Company NameRidgedale Holdings Limited
Company StatusActive
Company Number00669060
CategoryPrivate Limited Company
Incorporation Date1 September 1960(63 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAndrew Robert David Hobbs
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmoor Park
Nettlebed
Oxfordshire
RG9 4DH
Director NameMr Nicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(38 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameAndrew Robert David Hobbs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(39 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmoor Park
Nettlebed
Oxfordshire
RG9 4DH
Director NameMr Christopher Michael Rofe Dennis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(41 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameJohn Starling Farr
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 1999)
RoleSecretary
Correspondence Address31 Richmond Avenue
Highams Park
London
E4 9RR
Director NamePeter Stevens Winfield
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 November 1999)
RoleChartered Surveyor
Correspondence AddressWhite Rose Cottage
George Road Coombe Wood
Kingston Upon Thames
Surrey
KT2 7NR
Director NameLisa Hobbs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2003(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressHighmoor Park
Nettlebed
Oxfordshire
RG9 4DH

Location

Registered AddressThird Floor, T Bromley
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Digby Ware & Nicholas Philip Giles & Christopher Michael Rofe Dennis
100.00%
Ordinary

Financials

Year2014
Turnover£198,686
Gross Profit£193,336
Net Worth£2,575,092
Cash£6,347
Current Liabilities£150,537

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

10 June 2005Delivered on: 16 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78 market place watford hertfordshire t/n HD60943. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 June 2005Delivered on: 16 June 2005
Persons entitled: Nigel Digby Ware Nicholas Philip Giles and Christopher Michael Rofe Dennis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 78 market place watford hertfordshire t/n HD60943.
Outstanding
15 February 2002Delivered on: 5 March 2002
Persons entitled: Nigel Digby Ware, Nicholas Philip Giles and Christopher Michael Rofe Dennis (The Trustees of Da R Tovey's "W" Settlement)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 market square hanley stoke-on-trent staffordshire t/no SF159517 by way of fixed charge all monies to be received under any policy of insurance in respect of the property and the goodwill of any business.
Outstanding

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Notification of Stuart James Robb as a person with significant control on 9 January 2019 (2 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 5 April 2019 (13 pages)
8 January 2019Total exemption full accounts made up to 5 April 2018 (17 pages)
3 January 2019Confirmation statement made on 16 November 2018 with updates (4 pages)
24 July 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 24 July 2018 (1 page)
14 March 2018Notification of Nicholas Philip Giles as a person with significant control on 4 January 2017 (2 pages)
3 January 2018Director's details changed for Mr Christopher Rofe Michael Dennis on 1 January 2015 (4 pages)
3 January 2018Director's details changed for Mr Christopher Rofe Michael Dennis on 1 January 2015 (4 pages)
21 December 2017Notification of Christopher Michael Rofe Dennis as a person with significant control on 10 November 2016 (2 pages)
21 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
21 December 2017Notification of Christopher Michael Rofe Dennis as a person with significant control on 10 November 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
4 January 2017Director's details changed for Mr Christopher Michael Rofe Dennis on 28 December 2016 (2 pages)
4 January 2017Director's details changed for Mr Christopher Michael Rofe Dennis on 28 December 2016 (2 pages)
23 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
22 September 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
29 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
29 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
29 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
6 August 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
6 August 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
6 August 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
26 July 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
26 July 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
26 July 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
13 May 2013Director's details changed for Mr Nicholas Philip Giles on 27 March 2013 (3 pages)
13 May 2013Director's details changed for Mr Nicholas Philip Giles on 27 March 2013 (3 pages)
2 January 2013Director's details changed for Mr Nicholas Philip Giles on 11 December 2012 (3 pages)
2 January 2013Director's details changed for Mr Nicholas Philip Giles on 11 December 2012 (3 pages)
11 December 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 December 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
9 October 2012Full accounts made up to 5 April 2012 (12 pages)
9 October 2012Full accounts made up to 5 April 2012 (12 pages)
9 October 2012Full accounts made up to 5 April 2012 (12 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 5 April 2011 (12 pages)
29 September 2011Full accounts made up to 5 April 2011 (12 pages)
29 September 2011Full accounts made up to 5 April 2011 (12 pages)
13 December 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 13 December 2010 (2 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
13 July 2010Full accounts made up to 5 April 2010 (12 pages)
13 July 2010Full accounts made up to 5 April 2010 (12 pages)
13 July 2010Full accounts made up to 5 April 2010 (12 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
3 December 2009Register inspection address has been changed (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
10 August 2009Full accounts made up to 5 April 2009 (13 pages)
10 August 2009Full accounts made up to 5 April 2009 (13 pages)
10 August 2009Full accounts made up to 5 April 2009 (13 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
31 July 2008Full accounts made up to 5 April 2008 (15 pages)
31 July 2008Full accounts made up to 5 April 2008 (15 pages)
31 July 2008Full accounts made up to 5 April 2008 (15 pages)
6 December 2007Return made up to 16/11/07; full list of members (2 pages)
6 December 2007Return made up to 16/11/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
3 October 2007Full accounts made up to 5 April 2007 (13 pages)
3 October 2007Full accounts made up to 5 April 2007 (13 pages)
3 October 2007Full accounts made up to 5 April 2007 (13 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
24 October 2006Full accounts made up to 5 April 2006 (15 pages)
24 October 2006Full accounts made up to 5 April 2006 (15 pages)
24 October 2006Full accounts made up to 5 April 2006 (15 pages)
5 January 2006Return made up to 16/11/05; full list of members (2 pages)
5 January 2006Return made up to 16/11/05; full list of members (2 pages)
23 August 2005Full accounts made up to 5 April 2005 (13 pages)
23 August 2005Full accounts made up to 5 April 2005 (13 pages)
23 August 2005Full accounts made up to 5 April 2005 (13 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
22 December 2004Return made up to 16/11/04; full list of members (6 pages)
22 December 2004Return made up to 16/11/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
6 August 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
6 August 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
14 October 2003Full accounts made up to 5 April 2003 (13 pages)
14 October 2003Full accounts made up to 5 April 2003 (13 pages)
14 October 2003Full accounts made up to 5 April 2003 (13 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
17 December 2002Return made up to 16/11/02; full list of members (6 pages)
17 December 2002Return made up to 16/11/02; full list of members (6 pages)
2 December 2002Full accounts made up to 5 April 2002 (13 pages)
2 December 2002Full accounts made up to 5 April 2002 (13 pages)
2 December 2002Full accounts made up to 5 April 2002 (13 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
27 November 2001Location of register of members (1 page)
27 November 2001Return made up to 16/11/01; full list of members (5 pages)
27 November 2001Return made up to 16/11/01; full list of members (5 pages)
27 November 2001Location of register of members (1 page)
9 January 2001Return made up to 16/11/00; full list of members (5 pages)
9 January 2001Return made up to 16/11/00; full list of members (5 pages)
4 July 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
4 July 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Return made up to 16/11/99; full list of members (6 pages)
6 January 2000Return made up to 16/11/99; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Director's particulars changed (1 page)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 July 1998Return made up to 16/11/97; full list of members (6 pages)
3 July 1998Return made up to 16/11/97; full list of members (6 pages)
12 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 February 1997Secretary's particulars changed (1 page)
21 February 1997Secretary's particulars changed (1 page)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
25 November 1996Return made up to 16/11/96; full list of members (6 pages)
25 November 1996Return made up to 16/11/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Return made up to 16/11/95; full list of members (14 pages)
6 December 1995Return made up to 16/11/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 September 1960Incorporation (16 pages)