About

Registered Number: 04484264
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: West Tees Depot Gordon Lane, Ramshaw, Bishop Auckland, County Durham, DL14 0QB,

 

Founded in 2002, Ridley Wallace Ltd are based in Bishop Auckland, it has a status of "Active". This company has 5 directors listed as Ridley, Paul Simon, Wallace, Julie, Blareau, Ian Stuart, Wallace, Enid, Wallace, Ian Lyle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Paul Simon 30 June 2016 - 1
WALLACE, Julie 27 February 2014 - 1
BLAREAU, Ian Stuart 16 December 2002 19 October 2012 1
WALLACE, Enid 19 July 2002 08 January 2017 1
WALLACE, Ian Lyle 19 July 2002 13 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 08 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 July 2019
PSC01 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 August 2011
SH01 - Return of Allotment of shares 03 August 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 14 May 2004
RESOLUTIONS - N/A 28 April 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 10 June 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.