About

Registered Number: 02185772
Date of Incorporation: 30/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: C/O Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB,

 

Ridgeons Forest Products Ltd was setup in 1987, it has a status of "Active". We don't currently know the number of employees at the company. 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 are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.