About

Registered Number: 00669060
Date of Incorporation: 01/09/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT,

 

Established in 1960, Ridgedale Holdings Ltd are based in Kent, it's status is listed as "Active". We do not know the number of employees at Ridgedale Holdings Ltd. The companies directors are Hobbs, Andrew Robert David, Farr, John Starling, Hobbs, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Andrew Robert David 16 March 2000 - 1
FARR, John Starling N/A 25 March 1999 1
HOBBS, Lisa 08 July 2003 12 July 2005 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 24 July 2018
PSC01 - N/A 14 March 2018
CH01 - Change of particulars for director 03 January 2018
PSC09 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 06 August 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
395 - Particulars of a mortgage or charge 05 March 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 27 November 2001
363(353) - N/A 27 November 2001
353 - Register of members 27 November 2001
363a - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 04 July 2000
225 - Change of Accounting Reference Date 04 July 2000
AA - Annual Accounts 20 April 2000
363a - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 22 April 1999
AA - Annual Accounts 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
363a - Annual Return 23 November 1998
353 - Register of members 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
363a - Annual Return 03 July 1998
225 - Change of Accounting Reference Date 12 June 1998
AA - Annual Accounts 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
AA - Annual Accounts 23 December 1996
363a - Annual Return 25 November 1996
AA - Annual Accounts 23 January 1996
363x - Annual Return 06 December 1995
AA - Annual Accounts 25 January 1995
363x - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 06 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 29 November 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 21 November 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
288 - N/A 05 June 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 01 September 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 June 2005 Outstanding

N/A

Legal charge 10 June 2005 Outstanding

N/A

Legal mortgage 15 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.