UKBizDB.co.uk

RIDGEWAY PRODUCTS LIMITED

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

This company is commonly known as Ridgeway Products Limited. The company was founded 23 years ago and was given the registration number 04024514. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIDGEWAY PRODUCTS LIMITED
Company Number:04024514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millcorn House, 39a Wortley Road, High Green, United Kingdom, S35 4LQ

Secretary21 August 2006Active
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director01 January 2014Active
39a Wortley Road, High Green, Sheffield, S35 4LQ

Director30 June 2000Active
Millcorn House, 39a Wortley Road, High Green, United Kingdom, S35 4LQ

Director26 May 2006Active
Woodthorpe, Higher Metcombe, Ottery St. Mary, EX11 1SQ

Secretary20 September 2001Active
36 Northfields, Bishops Hull, Taunton, TA1 5DR

Secretary30 June 2000Active
Barclays Bank Chambers, 2 Northgate, Cleckheaton, BD19 5AA

Director01 January 2014Active

People with Significant Control

Mrs Valerie Harpham
Notified on:06 July 2016
Status:Active
Date of birth:June 1941
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Harpham
Notified on:06 July 2016
Status:Active
Date of birth:February 1946
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Insolvency

Liquidation disclaimer notice.

Download
2023-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-29Resolution

Resolution.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

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

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Change person secretary company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.