/2018
Appointment of Mr James Robert Beatton as a secretary on 2018-09-30
dot icon12/10/2018
Appointment of Mr James Robert Beatton as a director on 2018-09-30
dot icon12/10/2018
Termination of appointment of Christopher John Langridge as a secretary on 2018-09-30
dot icon12/10/2018
Termination of appointment of Christopher John Langridge as a director on 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/07/2017
Termination of appointment of Peter John Miller Scott as a director on 2017-04-30
dot icon25/07/2017
Termination of appointment of Michael Scott Vos as a director on 2017-06-30
dot icon31/01/2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2017-01-31
dot icon24/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Jonathan Denny as a director
dot icon16/05/2013
Appointment of Mr Gavin Thomas Tyler as a director
dot icon16/05/2013
Appointment of Mr Nigel Stanford as a director
dot icon19/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon16/07/2010
Director's details changed for Michael Scott Vos on 2010-07-16
dot icon16/07/2010
Director's details changed for Olivier Morel on 2010-07-16
dot icon18/05/2010
Termination of appointment of Andrew Fermor as a director
dot icon18/05/2010
Appointment of Jonathan Molesworth Denny as a director
dot icon20/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon11/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/08/2008
Return made up to 16/07/08; no change of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon01/08/2007
Return made up to 16/07/07; no change of members
dot icon12/01/2007
New director appointed
dot icon13/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon28/12/2005
Resolutions
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/08/2005
Return made up to 16/07/05; full list of members
dot icon15/08/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon25/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon23/07/2004
Return made up to 16/07/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon22/10/2003
New director appointed
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon01/07/2003
Registered office changed on 01/07/03 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon10/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon14/11/2002
Return made up to 21/07/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon16/08/2001
Return made up to 21/07/01; full list of members
dot icon07/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon07/02/2001
Resolutions
dot icon17/08/2000
New director appointed
dot icon04/08/2000
Return made up to 21/07/00; full list of members
dot icon12/05/2000
Director resigned
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon27/08/1999
Return made up to 21/07/99; no change of members
dot icon11/05/1999
New director appointed
dot icon08/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/01/1999
Resolutions
dot icon26/07/1998
Return made up to 21/07/98; no change of members
dot icon05/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon05/01/1998
Resolutions
dot icon26/08/1997
Return made up to 29/07/97; full list of members
dot icon19/08/1997
Director's particulars changed
dot icon06/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon18/07/1996
Return made up to 29/07/96; no change of members
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon23/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon23/01/1996
Resolutions
dot icon02/08/1995
Return made up to 29/07/95; full list of members
dot icon17/02/1995
Resolutions
dot icon17/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Memorandum and Articles of Association
dot icon31/10/1994
Resolutions
dot icon28/10/1994
Certificate of change of name
dot icon19/08/1994
Return made up to 29/07/94; no change of members
dot icon11/12/1993
Full accounts made up to 1993-04-30
dot icon03/08/1993
Return made up to 29/07/93; no change of members
dot icon04/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon04/02/1993
Resolutions
dot icon28/07/1992
Return made up to 29/07/92; full list of members
dot icon12/03/1992
Accounting reference date notified as 30/04
dot icon29/07/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Gavin Thomas
Director
01/05/2013 - 30/04/2023
14
Hughes, Julie
Director
03/02/2023 - Present
1
Stanford, Nigel John
Director
30/04/2013 - 02/02/2023
12
Beatton, James Robert
Director
30/09/2018 - Present
10
Morel, Olivier Charles Henri
Director
04/01/2007 - 02/02/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIPPS SECRETARIES LIMITED

CRIPPS SECRETARIES LIMITED is an(a) Active company incorporated on 29/07/1991 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIPPS SECRETARIES LIMITED?

toggle

CRIPPS SECRETARIES LIMITED is currently Active. It was registered on 29/07/1991 .

Where is CRIPPS SECRETARIES LIMITED located?

toggle

CRIPPS SECRETARIES LIMITED is registered at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS.

What does CRIPPS SECRETARIES LIMITED do?

toggle

CRIPPS SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRIPPS SECRETARIES LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-04-30.