Background WavePink WaveYellow Wave

RIPAT LIMITED (07067225)

RIPAT LIMITED (07067225) is an active UK company. incorporated on 5 November 2009. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIPAT LIMITED has been registered for 16 years. Current directors include BURBIDGE, Daniel Henry Anderson, BURBIDGE, Joshua Richard, BURBIDGE, Richard Henry and 1 others.

Company Number
07067225
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
Burbidge House Canal Wood Industrial Estate, Wrexham, LL14 5RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURBIDGE, Daniel Henry Anderson, BURBIDGE, Joshua Richard, BURBIDGE, Richard Henry, PEACH, Sophie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPAT LIMITED

RIPAT LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIPAT LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07067225

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BRAND NEW CO (426) LTD
From: 5 November 2009To: 8 February 2010
Contact
Address

Burbidge House Canal Wood Industrial Estate Chirk Wrexham, LL14 5RL,

Previous Addresses

Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE
From: 23 December 2015To: 17 January 2020
Archwood Ltd Whittington Road Oswestry Shropshire SY11 1HZ
From: 5 November 2014To: 23 December 2015
C/O Richard Burbridge Limited Whittington Road Oswestry Shropshire SY11 1HZ
From: 14 September 2010To: 5 November 2014
Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD
From: 5 November 2009To: 14 September 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Share Issue
Oct 10
Funding Round
Oct 10
Director Left
Jan 17
Director Joined
May 18
Director Joined
May 24
Director Joined
May 24
New Owner
Nov 24
Owner Exit
Nov 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SCARRATT, Hayley

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 20 Mar 2023

BURBIDGE, Daniel Henry Anderson

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born June 1971
Director
Appointed 28 May 2024

BURBIDGE, Joshua Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978
Director
Appointed 18 May 2018

BURBIDGE, Richard Henry

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born August 1942
Director
Appointed 21 Sept 2010

PEACH, Sophie

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born January 1968
Director
Appointed 28 May 2024

DAVIES, Christopher John

Resigned
Whittington Road, OswestrySY11 1HZ
Secretary
Appointed 21 Sept 2010
Resigned 27 Apr 2012

LINCOLN, Richard

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 31 Jul 2020
Resigned 20 Mar 2023

LINCOLN, Richard Oliver

Resigned
Whittington Road, OswestrySY11 1HZ
Secretary
Appointed 16 Apr 2012
Resigned 13 Aug 2015

ROBINSON, Christopher Bruce

Resigned
Whittington Road, OswestrySY11 1HZ
Secretary
Appointed 29 Sept 2010
Resigned 28 Sept 2012

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 13 Dec 2016
Resigned 31 Jul 2020

WALTON, Sarah Vicki Louise

Resigned
King Street, ManchesterM2 4PD
Secretary
Appointed 05 Nov 2009
Resigned 02 Feb 2010

BRAND NEW CO (SECRETARIES) LIMITED

Resigned
19 Water Street, LiverpoolL2 0RP
Corporate secretary
Appointed 02 Feb 2010
Resigned 21 Sept 2010

RAFTERY, Paul Matthew

Resigned
King Street, ManchesterM2 4PD
Born November 1963
Director
Appointed 05 Nov 2009
Resigned 02 Feb 2010

ROBINSON, Christopher Bruce

Resigned
Heatherleigh, WirralCH48 1QZ
Born December 1956
Director
Appointed 02 Feb 2010
Resigned 21 Sept 2010

UNDERHILL, Stephen

Resigned
Kingsfield Court, ChesterCH4 9RE
Born May 1959
Director
Appointed 21 Sept 2010
Resigned 06 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Richard Burbidge

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2024

Mr Richard Henry Burbidge

Ceased
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Capital Alter Shares Subdivision
11 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Resolution
11 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Resolution
27 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 September 2010
AA01Change of Accounting Reference Date
Memorandum Articles
8 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
8 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
5 November 2009
NEWINCIncorporation