Background WavePink WaveYellow Wave

RIPON CANAL BASIN LIMITED (02791181)

RIPON CANAL BASIN LIMITED (02791181) is an active UK company. incorporated on 17 February 1993. with registered office in Boroughbridge. The company operates in the Construction sector, engaged in development of building projects. RIPON CANAL BASIN LIMITED has been registered for 33 years. Current directors include MORGAN, Amanda, MORGAN, William.

Company Number
02791181
Status
active
Type
ltd
Incorporated
17 February 1993
Age
33 years
Address
The Nook Front Street, Boroughbridge, YO51 9ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGAN, Amanda, MORGAN, William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON CANAL BASIN LIMITED

RIPON CANAL BASIN LIMITED is an active company incorporated on 17 February 1993 with the registered office located in Boroughbridge. The company operates in the Construction sector, specifically engaged in development of building projects. RIPON CANAL BASIN LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02791181

LTD Company

Age

33 Years

Incorporated 17 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

The Nook Front Street Aldborough Boroughbridge, YO51 9ES,

Previous Addresses

, 77 North St, Ripon, North Yorkshire, HG4 1DS
From: 17 February 1993To: 30 June 2014
Timeline

4 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORGAN, Amanda

Active
Front Street, BoroughbridgeYO51 9ES
Secretary
Appointed 01 Jan 2014

MORGAN, Amanda

Active
Front Street, BoroughbridgeYO51 9ES
Born January 1970
Director
Appointed 23 Jan 2010

MORGAN, William

Active
Front Street, BoroughbridgeYO51 9ES
Born January 1974
Director
Appointed 23 Jan 2010

HUTCHINSON, Andrew Mark

Resigned
Shutt House Farm, HarrogateHG3 3PJ
Secretary
Appointed 17 Feb 1993
Resigned 01 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1993
Resigned 17 Feb 1993

HUTCHINSON, Michael Charles Hanley

Resigned
Holly Lodge Farm, HarrogateHG3 3PJ
Born February 1933
Director
Appointed 17 Feb 1993
Resigned 01 Jan 2014

STEPHINSON, Anne Margaret Dickson

Resigned
The Nook, Boroughbridge YorkYO5 9ES
Born March 1932
Director
Appointed 17 Feb 1993
Resigned 20 Jan 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1993
Resigned 17 Feb 1993

Persons with significant control

1

Amanda Morgan

Active
Front Street, BoroughbridgeYO51 9ES
Born January 1970

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

89

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 July 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 June 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
6 November 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
88(2)Return of Allotment of Shares
Legacy
17 November 1993
224224
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
123Notice of Increase in Nominal Capital
Legacy
25 February 1993
288288
Incorporation Company
17 February 1993
NEWINCIncorporation