T.D.RIDLEY & SONS LIMITED

Register to unlock more data on OkredoRegister

T.D.RIDLEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00089271

Incorporation date

26/06/1906

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon29/05/2012
Final Gazette dissolved following liquidation
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon29/02/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon26/04/2010
Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT on 2010-04-26
dot icon14/04/2010
Declaration of solvency
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Resolutions
dot icon19/03/2010
Termination of appointment of Jonathan Webster as a director
dot icon19/03/2010
Termination of appointment of Jonathan Lawson as a director
dot icon19/03/2010
Termination of appointment of Rooney Anand as a director
dot icon19/03/2010
Termination of appointment of Justin Adams as a director
dot icon04/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon04/03/2010
Termination of appointment of David Elliott as a director
dot icon02/02/2010
Termination of appointment of David Elliott as a director
dot icon27/11/2009
Secretary's details changed for Mrs Lindsay Anne Keswick on 2009-11-27
dot icon25/11/2009
Director's details changed for Mr Justin Peter Renwick Adams on 2009-10-16
dot icon18/11/2009
Full accounts made up to 2009-05-03
dot icon14/11/2009
Director's details changed for Mr Jonathan Robert Lawson on 2009-11-04
dot icon11/11/2009
Director's details changed for Mr Rooney Anand on 2009-11-03
dot icon10/11/2009
Director's details changed for Mr Jonathan Paul Webster on 2009-11-10
dot icon04/11/2009
Director's details changed for Mr Ian Alan Bull on 2009-10-26
dot icon03/03/2009
Full accounts made up to 2008-05-04
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon19/11/2008
Resolutions
dot icon10/11/2008
Resolutions
dot icon10/10/2008
Full accounts made up to 2007-04-29
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon22/12/2007
Full accounts made up to 2006-04-30
dot icon17/09/2007
Director's particulars changed
dot icon29/04/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon19/01/2007
Return made up to 04/01/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-07-04
dot icon08/03/2006
Accounting reference date shortened from 04/07/06 to 30/04/06
dot icon06/03/2006
Accounting reference date shortened from 30/09/05 to 04/07/05
dot icon31/01/2006
Director's particulars changed
dot icon18/01/2006
New director appointed
dot icon12/01/2006
Return made up to 04/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon28/09/2005
Registered office changed on 28/09/05 from: hartford end brewery chelmsford essex CM3 1JZ
dot icon31/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-09-26
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Return made up to 04/01/05; full list of members
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2004
Director resigned
dot icon05/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-09-28
dot icon31/01/2004
Return made up to 04/01/04; full list of members
dot icon31/01/2004
Secretary's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon10/02/2003
Return made up to 04/01/03; full list of members
dot icon26/09/2002
Particulars of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon07/06/2002
Full accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 04/01/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon07/02/2002
Director's particulars changed
dot icon03/01/2002
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon08/02/2001
New director appointed
dot icon25/01/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 04/01/01; full list of members
dot icon22/01/2001
Secretary's particulars changed
dot icon04/01/2001
Director resigned
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon11/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon21/01/2000
Return made up to 04/01/00; full list of members
dot icon21/01/2000
Registered office changed on 21/01/00
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon18/02/1999
Return made up to 04/01/99; no change of members
dot icon25/01/1999
Memorandum and Articles of Association
dot icon25/01/1999
Resolutions
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon11/03/1998
Return made up to 04/01/98; full list of members
dot icon11/03/1998
Secretary's particulars changed;director's particulars changed
dot icon29/08/1997
Director's particulars changed
dot icon22/08/1997
Particulars of mortgage/charge
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
Secretary resigned
dot icon09/06/1997
Particulars of mortgage/charge
dot icon27/05/1997
Full group accounts made up to 1996-09-30
dot icon05/02/1997
Return made up to 04/01/97; no change of members
dot icon05/02/1997
Director's particulars changed
dot icon14/01/1997
New director appointed
dot icon09/09/1996
Secretary resigned;director resigned
dot icon09/09/1996
New secretary appointed
dot icon11/01/1996
New secretary appointed
dot icon11/01/1996
Return made up to 04/01/96; no change of members
dot icon11/01/1996
Secretary resigned;director resigned
dot icon20/12/1995
Declaration of satisfaction of mortgage/charge
dot icon11/12/1995
Full group accounts made up to 1995-09-30
dot icon10/02/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full group accounts made up to 1994-09-30
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon05/02/1994
Return made up to 18/01/94; no change of members
dot icon21/01/1994
Full group accounts made up to 1993-09-30
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon26/02/1993
Return made up to 18/01/93; full list of members
dot icon19/01/1993
Full group accounts made up to 1992-09-30
dot icon15/12/1992
Director resigned
dot icon16/02/1992
Full group accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 18/01/92; no change of members
dot icon16/02/1992
Secretary's particulars changed;director's particulars changed
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Return made up to 18/01/91; no change of members
dot icon20/09/1990
Registered office changed on 20/09/90 from: 88 bromfield road chelmsford essex CM1 1SS
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Return made up to 19/01/90; full list of members
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Memorandum and Articles of Association
dot icon16/01/1990
Full group accounts made up to 1989-09-30
dot icon16/01/1990
Return made up to 08/12/89; no change of members
dot icon26/10/1989
New director appointed
dot icon08/02/1989
Full group accounts made up to 1988-09-30
dot icon08/02/1989
Return made up to 04/01/89; change of members
dot icon22/02/1988
Full group accounts made up to 1987-09-30
dot icon22/02/1988
Return made up to 05/01/88; full list of members
dot icon22/01/1987
Full accounts made up to 1986-09-30
dot icon22/01/1987
Return made up to 05/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2009
dot iconLast change occurred
03/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/05/2009
dot iconNext account date
03/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wales, Robert
Director
29/07/2002 - 04/07/2005
1
Nower, Sally Patricia
Secretary
22/12/1995 - 31/08/1996
-
Hampshire, Alan Royce
Secretary
01/09/1996 - 09/06/1997
-
Bryan, Louise Joy
Secretary
09/06/1997 - 04/07/2005
-
Shallow, Michael St John
Director
04/07/2005 - 31/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.D.RIDLEY & SONS LIMITED

T.D.RIDLEY & SONS LIMITED is an(a) Dissolved company incorporated on 26/06/1906 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.D.RIDLEY & SONS LIMITED?

toggle

T.D.RIDLEY & SONS LIMITED is currently Dissolved. It was registered on 26/06/1906 and dissolved on 29/05/2012.

Where is T.D.RIDLEY & SONS LIMITED located?

toggle

T.D.RIDLEY & SONS LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does T.D.RIDLEY & SONS LIMITED do?

toggle

T.D.RIDLEY & SONS LIMITED operates in the Manufacture of beer (15.96 - SIC 2003) sector.

What is the latest filing for T.D.RIDLEY & SONS LIMITED?

toggle

The latest filing was on 29/05/2012: Final Gazette dissolved following liquidation.