About

Registered Number: 02433322
Date of Incorporation: 17/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5, Prosperity Way, Middlewich, Cheshire, CW10 0GD

 

Based in Middlewich, Ridgeway Components Ltd was setup in 1989, it's status is listed as "Active". We do not know the number of employees at Ridgeway Components Ltd. There is one director listed as Falkner, James Derek for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALKNER, James Derek N/A 14 August 1998 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 16 November 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 August 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 18 October 1996
287 - Change in situation or address of Registered Office 23 September 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 10 November 1994
287 - Change in situation or address of Registered Office 24 August 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 04 September 1991
287 - Change in situation or address of Registered Office 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1990
395 - Particulars of a mortgage or charge 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 October 1989
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2012 Outstanding

N/A

Fixed & floating charge 19 January 2012 Outstanding

N/A

Fixed and floating charge 21 March 2005 Outstanding

N/A

Debenture 17 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.