About

Registered Number: 03125660
Date of Incorporation: 14/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 39 The Ridgeway, Tarvin, Chester, Cheshire, CH3 8JR,

 

Based in Chester, 35 37 39 the Ridgeway Ltd was registered on 14 November 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at 35 37 39 the Ridgeway Ltd. Harbach, Selina Jane, Harbach, Selina Jane, Stadames, Jayne Elizabeth, Brayne, Phillip, Greenwood, Sara Louise, Jones, David Leighton, Russell, Peter George are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBACH, Selina Jane 15 July 2013 - 1
STADAMES, Jayne Elizabeth 22 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HARBACH, Selina Jane 01 August 2013 - 1
BRAYNE, Phillip 02 December 2008 26 January 2012 1
GREENWOOD, Sara Louise 09 March 1997 18 April 1999 1
JONES, David Leighton 18 April 1999 10 November 2006 1
RUSSELL, Peter George 14 December 1995 01 March 1996 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 May 2016
CH03 - Change of particulars for secretary 15 May 2016
AD01 - Change of registered office address 15 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 September 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 20 August 2013
AP03 - Appointment of secretary 20 August 2013
AD01 - Change of registered office address 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 23 January 2013
CERTNM - Change of name certificate 28 November 2012
CONNOT - N/A 28 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 January 2012
AP04 - Appointment of corporate secretary 26 January 2012
CH01 - Change of particulars for director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 21 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 06 November 1997
RESOLUTIONS - N/A 15 August 1997
AA - Annual Accounts 15 August 1997
363b - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 29 December 1995
MEM/ARTS - N/A 29 December 1995
CERTNM - Change of name certificate 28 December 1995
123 - Notice of increase in nominal capital 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
NEWINC - New incorporation documents 14 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.