Background WavePink WaveYellow Wave

RIPON BUILDERS MERCHANTS LIMITED (03156927)

RIPON BUILDERS MERCHANTS LIMITED (03156927) is an active UK company. incorporated on 8 February 1996. with registered office in Ripon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). RIPON BUILDERS MERCHANTS LIMITED has been registered for 30 years. Current directors include RICHARDSON, Ian, RICHARDSON, Susan Jay.

Company Number
03156927
Status
active
Type
ltd
Incorporated
8 February 1996
Age
30 years
Address
The Building Centre, Ripon, HG4 1UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
RICHARDSON, Ian, RICHARDSON, Susan Jay
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON BUILDERS MERCHANTS LIMITED

RIPON BUILDERS MERCHANTS LIMITED is an active company incorporated on 8 February 1996 with the registered office located in Ripon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). RIPON BUILDERS MERCHANTS LIMITED was registered 30 years ago.(SIC: 46130)

Status

active

Active since 30 years ago

Company No

03156927

LTD Company

Age

30 Years

Incorporated 8 February 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GRADEQUOTE LIMITED
From: 8 February 1996To: 11 November 1996
Contact
Address

The Building Centre Boroughbridge Road Ripon, HG4 1UE,

Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 10
Director Left
Jun 10
Loan Cleared
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RICHARDSON, Susan Jay

Active
39 Glebe Meadow, RiponHG4 5BD
Secretary
Appointed 22 Feb 1996

RICHARDSON, Ian

Active
39 Glebe Meadow, RiponHG4 5BD
Born July 1968
Director
Appointed 22 Feb 1996

RICHARDSON, Susan Jay

Active
39 Glebe Meadow, RiponHG4 5BD
Born June 1964
Director
Appointed 01 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 1996
Resigned 22 Feb 1996

BODDY, Andrew Dixon

Resigned
11 Lead Lane, RiponHG4 2PF
Born February 1964
Director
Appointed 27 Mar 1996
Resigned 22 Oct 1996

HARRISON, Edwin

Resigned
White Lodge Main Street, RiponHG4 3RS
Born January 1934
Director
Appointed 22 Oct 1996
Resigned 21 Jun 2010

HARRISON, Moyra

Resigned
White Lodge Main Street, RiponHG4 3RS
Born July 1932
Director
Appointed 01 Dec 1997
Resigned 21 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 1996
Resigned 22 Feb 1996

Persons with significant control

1

Boroughbridge Road, RiponHG4 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Sail Address Company With New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
25 June 2010
MG01MG01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
363aAnnual Return
Legacy
29 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
353353
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Auditors Resignation Company
17 June 2005
AUDAUD
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
88(2)R88(2)R
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
123Notice of Increase in Nominal Capital
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Resolution
13 December 1996
RESOLUTIONSResolutions
Memorandum Articles
19 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1996
88(2)R88(2)R
Legacy
4 November 1996
225Change of Accounting Reference Date
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
288288
Legacy
2 April 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Resolution
6 March 1996
RESOLUTIONSResolutions
Memorandum Articles
6 March 1996
MEM/ARTSMEM/ARTS
Incorporation Company
8 February 1996
NEWINCIncorporation