RIDGE COMMERCIALS LTD
STOURBRIDGE RIDGACRE LAND LTD

Hellopages » West Midlands » Dudley » DY9 8ER
Company number 05654387
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address UNIT 1 CONYERS TRADING EST STATION DRIVE, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 12 . The most likely internet sites of RIDGE COMMERCIALS LTD are www.ridgecommercials.co.uk, and www.ridge-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ridge Commercials Ltd is a Private Limited Company. The company registration number is 05654387. Ridge Commercials Ltd has been working since 14 December 2005. The present status of the company is Active. The registered address of Ridge Commercials Ltd is Unit 1 Conyers Trading Est Station Drive Lye Stourbridge West Midlands Dy9 8er. . BEDDINGTON, Andrew Neil is a Secretary of the company. BEDDINGTON, Andrew Neil is a Director of the company. BEDDINGTON, Carl Charles is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BEDDINGTON, Nigel has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEDDINGTON, Andrew Neil
Appointed Date: 14 December 2005

Director
BEDDINGTON, Andrew Neil
Appointed Date: 10 January 2006
57 years old

Director
BEDDINGTON, Carl Charles
Appointed Date: 14 December 2005
47 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
BEDDINGTON, Nigel
Resigned: 09 August 2006
Appointed Date: 14 December 2005
70 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Mr. Andrew Neil Beddington
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Carl Charles Beddington
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Nigel John Beddington
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGE COMMERCIALS LTD Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12

...
... and 29 more events
29 Dec 2005
New secretary appointed
29 Dec 2005
New director appointed
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
14 Dec 2005
Incorporation

RIDGE COMMERCIALS LTD Charges

4 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at pool house farm hockley brook lane belbroughton…
22 March 2006
Debenture
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…