Background WavePink WaveYellow Wave

RIPON SELECT FOODS LIMITED (01161649)

RIPON SELECT FOODS LIMITED (01161649) is an active UK company. incorporated on 28 February 1974. with registered office in Ripon. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). RIPON SELECT FOODS LIMITED has been registered for 52 years. Current directors include COLEMAN, Marcus, COOPER, Benjamin James, COOPER, Sarah Patricia and 4 others.

Company Number
01161649
Status
active
Type
ltd
Incorporated
28 February 1974
Age
52 years
Address
Ripon Select Foods Ltd, Ripon, HG4 1TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
COLEMAN, Marcus, COOPER, Benjamin James, COOPER, Sarah Patricia, WILCOCK, Laura Marie, WOOD, Thomas Liam, WOOD, Thomas Martin, YOUNG, Brian
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON SELECT FOODS LIMITED

RIPON SELECT FOODS LIMITED is an active company incorporated on 28 February 1974 with the registered office located in Ripon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). RIPON SELECT FOODS LIMITED was registered 52 years ago.(SIC: 10890)

Status

active

Active since 52 years ago

Company No

01161649

LTD Company

Age

52 Years

Incorporated 28 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Ripon Select Foods Ltd Dallamires Way North Ripon, HG4 1TL,

Previous Addresses

Ripon Dallamires Way North Ripon North Yorkshire HG4 1TL England
From: 5 July 2024To: 8 July 2025
Ripon Select Dallamires Way North Ripon North Yorkshire HG4 1TL England
From: 5 July 2024To: 5 July 2024
Dallamires Way North Ripon North Yorkshire HG4 1TT
From: 28 February 1974To: 5 July 2024
Timeline

9 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Feb 74
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Apr 19
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

WYATT, Christopher Mark

Active
Dallamires Way North, RiponHG4 1TL
Secretary
Appointed 01 Jan 2025

COLEMAN, Marcus

Active
Dallamires Way North, RiponHG4 1TL
Born May 1969
Director
Appointed 20 Oct 2022

COOPER, Benjamin James

Active
Dallamires Way North, RiponHG4 1TL
Born September 1988
Director
Appointed 08 Apr 2024

COOPER, Sarah Patricia

Active
Dallamires Way North, RiponHG4 1TL
Born May 1962
Director
Appointed N/A

WILCOCK, Laura Marie

Active
Dallamires Way North, RiponHG4 1TL
Born January 1986
Director
Appointed 08 Apr 2024

WOOD, Thomas Liam

Active
Dallamires Way North, RiponHG4 1TL
Born December 1992
Director
Appointed 08 Apr 2024

WOOD, Thomas Martin

Active
Dallamires Way North, RiponHG4 1TL
Born July 1964
Director
Appointed N/A

YOUNG, Brian

Active
Dallamires Way North, RiponHG4 1TL
Born March 1952
Director
Appointed 19 Jan 2016

COOPER, Sarah Patricia

Resigned
Hilltop Farm Lane Foot Road, HarrogateHG3 4AF
Secretary
Appointed 22 Aug 1994
Resigned 06 May 2005

GORDON, Anton Joel

Resigned
Dallamires Way North, RiponHG4 1TL
Secretary
Appointed 06 May 2005
Resigned 31 Dec 2024

WOOD, Kathleen

Resigned
Somerset House Farm Back Road, HarrogateHG3 2JH
Secretary
Appointed N/A
Resigned 22 Aug 1994

BAINES, David

Resigned
Dallamires Way North, North YorkshireHG4 1TT
Born May 1941
Director
Appointed 13 Sept 1996
Resigned 16 Mar 2016

BROWN, Paul

Resigned
Manhattan, BathBA3 6JE
Born July 1946
Director
Appointed 04 Nov 1994
Resigned 03 Mar 1995

COOPER, James Mawer

Resigned
Dallamires Way North, North YorkshireHG4 1TT
Born February 1962
Director
Appointed 05 May 1995
Resigned 28 Feb 2023

DEITH, Geoffrey Wilson

Resigned
Ravenswood Lodge, Sutton ColdfieldB74 2SG
Born January 1935
Director
Appointed 04 Nov 1994
Resigned 27 May 1995

WOOD, Kathleen

Resigned
Somerset House Farm Back Road, HarrogateHG3 2JH
Born June 1937
Director
Appointed N/A
Resigned 10 Nov 2005

WOOD, Thomas Holmes

Resigned
Dallamires Way North, North YorkshireHG4 1TT
Born September 1937
Director
Appointed N/A
Resigned 14 Apr 2019

Persons with significant control

2

Mrs Sarah Patricia Cooper

Active
Dallamires Way North, RiponHG4 1TL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Martin Wood

Active
Dallamires Way North, RiponHG4 1TL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Medium
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Medium
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Medium
25 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Medium
25 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
11 December 1997
AAAnnual Accounts
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Accounts With Accounts Type Medium
17 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
88(3)88(3)
Legacy
25 April 1996
88(2)R88(2)R
Accounts With Accounts Type Medium
29 November 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
25 May 1995
288288
Legacy
21 March 1995
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Auditors Resignation Company
4 October 1994
AUDAUD
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
88(3)88(3)
Legacy
8 July 1994
88(2)O88(2)O
Legacy
11 May 1994
88(2)P88(2)P
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
12 October 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 June 1989
MEM/ARTSMEM/ARTS
Resolution
16 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
15 October 1986
288288
Incorporation Company
28 February 1974
NEWINCIncorporation