Active
Company Information for RIDGEON PROPERTIES LIMITED
C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
|
Company Registration Number
00428870
Private Limited Company
Active |
Company Name | |
---|---|
RIDGEON PROPERTIES LIMITED | |
Legal Registered Office | |
C/O HUWS GRAY LIMITED HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI ANGLESEY LL77 7JA Other companies in CB4 | |
Company Number | 00428870 | |
---|---|---|
Company ID Number | 00428870 | |
Date formed | 1947-02-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 05:00:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANK ALBERT ATTWOOD |
||
JOHN PAUL FREDERICK LAWES |
||
IAN CHRISTOPHER ANTHONY NORTHEN |
||
DALTON TIMOTHY PHILIPS |
||
JOHNNIE LEE SAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON HUGH ELLIOT RIDGEON |
Company Secretary | ||
RACHEL ELIZABETH ANDERSON |
Director | ||
ANNE KATHLEEN RIDGEON |
Director | ||
DUNCAN JOHN ELLIOT RIDGEON |
Director | ||
GORDON HUGH ELLIOT RIDGEON |
Director | ||
MICHAEL HUGH ELLIOT RIDGEON |
Director | ||
AMANDA HELEN JOAN SMITH |
Director | ||
PETER EDWARD WHITTLE |
Director | ||
RODNEY PENNINGTON BAKER-BATES |
Director | ||
ANGELA LOUISE RUSHFORTH |
Director | ||
DAVID SARTI |
Director | ||
DAVID CYRIL ELLIOT RIDGEON |
Director | ||
RACHEL ELIZABETH RIDGEON |
Director | ||
TERENCE PARKER |
Director | ||
DAVID CYRIL ELLIOT RIDGEON |
Company Secretary | ||
MICHAEL JOHN SYMONS |
Director | ||
KATHLEEN JOAN RIDGEON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EAST MALLING TRUST | Director | 2011-06-01 | CURRENT | 2010-02-24 | Active | |
EAST MALLING RESEARCH | Director | 2010-04-19 | CURRENT | 2004-01-19 | Liquidation | |
URENCO UK PENSION TRUSTEE COMPANY LIMITED | Director | 2009-08-19 | CURRENT | 1992-09-29 | Active | |
FORTUNE ENERGY AND RESOURCE LIMITED | Director | 2009-06-24 | CURRENT | 1996-11-28 | Dissolved 2015-09-22 | |
FORTUNE PETROLEUM CORPORATION | Director | 2009-06-24 | CURRENT | 1996-12-02 | Dissolved 2015-09-22 | |
RIDGEONS LIMITED | Director | 2008-04-01 | CURRENT | 1989-08-24 | Active | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2008-04-01 | CURRENT | 1987-10-30 | Active | |
RIDGEON GROUP LIMITED | Director | 2008-04-01 | CURRENT | 1931-01-05 | Active | |
C R S WHOLESALE (CAMBRIDGE) LIMITED | Director | 2008-04-01 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
RIDGEONS LIMITED | Director | 2017-02-27 | CURRENT | 1989-08-24 | Active | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2017-02-27 | CURRENT | 1987-10-30 | Active | |
RIDGEON GROUP LIMITED | Director | 2017-02-27 | CURRENT | 1931-01-05 | Active | |
C R S WHOLESALE (CAMBRIDGE) LIMITED | Director | 2017-02-27 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
OCTOPUS (CAMBRIDGE) LIMITED | Director | 2017-01-27 | CURRENT | 1979-02-20 | Dissolved 2017-06-20 | |
OCTOPUS (MARCH) LIMITED | Director | 2017-01-27 | CURRENT | 1987-10-30 | Dissolved 2017-06-20 | |
RIDGEONS INDEPENDENT LIVING CENTRE LIMITED | Director | 2017-01-27 | CURRENT | 1991-02-28 | Active - Proposal to Strike off | |
RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED | Director | 2017-01-27 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
ANGLIA TOOL CENTRE LIMITED | Director | 2017-01-27 | CURRENT | 1987-10-30 | Active - Proposal to Strike off | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2017-01-27 | CURRENT | 1987-02-27 | Active - Proposal to Strike off | |
RIDGEONS (ATTLEBOROUGH) LIMITED | Director | 2017-01-27 | CURRENT | 1954-05-28 | Active - Proposal to Strike off | |
OCTOPUS (CAMBRIDGE) LIMITED | Director | 2017-01-27 | CURRENT | 1979-02-20 | Dissolved 2017-06-20 | |
RIDGEONS INDEPENDENT LIVING CENTRE LIMITED | Director | 2017-01-27 | CURRENT | 1991-02-28 | Active - Proposal to Strike off | |
ANGLIA TOOL CENTRE LIMITED | Director | 2017-01-27 | CURRENT | 1987-10-30 | Active - Proposal to Strike off | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2017-01-27 | CURRENT | 1987-02-27 | Active - Proposal to Strike off | |
RIDGEONS (ATTLEBOROUGH) LIMITED | Director | 2017-01-27 | CURRENT | 1954-05-28 | Active - Proposal to Strike off | |
RIDGEONS LIMITED | Director | 2012-11-27 | CURRENT | 1989-08-24 | Active | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2012-11-27 | CURRENT | 1987-10-30 | Active | |
