UKBizDB.co.uk

RIDERSFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ridersfield Limited. The company was founded 24 years ago and was given the registration number 04000741. The firm's registered office is in NOTTINGHAM. You can find them at Chirton Lodge Old Melton Road, Normanton-on-the-wolds, Keyworth, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RIDERSFIELD LIMITED
Company Number:04000741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Chirton Lodge Old Melton Road, Normanton-on-the-wolds, Keyworth, Nottingham, England, NG12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chirton Lodge, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, England, NG12 5NN

Secretary05 July 2017Active
Chirton Lodge, Old Melton Road, Normanton-On-The-Wolds, Keyworth, Nottingham, England, NG12 5NN

Director01 June 2015Active
40 Polperro Drive, Coventry, CV5 7PU

Secretary24 May 2000Active
Meadow Court, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6BQ

Secretary01 February 2016Active
Chirton Lodge, Old Melton Road, Normanton On The Wolds, Nottingham, United Kingdom, NG12 5NN

Secretary06 June 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 May 2000Active
52 Blackett Place, Edinburgh, EH9 1RJ

Director24 May 2000Active
120 East Road, London, N1 6AA

Nominee Director24 May 2000Active
Chirton Lodge, Old Melton Road, Normanton On The Wolds, Nottingham, United Kingdom, NG12 5NN

Director24 May 2000Active
Chirton Lodge, Old Melton Road, Normanton On The Wolds, Notts, Great Britain, NG12 5NN

Director28 May 2015Active

People with Significant Control

Dr Joanne Hobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Chirton Lodge, Old Melton Road, Nottingham, England, NG12 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Officers

Appoint person secretary company with name date.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.