This company is commonly known as Ridgeon Group Limited. The company was founded 93 years ago and was given the registration number 00253252. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | RIDGEON GROUP LIMITED |
---|---|---|
Company Number | : | 00253252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales, LL77 7JA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 31 March 2023 | Active |
Rectory Farm Madingley Road, Coton, Cambridge, CB3 7PG | Secretary | - | Active |
3 Thornton Close, Girton, CB3 0NF | Secretary | 01 January 2001 | Active |
21 Woodside Road, New Malden, KT3 3AW | Director | 01 April 2008 | Active |
The Ancient House, Church Street, Peasenhall, England, IP17 2HL | Director | 01 August 2012 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 01 October 2020 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 13 October 2018 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 27 February 2017 | Active |
Ridgeon Group Ltd, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, CB4 1TS | Director | 27 November 2012 | Active |
89 Beaumont Road, Cambridge, CB1 8PX | Director | 01 October 1997 | Active |
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, CB4 1TS | Director | 13 December 2016 | Active |
54 High Street, Little Abington, Cambridge, CB21 6BG | Director | 01 September 1995 | Active |
Priory Cottage, Church Road, Toft, Cambridge, England, CB23 2RH | Director | - | Active |
3 Thornton Close, Girton, CB3 0NF | Director | 01 January 2001 | Active |
The Bungalow Rectory Farm, Madingley Road Coton, Cambridge, CB3 7PG | Director | - | Active |
16 Branksome Dene Road, Bournemouth, BH4 8JW | Director | - | Active |
7, Trumpington Road, Cambridge, CB2 8AJ | Director | 20 August 1993 | Active |
Newton Barn, Church Road, Old Newton, Stowmarket, England, IP14 4PH | Director | 12 May 2008 | Active |
54, High Street, Little Abington, CB21 6BG | Director | 01 November 2010 | Active |
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, CB4 1TS | Director | 01 April 2008 | Active |
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, CB4 1TS | Director | 30 June 2015 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 13 October 2018 | Active |
4 West Hagley Mews, Worcester Road, Hagley, DY9 0NZ | Director | 01 April 2010 | Active |
13 St Barnabas Road, Cambridge, CB1 2BU | Director | 31 December 1993 | Active |
Redwood, Blackpond Lane, Farnham Common, Slough, England, SL2 3EN | Director | 30 January 2015 | Active |
Ridgeon Holdings Limited | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgeons, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, England, CB4 1TS |
Nature of control | : |
|
Ridgeon Holdings Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgeons Ltd, Nuffield Road, Cambridge, England, CB4 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-30 | Change of constitution | Statement of companys objects. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.