RIDGEON GROUP LIMITED | Director | 2012-11-27 | CURRENT | 1931-01-05 | Active | |
C R S WHOLESALE (CAMBRIDGE) LIMITED | Director | 2012-11-27 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
RIDGEONS LIMITED | Director | 2016-12-13 | CURRENT | 1989-08-24 | Active | |
RIDGEON GROUP LIMITED | Director | 2016-12-13 | CURRENT | 1931-01-05 | Active | |
C R S WHOLESALE (CAMBRIDGE) LIMITED | Director | 2016-12-13 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
BREAK | Director | 2011-08-12 | CURRENT | 1983-02-15 | Active | |
RIDGEONS LIMITED | Director | 2010-11-01 | CURRENT | 1989-08-24 | Active | |
RIDGEONS FOREST PRODUCTS LIMITED | Director | 2010-11-01 | CURRENT | 1987-10-30 | Active | |
RIDGEON GROUP LIMITED | Director | 2010-11-01 | CURRENT | 1931-01-05 | Active | |
C R S WHOLESALE (CAMBRIDGE) LIMITED | Director | 2010-11-01 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED | Director | 2009-12-11 | CURRENT | 2000-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL | ||
DIRECTOR APPOINTED MR JONATHAN BARRY WHITE | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN BARRY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004288700019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS WAGSTAFF | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHARLES PETER BITHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIN SION EVANS | |
PSC05 | Change of details for Ridgeons Support Services Limited as a person with significant control on 2020-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL SLEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004288700020 | |
CH01 | Director's details changed for Mr Elin Sion on 2019-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM Nuffield Road Trinity Hall Industrial Estate Cambridge Cambs CB4 1TS | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED JEREMY PAUL SLEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNNIE LEE SAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004288700020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004288700019 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ALTER ARTICLES 28/03/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004288700017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004288700016 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RIDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH | |
AP01 | DIRECTOR APPOINTED MR DALTON PHILIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITTLE | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004288700015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 20210 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 20210 | |
AR01 | 15/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH ANDERSON | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN ELLIOT RIDGEON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH | |
AP01 | DIRECTOR APPOINTED MR PETER EDWARD WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 20210 | |
AR01 | 15/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 15/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN | |
AP01 | DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/06/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/11/2011 | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 07/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AP01 | DIRECTOR APPOINTED JOHNNIE SAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARTI / 02/07/2010 | |
AR01 | 25/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDGEON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE PARKER | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RIDGEON / 27/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGEON / 27/06/2008 | |
288a | DIRECTOR APPOINTED FRANK ALBERT ATTWOOD | |
288a | DIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH | |
288a | DIRECTOR APPOINTED DAVID NEIL SARTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | DAVID CYRIL ELLIOT RIDGEON | |
MORTGAGE | Satisfied | 3I PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEON PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIDGEON PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |