TARPEY-HARRIS LIMITED - RIPLEY
Company Profile | Company Filings |
Overview
TARPEY-HARRIS LIMITED is a Private Limited Company from RIPLEY ENGLAND and has the status: Active.
TARPEY-HARRIS LIMITED was incorporated 54 years ago on 17/07/1969 and has the registered number: 00958369. The accounts status is FULL and accounts are next due on 30/09/2024.
TARPEY-HARRIS LIMITED was incorporated 54 years ago on 17/07/1969 and has the registered number: 00958369. The accounts status is FULL and accounts are next due on 30/09/2024.
TARPEY-HARRIS LIMITED - RIPLEY
This company is listed in the following categories:
25730 - Manufacture of tools
25730 - Manufacture of tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MORVERN HOUSE ORMONDE DRIVE
RIPLEY
DE5 8LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MCGREEVY | Secretary | 2019-04-16 | CURRENT | ||
RR PHILIP ANDREW LEWIS | Nov 1963 | British | Director | 2023-01-19 | CURRENT |
MR IAN SIMPSON | May 1976 | British | Director | 2016-12-30 | CURRENT |
MR JASON STEEN | Feb 1967 | British | Director | 2019-01-18 | CURRENT |
KLAUS STEFFENS | Feb 1950 | German | Director | 2019-01-18 | CURRENT |
JORG HELMUT FREIMUND | May 1966 | German | Director | 2019-01-18 | CURRENT |
MR ROGER LAURENCE HARTSHORN | Sep 1960 | British | Director | RESIGNED | |
ANTHONY COLIN HARRIS | Feb 1955 | British | Director | 2000-01-01 UNTIL 2016-11-15 | RESIGNED |
PHILIP HARRIS | Nov 1943 | British | Director | RESIGNED | |
PHILIPP SCHACK | Oct 1964 | German | Director | 2019-01-18 UNTIL 2023-01-27 | RESIGNED |
MR STEPHEN ROE | Nov 1964 | British | Director | 2016-12-30 UNTIL 2023-01-11 | RESIGNED |
MR PHILIPPE POLET | May 1943 | Belgian | Director | 1998-06-08 UNTIL 2002-09-24 | RESIGNED |
ADRIAN REDSHAW | Aug 1962 | British | Director | 1993-05-17 UNTIL 1993-10-19 | RESIGNED |
MICHAEL KEITH BEASLEY | Secretary | 2001-02-13 UNTIL 2005-03-23 | RESIGNED | ||
MR MICHAEL BOSWORTH | Aug 1945 | British | Secretary | 1996-07-01 UNTIL 2001-02-13 | RESIGNED |
MR ARTHUR GILMOUR DOBSON | Dec 1960 | Secretary | 2005-03-23 UNTIL 2011-06-30 | RESIGNED | |
DANIEL FRANCIS DESMOND | Dec 1943 | British | Secretary | RESIGNED | |
MRS EMMA JANE ARRELL | Secretary | 2011-07-01 UNTIL 2019-01-18 | RESIGNED | ||
MR MARK HOLLAND | Oct 1960 | British | Director | 2019-04-16 UNTIL 2023-03-06 | RESIGNED |
STEVEN MICHAEL JONES | May 1956 | British | Director | 1993-05-07 UNTIL 2016-05-05 | RESIGNED |
MR NEIL JOHN FRANCE | May 1976 | British | Director | 2016-12-30 UNTIL 2024-02-02 | RESIGNED |
GERALD GRAVEL | Jun 1955 | Canadian | Director | 1998-06-08 UNTIL 2002-09-24 | RESIGNED |
MR MICHAEL BOSWORTH | Aug 1945 | British | Director | RESIGNED | |
DANIEL FRANCIS DESMOND | Dec 1943 | British | Director | RESIGNED | |
DAVID ORMSBY CROFTS | Mar 1944 | British | Director | 1993-05-07 UNTIL 1995-01-05 | RESIGNED |
MR MICHAEL BOSWORTH | Aug 1945 | British | Director | 2005-03-23 UNTIL 2015-06-16 | RESIGNED |
MR MICHAEL KEITH BEASLEY | Dec 1960 | British | Director | 2008-01-14 UNTIL 2011-10-31 | RESIGNED |
MR PATRICK BATEMAN | Mar 1952 | British | Director | 2004-09-30 UNTIL 2005-03-23 | RESIGNED |
MRS EMMA JANE ARRELL | Jul 1975 | British | Director | 2011-10-31 UNTIL 2019-01-18 | RESIGNED |
EDDY VANDENBRIELE | Apr 1957 | Belgian | Director | 1998-06-08 UNTIL 2002-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morvern Group Limited | 2019-01-18 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Garner Holdings Limited | 2016-04-06 - 2019-01-18 | Ripley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TARPEY-HARRIS_LIMITED - Accounts | 2023-09-26 | 31-12-2022 | £61,791 Cash £1,692,970 equity |
TARPEY-HARRIS_LIMITED - Accounts | 2022-12-03 | 31-12-2021 | £162,491 Cash £1,830,628 equity |
TARPEY-HARRIS_LIMITED - Accounts | 2021-09-16 | 31-12-2020 | £905,303 Cash £2,451,022 equity |
TARPEY-HARRIS_LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £125,337 Cash £2,772,731 equity |