Background WavePink WaveYellow Wave

CRIPPS SECRETARIES LIMITED (02633057)

CRIPPS SECRETARIES LIMITED (02633057) is an active UK company. incorporated on 29 July 1991. with registered office in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRIPPS SECRETARIES LIMITED has been registered for 34 years. Current directors include BEATTON, James Robert, HUGHES, Julie, SYMONS, Victoria Jayne and 1 others.

Company Number
02633057
Status
active
Type
ltd
Incorporated
29 July 1991
Age
34 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTON, James Robert, HUGHES, Julie, SYMONS, Victoria Jayne, WEEKS, Edward John Swinton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIPPS SECRETARIES LIMITED

CRIPPS SECRETARIES LIMITED is an active company incorporated on 29 July 1991 with the registered office located in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRIPPS SECRETARIES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02633057

LTD Company

Age

34 Years

Incorporated 29 July 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

C.H.H. SECRETARIES LIMITED
From: 29 July 1991To: 31 October 1994
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 29 July 1991To: 31 January 2017
Timeline

16 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
Director Left
May 10
Director Joined
May 10
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BEATTON, James Robert

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Secretary
Appointed 30 Sept 2018

BEATTON, James Robert

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1969
Director
Appointed 30 Sept 2018

HUGHES, Julie

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1978
Director
Appointed 03 Feb 2023

SYMONS, Victoria Jayne

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1974
Director
Appointed 03 Feb 2023

WEEKS, Edward John Swinton

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1966
Director
Appointed 03 Feb 2023

LANGRIDGE, Christopher John

Resigned
Church Road, CrowboroughTN6 3LA
Secretary
Appointed 29 Jul 1991
Resigned 30 Sept 2018

CARNEY, George Trevor

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Born February 1943
Director
Appointed 09 Aug 2000
Resigned 30 Apr 2005

DENNY, Jonathan Molesworth

Resigned
12 Mount Ephraim Road, Tunbridge WellsTN1 1EG
Born August 1953
Director
Appointed 30 Apr 2010
Resigned 01 May 2013

FARRANT, Caroline Fiona

Resigned
The Saw Mill, LamberhurstTN3 8BD
Born May 1963
Director
Appointed 10 May 1996
Resigned 30 Apr 2000

FERMOR, Andrew Patrick Lionel

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born July 1949
Director
Appointed 29 Jul 1991
Resigned 30 Apr 2010

LANGRIDGE, Christopher John

Resigned
Church Road, CrowboroughTN6 3LA
Born June 1960
Director
Appointed 29 Jul 1991
Resigned 30 Sept 2018

LEPORTE, Lawrence Amiel

Resigned
The Coach House, Tunbridge WellsTN2 3PX
Born May 1961
Director
Appointed 05 May 1999
Resigned 30 Jun 2005

MOREL, Olivier Charles Henri

Resigned
Dornden Drive, Tunbridge WellsTN3 0AB
Born August 1962
Director
Appointed 05 Jan 2007
Resigned 03 Feb 2023

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born September 1950
Director
Appointed 01 Oct 2003
Resigned 30 Apr 2017

STANFORD, Nigel John

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1965
Director
Appointed 01 May 2013
Resigned 03 Feb 2023

TYLER, Gavin Thomas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1960
Director
Appointed 01 May 2013
Resigned 30 Apr 2023

VOS, Michael Scott

Resigned
Seymour House, Tunbridge WellsTN1 1EG
Born June 1952
Director
Appointed 14 Jun 1996
Resigned 30 Jun 2017

Persons with significant control

1

12 Mount Ephraim Road, Tunbridge WellsTN1 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
288cChange of Particulars
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Resolution
10 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1998
AAAnnual Accounts
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
2 August 1995
363sAnnual Return (shuttle)
Resolution
17 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
31 October 1994
MEM/ARTSMEM/ARTS
Resolution
31 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Resolution
4 February 1993
RESOLUTIONSResolutions
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
224224
Incorporation Company
29 July 1991
NEWINCIncorporation