Background WavePink WaveYellow Wave

RIPPER FARMS LTD (09782535)

RIPPER FARMS LTD (09782535) is an active UK company. incorporated on 17 September 2015. with registered office in Halstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RIPPER FARMS LTD has been registered for 10 years. Current directors include POULTER, Barry Tony, RIPPER, Keith Trevor, WARREN, Tony David.

Company Number
09782535
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Gosfield Business Park Units 4-7 The Old Airfield, Halstead, CO9 1SA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POULTER, Barry Tony, RIPPER, Keith Trevor, WARREN, Tony David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPPER FARMS LTD

RIPPER FARMS LTD is an active company incorporated on 17 September 2015 with the registered office located in Halstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RIPPER FARMS LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09782535

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Gosfield Business Park Units 4-7 The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA England
From: 10 February 2016To: 13 June 2022
16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
From: 17 September 2015To: 10 February 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Apr 17
Owner Exit
Sept 19
Director Left
Jul 20
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POULTER, Barry Tony

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 03 Mar 2025

RIPPER, Keith Trevor

Active
Park Hall Road, HalsteadCO9 1SG
Born February 1956
Director
Appointed 17 Sept 2015

WARREN, Tony David

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born February 1984
Director
Appointed 12 May 2025

HILLS, Darren

Resigned
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born September 1973
Director
Appointed 19 Apr 2017
Resigned 21 May 2025

KETLEY, William Robert Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1981
Director
Appointed 21 Sept 2015
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
The Old Airfield, HalsteadCO9 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016

Mr Keith Trevor Ripper

Ceased
The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2021
AAAnnual Accounts
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
17 September 2015
NEWINCIncorporation