RIDGEBRICK LIMITED
ILCHESTER

Hellopages » Somerset » South Somerset » BA22 8JL

Company number 05301626
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address RIDGEBRICK LIMITED, SOMERTON ROAD, ILCHESTER, SOMERSET, BA22 8JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Kathrine Mo as a director on 1 September 2016. The most likely internet sites of RIDGEBRICK LIMITED are www.ridgebrick.co.uk, and www.ridgebrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Yeovil Junction Rail Station is 6.8 miles; to Thornford Rail Station is 8.3 miles; to Yetminster Rail Station is 9.4 miles; to Crewkerne Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgebrick Limited is a Private Limited Company. The company registration number is 05301626. Ridgebrick Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Ridgebrick Limited is Ridgebrick Limited Somerton Road Ilchester Somerset Ba22 8jl. . HARRIS, Gareth Addison is a Secretary of the company. HARRIS, Gareth Addison is a Director of the company. MEADOWS, Nigel Dewis is a Director of the company. MO, Kathrine is a Director of the company. Secretary HAMILTON, Christian Sean has been resigned. Secretary JORDAN, Darren James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AASGAARD, Stein Arne has been resigned. Director HAMILTON, Christian Sean has been resigned. Director JORDAN, Darren James has been resigned. Director MOLDSKRED, Bjorn has been resigned. Director TURNER, Simon Eric Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Gareth Addison
Appointed Date: 27 September 2013

Director
HARRIS, Gareth Addison
Appointed Date: 27 September 2013
61 years old

Director
MEADOWS, Nigel Dewis
Appointed Date: 27 September 2013
67 years old

Director
MO, Kathrine
Appointed Date: 01 September 2016
60 years old

Resigned Directors

Secretary
HAMILTON, Christian Sean
Resigned: 27 September 2013
Appointed Date: 03 October 2008

Secretary
JORDAN, Darren James
Resigned: 03 October 2008
Appointed Date: 09 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 2004
Appointed Date: 01 December 2004

Director
AASGAARD, Stein Arne
Resigned: 01 September 2014
Appointed Date: 13 October 2013
78 years old

Director
HAMILTON, Christian Sean
Resigned: 27 September 2013
Appointed Date: 03 October 2008
46 years old

Director
JORDAN, Darren James
Resigned: 03 October 2008
Appointed Date: 09 December 2004
56 years old

Director
MOLDSKRED, Bjorn
Resigned: 01 September 2016
Appointed Date: 01 September 2014
63 years old

Director
TURNER, Simon Eric Hugh
Resigned: 27 September 2013
Appointed Date: 09 December 2004
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 2004
Appointed Date: 01 December 2004

Persons With Significant Control

Tine Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGEBRICK LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Appointment of Ms Kathrine Mo as a director on 1 September 2016
05 Sep 2016
Termination of appointment of Bjorn Moldskred as a director on 1 September 2016
28 Jul 2016
Auditor's resignation
...
... and 44 more events
16 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed;new director appointed
10 Dec 2004
Director resigned
10 Dec 2004
Secretary resigned
01 Dec 2004
Incorporation

RIDGEBRICK LIMITED Charges

24 March 2005
Charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property known as cheese factory at somerton road…
14 December 2004
All monies mortgage debenture
Delivered: 29 December 2004
Status: Satisfied on 15 April 2005
Persons entitled: Inflexion Fund 2 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…