Background WavePink WaveYellow Wave

RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED (04142505)

RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED (04142505) is an active UK company. incorporated on 17 January 2001. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HOMER, Frederick, JOWETT, Sandra Margaret, LUND, Paul Richard.

Company Number
04142505
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOMER, Frederick, JOWETT, Sandra Margaret, LUND, Paul Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED

RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIPON CANAL WHARF MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04142505

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

77 North Street Ripon North Yorkshire HG4 1DS
From: 17 January 2001To: 13 November 2012
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 14
Director Joined
Sept 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Secretary
Appointed 31 Oct 2012

HOMER, Frederick

Active
Canal Wharf, RiponHG4 1AQ
Born February 1947
Director
Appointed 16 Jan 2026

JOWETT, Sandra Margaret

Active
Canal Wharf, RiponHG4 1AQ
Born May 1946
Director
Appointed 20 Sept 2021

LUND, Paul Richard

Active
Canal Wharf, RiponHG4 1AQ
Born January 1974
Director
Appointed 14 Jan 2026

WILSON, Lynda

Resigned
Quarry House Hutts Lane, RiponHG4 3DA
Secretary
Appointed 17 Jan 2001
Resigned 31 Oct 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 17 Jan 2001

BRADDON, Richard

Resigned
Chantry Court, HarrogateHG3 3AD
Born March 1941
Director
Appointed 28 Jan 2010
Resigned 25 Jan 2011

HOMER, Frederick James

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1947
Director
Appointed 10 Sept 2018
Resigned 23 Dec 2025

HUTCHINSON, Andrew Mark

Resigned
77 North Street, RiponHG4 1DS
Born April 1965
Director
Appointed 17 Jan 2001
Resigned 09 Mar 2023

LANCASTER, Alison Ruth

Resigned
RiponHG4 1AQ
Born January 1956
Director
Appointed 28 Jan 2010
Resigned 06 Sept 2024

WILLIS, Richard Thomas

Resigned
Canal Wharf, RiponHG4 1AQ
Born June 1950
Director
Appointed 12 May 2023
Resigned 05 Sept 2024

WILSON, Nicholas Charles

Resigned
Quarry House, RiponHG4 3DA
Born June 1957
Director
Appointed 17 Jan 2001
Resigned 20 Jan 2014

YOUNG, Janet Rosemary Louise

Resigned
Bondgate Green, RiponHG4 1AQ
Born August 1934
Director
Appointed 28 Jan 2010
Resigned 17 Sept 2021

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Jan 2001
Resigned 17 Jan 2001

Persons with significant control

1

Mr Richard Thomas Willis

Active
Canal Wharf, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
88(2)R88(2)R
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation