Founded in 1987, Ridgeons Forest Products Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". There are 18 directors listed as Morris, Dewi, Northen, Ian Christopher Anthony, Owen, Terence, Attwood, Frank Albert, Evans, Elin Sion, Lawes, John Paul Frederick, Parker, Terence, Ridgeon, Anne Kathleen, Ridgeon, David Cyril Elliot, Ridgeon, Gordon Hugh Elliot, Ridgeon, Kathleen Joan, Ridgeon, Michael Hugh Elliot, Ridgeon, Rachel Elizabeth, Rushforth, Angela Louise, Sam, Johnnie Lee, Sarti, David, Slee, Jeremy Paul, Symons, Michael John for this company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Dewi | 13 October 2018 | - | 1 |
NORTHEN, Ian Christopher Anthony | 27 November 2012 | - | 1 |
OWEN, Terence | 13 October 2018 | - | 1 |
ATTWOOD, Frank Albert | 01 April 2008 | 13 October 2018 | 1 |
EVANS, Elin Sion | 13 October 2018 | 31 July 2020 | 1 |
LAWES, John Paul Frederick | 27 February 2017 | 31 March 2020 | 1 |
PARKER, Terence | 01 October 1997 | 16 August 2008 | 1 |
RIDGEON, Anne Kathleen | 01 September 2006 | 27 January 2017 | 1 |
RIDGEON, David Cyril Elliot | N/A | 07 October 2014 | 1 |
RIDGEON, Gordon Hugh Elliot | 01 January 2001 | 27 January 2017 | 1 |
RIDGEON, Kathleen Joan | N/A | 20 August 1993 | 1 |
RIDGEON, Michael Hugh Elliot | N/A | 27 January 2017 | 1 |
RIDGEON, Rachel Elizabeth | 31 December 1993 | 04 November 1997 | 1 |
RUSHFORTH, Angela Louise | 12 May 2008 | 05 June 2015 | 1 |
SAM, Johnnie Lee | 01 November 2010 | 13 October 2018 | 1 |
SARTI, David | 01 April 2008 | 30 January 2015 | 1 |
SLEE, Jeremy Paul | 13 October 2018 | 20 July 2019 | 1 |
SYMONS, Michael John | 31 December 1993 | 29 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM01 - Termination of appointment of director | 07 August 2020 | |
CS01 - N/A | 09 June 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
RESOLUTIONS - N/A | 13 February 2020 | |
CH01 - Change of particulars for director | 12 November 2019 | |
AA - Annual Accounts | 11 October 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
CS01 - N/A | 29 April 2019 | |
RESOLUTIONS - N/A | 30 October 2018 | |
CC04 - Statement of companies objects | 30 October 2018 | |
AD01 - Change of registered office address | 26 October 2018 | |
AP01 - Appointment of director | 19 October 2018 | |
AP01 - Appointment of director | 19 October 2018 | |
AP01 - Appointment of director | 19 October 2018 | |
AP01 - Appointment of director | 19 October 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
MR01 - N/A | 17 October 2018 | |
MR01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 05 May 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
TM01 - Termination of appointment of director | 11 February 2017 | |
TM01 - Termination of appointment of director | 11 February 2017 | |
TM02 - Termination of appointment of secretary | 03 February 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 15 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AP01 - Appointment of director | 14 December 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
RESOLUTIONS - N/A | 06 December 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 06 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2011 | |
AP01 - Appointment of director | 16 November 2010 | |
AA - Annual Accounts | 21 July 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AUD - Auditor's letter of resignation | 23 November 2009 | |
AUD - Auditor's letter of resignation | 13 November 2009 | |
363a - Annual Return | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 May 2009 | |
353 - Register of members | 14 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
AA - Annual Accounts | 24 April 2008 | |
AUD - Auditor's letter of resignation | 16 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 03 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2001 | |
363s - Annual Return | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
CERTNM - Change of name certificate | 21 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 25 September 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 18 May 1995 | |
AA - Annual Accounts | 18 October 1994 | |
288 - N/A | 04 July 1994 | |
288 - N/A | 04 July 1994 | |
363s - Annual Return | 17 May 1994 | |
288 - N/A | 17 September 1993 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 23 October 1992 | |
363s - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 30 September 1991 | |
363a - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363a - Annual Return | 01 November 1990 | |
RESOLUTIONS - N/A | 11 October 1989 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 08 May 1989 | |
288 - N/A | 04 May 1989 | |
288 - N/A | 04 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 May 1989 | |
288 - N/A | 16 December 1987 | |
NEWINC - New incorporation documents | 30 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 October 2018 | Outstanding |
N/A |
A registered charge | 13 October 2018 | Outstanding |
N/A |
Debenture | 15 September 1997 | Fully Satisfied |
N/A |