Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEDALE HOLDINGS LIMITED
Company Information for

RIDGEDALE HOLDINGS LIMITED

THIRD FLOOR, T BROMLEY, 15-17 LONDON ROAD, BROMLEY, KENT, BR1 1DE,
Company Registration Number
00669060
Private Limited Company
Active

Company Overview

About Ridgedale Holdings Ltd
RIDGEDALE HOLDINGS LIMITED was founded on 1960-09-01 and has its registered office in Bromley. The organisation's status is listed as "Active". Ridgedale Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDGEDALE HOLDINGS LIMITED
 
Legal Registered Office
THIRD FLOOR, T BROMLEY
15-17 LONDON ROAD
BROMLEY
KENT
BR1 1DE
Other companies in EC4A
 
Filing Information
Company Number 00669060
Company ID Number 00669060
Date formed 1960-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672237924  
Last Datalog update: 2024-01-06 23:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEDALE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIDGEDALE HOLDINGS LIMITED
The following companies were found which have the same name as RIDGEDALE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDGEDALE HOLDINGS LTD British Columbia Dissolved
RIDGEDALE HOLDINGS, LLC 230 CROWN OAK CENTRE DRIVE LONGWOOD FL 32750 Inactive Company formed on the 2011-08-01
RIDGEDALE HOLDINGS INVESTMENTS 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2018-10-16
RIDGEDALE HOLDINGS INC Georgia Unknown
RIDGEDALE HOLDINGS LLC California Unknown
RIDGEDALE HOLDINGS INC Georgia Unknown

Company Officers of RIDGEDALE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT DAVID HOBBS
Company Secretary 1991-11-16
CHRISTOPHER MICHAEL ROFE DENNIS
Director 2002-07-03
NICHOLAS PHILIP GILES
Director 1999-03-25
ANDREW ROBERT DAVID HOBBS
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LISA HOBBS
Director 2003-07-08 2005-07-12
PETER STEVENS WINFIELD
Director 1991-11-16 1999-11-11
JOHN STARLING FARR
Director 1991-11-16 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ROFE DENNIS NEWMARK HDH HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CHRISTOPHER MICHAEL ROFE DENNIS KEYFAIR LIMITED Director 2005-08-09 CURRENT 2003-08-01 Active
CHRISTOPHER MICHAEL ROFE DENNIS BANKMIST LIMITED Director 2003-10-08 CURRENT 2003-09-11 Active
CHRISTOPHER MICHAEL ROFE DENNIS DISCOVERY COMMUNICATIONS LTD Director 1995-10-04 CURRENT 1995-10-04 Active - Proposal to Strike off
CHRISTOPHER MICHAEL ROFE DENNIS NEWMARK HDH LIMITED Director 1993-01-11 CURRENT 1993-01-11 Active
NICHOLAS PHILIP GILES STONE BUILDINGS TRUSTEE COMPANY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
NICHOLAS PHILIP GILES EC TRUST CORPORATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
NICHOLAS PHILIP GILES EDWIN COE (SUCCESSION) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
NICHOLAS PHILIP GILES EDWIN COE SERVICES LIMITED Director 2014-03-25 CURRENT 2010-02-24 Active
ANDREW ROBERT DAVID HOBBS NEBULA GIFTS LTD Director 2001-12-08 CURRENT 2001-12-05 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2805/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-01-0605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom
2022-10-11Director's details changed for Mr Christopher Michael Rofe Dennis on 2022-10-11
2022-10-11Change of details for Mr Christopher Michael Rofe Dennis as a person with significant control on 2022-10-11
2022-10-11PSC04Change of details for Mr Christopher Michael Rofe Dennis as a person with significant control on 2022-10-11
2022-10-11CH01Director's details changed for Mr Christopher Michael Rofe Dennis on 2022-10-11
2022-04-05AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-09PSC04Change of details for Mr Christopher Michael Rofe Dennis as a person with significant control on 2016-11-10
2021-04-12AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES ROBB
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-11AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP GILES
2018-01-03CH01Director's details changed for Mr Christopher Rofe Michael Dennis on 2015-01-01
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL ROFE DENNIS
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-25AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04CH01Director's details changed for Mr Christopher Michael Rofe Dennis on 2016-12-28
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-22AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-06AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-26AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13CH01Director's details changed for Mr Nicholas Philip Giles on 2013-03-27
2013-01-02CH01Director's details changed for Mr Nicholas Philip Giles on 2012-12-11
2012-12-11AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2012-12-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 05/04/12
2011-11-21AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 05/04/11
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2010-11-18AR0116/11/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 05/04/10
2009-12-07AR0116/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-03AD02SAIL ADDRESS CREATED
2009-08-10AAFULL ACCOUNTS MADE UP TO 05/04/09
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 05/04/08
2007-12-06363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03AAFULL ACCOUNTS MADE UP TO 05/04/07
2006-11-27363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-01-05363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-08-02288bDIRECTOR RESIGNED
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2003-12-02363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-09-19288aNEW DIRECTOR APPOINTED
2002-12-17363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-08-15288aNEW DIRECTOR APPOINTED
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13ELRESS386 DISP APP AUDS 31/01/02
2002-02-13ELRESS366A DISP HOLDING AGM 31/01/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-11-27363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-27353LOCATION OF REGISTER OF MEMBERS
2001-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-09363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-07-04288aNEW DIRECTOR APPOINTED
2000-07-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06363aRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
2000-01-05288bDIRECTOR RESIGNED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-01288bDIRECTOR RESIGNED
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-23363aRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-11-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-09-15353LOCATION OF REGISTER OF MEMBERS
1998-07-03363aRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1998-06-12225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIDGEDALE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGEDALE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-16 Outstanding NIGEL DIGBY WARE NICHOLAS PHILIP GILES AND CHRISTOPHER MICHAEL ROFE DENNIS
MORTGAGE DEED 2005-06-16 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2002-03-05 Outstanding NIGEL DIGBY WARE, NICHOLAS PHILIP GILES AND CHRISTOPHER MICHAEL ROFE DENNIS (THE TRUSTEES OF DA R TOVEY'S "W" SETTLEMENT)
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEDALE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RIDGEDALE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEDALE HOLDINGS LIMITED
Trademarks
We have not found any records of RIDGEDALE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEDALE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIDGEDALE HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEDALE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEDALE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGEDALE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.