Company NameRidgwell Ltd
DirectorsJohn Clegg and Virginio Meola
Company StatusActive
Company Number06568327
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJohn Clegg
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 12 months
RoleWholesaler Of Fruit And Vegetables
Country of ResidenceUnited Kingdom
Correspondence Address19 Little Brook Road
Roydon
Essex
CM19 5LR
Director NameVirginio Meola
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleWholesaler Of Fruit And Vegetables
Country of ResidenceEngland
Correspondence Address20 Clifton Gardens
Oakwood
Enfield
EN2 7PJ
Secretary NameVirginio Meola
NationalityBritish
StatusCurrent
Appointed26 April 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleWholesaler Of Fruit And Vegetables
Country of ResidenceEngland
Correspondence Address20 Clifton Gardens
Oakwood
Enfield
EN2 7PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStand 12 New Spitalfields Market
Leyton
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Financials

Year2013
Net Worth£22,285
Cash£76,764
Current Liabilities£491,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

21 April 2010Delivered on: 27 April 2010
Persons entitled: The Mayor and Commonnalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,400.
Outstanding
23 March 2009Delivered on: 25 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,400.
Outstanding

Filing History

2 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,004
(6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,004
(6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,004
(6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,004
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,004
(6 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,004
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 20,004
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 20,004
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 20,004
(3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for Virginio Meola on 17 April 2010 (2 pages)
28 April 2010Director's details changed for Virginio Meola on 17 April 2010 (2 pages)
28 April 2010Director's details changed for John Clegg on 17 April 2010 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Clegg on 17 April 2010 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Ad 26/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
17 June 2008Ad 26/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Director and secretary appointed virginio meola (2 pages)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Director appointed john clegg (2 pages)
22 May 2008Director and secretary appointed virginio meola (2 pages)
22 May 2008Director appointed john clegg (2 pages)
17 April 2008Incorporation (9 pages)
17 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 April 2008Incorporation (9 pages)
17 April 2008Appointment terminated director form 10 directors fd LTD (1 page)