Background WavePink WaveYellow Wave

RIPON SPA HOTEL LIMITED (00088021)

RIPON SPA HOTEL LIMITED (00088021) is an active UK company. incorporated on 17 March 1906. with registered office in 77 North Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIPON SPA HOTEL LIMITED has been registered for 120 years. Current directors include HUTCHINSON, Charles Dominic Hanley, HUTCHINSON, James Michael.

Company Number
00088021
Status
active
Type
ltd
Incorporated
17 March 1906
Age
120 years
Address
77 North Street, HG4 1DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, Charles Dominic Hanley, HUTCHINSON, James Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON SPA HOTEL LIMITED

RIPON SPA HOTEL LIMITED is an active company incorporated on 17 March 1906 with the registered office located in 77 North Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIPON SPA HOTEL LIMITED was registered 120 years ago.(SIC: 99999)

Status

active

Active since 120 years ago

Company No

00088021

LTD Company

Age

120 Years

Incorporated 17 March 1906

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

77 North Street Ripon , HG4 1DS,

Timeline

8 key events • 1906 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 10
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Jun 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUTCHINSON, Andrew Mark

Active
77 North StreetHG4 1DS
Secretary
Appointed 07 Feb 2014

HUTCHINSON, Charles Dominic Hanley

Active
Gardeners Cottage Hob Green, HarrogateHG3 3PJ
Born April 1961
Director
Appointed 12 Apr 2001

HUTCHINSON, James Michael

Active
77 North StreetHG4 1DS
Born October 1962
Director
Appointed 20 Nov 2020

HARDISTY, David

Resigned
32 Whitcliffe Drive, RiponHG4 2JX
Secretary
Appointed 31 Oct 1996
Resigned 01 Apr 2012

RICHARDSON, Frank

Resigned
Concorde Cottage, RiponHG4
Secretary
Appointed N/A
Resigned 31 Oct 1996

CURRY, Georgina Mclachlan

Resigned
Ripon Spa Hotel Park Street, RiponHG4 2BU
Born May 1930
Director
Appointed N/A
Resigned 19 Dec 2001

HUTCHINSON, Michael Charles Hanley

Resigned
Holly Lodge Farm, HarrogateHG3 3PJ
Born February 1933
Director
Appointed N/A
Resigned 01 Jul 2010

LOCKER, Garry Lyndsay

Resigned
Hob Green, HarrogateHG3 3PJ
Born July 1957
Director
Appointed N/A
Resigned 01 Nov 2000

THOMPSON, Samantha Blaikie

Resigned
Ripon Spa Hotel, RiponHG4 2BU
Born June 1964
Director
Appointed 25 Nov 2004
Resigned 20 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
North Street, RiponHG4 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016

Mr Charles Dominic Hanley Hutchinson

Ceased
77 North StreetHG4 1DS
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2020

Mr Andrew Mark Hutchinson

Ceased
77 North StreetHG4 1DS
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2020

Mr James Michael Hutchinson

Ceased
77 North StreetHG4 1DS
Born October 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
19 March 1994
395Particulars of Mortgage or Charge
Legacy
19 March 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
363b363b
Legacy
8 January 1992
363(287)363(287)
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Accounts With Made Up Date
11 April 1984
AAAnnual Accounts
Miscellaneous
5 February 1974
MISCMISC
Incorporation Company
17 March 1906
NEWINCIncorporation