UKBizDB.co.uk

RIDGEWAY MANUFACTURING LIMITED

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

This company is commonly known as Ridgeway Manufacturing Limited. The company was founded 15 years ago and was given the registration number 06751260. The firm's registered office is in BRIERLEY HILL. You can find them at Bays 1 & 2b Cookley Wharf Leys Road, Brockmoor, Brierley Hill, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RIDGEWAY MANUFACTURING LIMITED
Company Number:06751260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bays 1 & 2b Cookley Wharf Leys Road, Brockmoor, Brierley Hill, West Midlands, DY5 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bays 1 & 2b Cookley Wharf, Leys Road, Brockmoor, Brierley Hill, DY5 3UP

Director14 October 2021Active
Bays 1 & 2b Cookley Wharf, Leys Road, Brockmoor, Brierley Hill, DY5 3UP

Director14 October 2021Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary17 November 2008Active
56 Longmoor Road, Halesowen, B63 1AW

Secretary22 November 2008Active
Bays 1 & 2b Cookley Wharf, Leys Road, Brockmoor, Brierley Hill, DY5 3UP

Director22 November 2008Active
74 Station Road, Great Wyrley, Walsall, WS6 6LJ

Director22 November 2008Active
52 Mucklow Hill, Halesowen, B62 8BL

Director17 November 2008Active

People with Significant Control

Md Partnerships Limited
Notified on:05 July 2022
Status:Active
Country of residence:United Kingdom
Address:Bays 1 & 2b Cookley Wharf, Leys Road, Brierley Hill, United Kingdom, DY5 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Charles Detheridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Bays 1 & 2b Cookley Wharf, Leys Road, Brierley Hill, DY5 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Director Ross Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Bays 1 & 2b Cookley Wharf, Leys Road, Brierley Hill, DY5 3UP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-11-28Officers

Appoint person director company with name date.

Download
2021-11-28Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Capital

Capital allotment shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-20Change of constitution

Statement of companys objects.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-15Capital

Capital variation of rights attached to shares.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.