London
EC1Y 4TY
Director Name | Mr Guy Christian Young |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Secretary Name | Mrs Michelle Drewe |
---|---|
Status | Current |
Appointed | 01 July 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Robert Eagle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 11 Horton House Forester Road Bathwick Bath BA2 6RB |
Director Name | Mr Timothy Charles Peter Fry |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Pixash Business Centre Pixash Lane Keynsham Bristol BS31 1TP |
Secretary Name | Timothy Charles Peter Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 3 Somerville Close Saltford Bristol BS31 3HT |
Director Name | Mark Miles Bawtree |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1996) |
Role | Service Director |
Correspondence Address | 2 Woodstock Cottages Mill Lane Box Corsham Wiltshire SN14 9PQ |
Director Name | Andrew Choy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 139 Gleneldon Road London SW16 2BQ |
Director Name | Rosemary Frances Fry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 August 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP |
Secretary Name | Caroline Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 8-11 Pixash Business Centre Pixash Lane Keynsham Bristol BS31 1TP |
Director Name | David Lenderyou |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 134 Kingsbury Road Coundon Coventry CV6 1PJ |
Website | ridgemill.co.uk |
---|---|
Telephone | 0117 9866688 |
Telephone region | Bristol |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Timothy Charles Peter Fry 77.78% Ordinary |
---|---|
20 at £1 | Liza Natalie Fry 22.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,003,686 |
Gross Profit | £1,091,346 |
Net Worth | £756,529 |
Cash | £143,799 |
Current Liabilities | £407,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
22 January 2020 | Delivered on: 28 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 January 2017 | Delivered on: 24 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 3 pixash business centre keynsham bristol forming part of land registered at hm land registry with title number ST188266. Outstanding |
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 July 2007 | Delivered on: 28 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 8, 9, 10 & 11 pixash business centre pixash lane keynsham bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 April 1995 | Delivered on: 11 April 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
11 January 1993 | Delivered on: 15 January 1993 Satisfied on: 26 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1984 | Delivered on: 12 July 1984 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M10. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
9 July 2020 | Termination of appointment of Caroline Mary Clarke as a secretary on 30 June 2020 (1 page) |
9 July 2020 | Appointment of Mrs Michelle Drewe as a secretary on 1 July 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 May 2020 | Notification of Guy Young as a person with significant control on 22 January 2020 (2 pages) |
4 May 2020 | Cessation of Timothy Charles Peter Fry as a person with significant control on 22 January 2020 (1 page) |
18 February 2020 | Appointment of Mr Guy Christian Young as a director on 22 January 2020 (2 pages) |
18 February 2020 | Appointment of Mr David Stafford Larkin as a director on 22 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Timothy Charles Peter Fry as a director on 22 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 February 2020 | Registered office address changed from 30 Gay Street Bath BA1 2PA United Kingdom to 24 Chiswell Street London London EC1Y 4TY on 10 February 2020 (2 pages) |
28 January 2020 | Registration of charge 017658420007, created on 22 January 2020 (23 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to 30 Gay Street Bath BA1 2PA on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to 30 Gay Street Bath BA1 2PA on 12 December 2017 (1 page) |
24 January 2017 | Registration of charge 017658420006, created on 23 January 2017 (6 pages) |
24 January 2017 | Registration of charge 017658420006, created on 23 January 2017 (6 pages) |
5 January 2017 | Director's details changed for Mr Timothy Charles Peter Fry on 23 December 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Timothy Charles Peter Fry on 23 December 2016 (2 pages) |
5 January 2017 | Secretary's details changed for Caroline Mary Clarke on 23 December 2016 (1 page) |
5 January 2017 | Registered office address changed from 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP to 30 Gay Street Bath Somerset BA1 2PA on 5 January 2017 (1 page) |
5 January 2017 | Secretary's details changed for Caroline Mary Clarke on 23 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Registered office address changed from 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP to 30 Gay Street Bath Somerset BA1 2PA on 5 January 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 August 2016 | Termination of appointment of Rosemary Frances Fry as a director on 6 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Rosemary Frances Fry as a director on 6 August 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Caroline Mary Clarke on 20 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Caroline Mary Clarke on 20 December 2010 (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
27 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
1 July 2004 | Memorandum and Articles of Association (10 pages) |
1 July 2004 | Memorandum and Articles of Association (10 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 06/04/04--------- £ si 10@1=10 £ ic 99/109 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 06/04/04--------- £ si 10@1=10 £ ic 99/109 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
2 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
30 July 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
30 July 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Return made up to 31/12/97; no change of members
|
27 June 1997 | Registered office changed on 27/06/97 from: 30 gay street bath BA1 2PA (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 30 gay street bath BA1 2PA (1 page) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 31/12/96; full list of members
|
12 March 1997 | Return made up to 31/12/96; full list of members
|
12 March 1997 | Director resigned (1 page) |
15 December 1996 | Ad 22/11/96--------- £ si 69@1=69 £ ic 30/99 (2 pages) |
15 December 1996 | Ad 22/11/96--------- £ si 69@1=69 £ ic 30/99 (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |