RIDGENORTH LIMITED
WEST YORKSHIRE


Company number 02802712
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address THE SCRAPYARD, LAWKHOLME LANE KEIGHLEY, WEST YORKSHIRE
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of RIDGENORTH LIMITED are www.ridgenorth.co.uk, and www.ridgenorth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Ridgenorth Limited is a Private Limited Company. The company registration number is 02802712. Ridgenorth Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of Ridgenorth Limited is The Scrapyard Lawkholme Lane Keighley West Yorkshire. . GALLOWAY, Georgina is a Secretary of the company. GALLOWAY, Joan is a Director of the company. GALLOWAY, Michael Dennis Damien is a Director of the company. Secretary BRIGGS, Derek has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director GALLOWAY, Everett has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
GALLOWAY, Georgina
Appointed Date: 08 January 1997

Director
GALLOWAY, Joan
Appointed Date: 25 May 1993
98 years old

Director
GALLOWAY, Michael Dennis Damien
Appointed Date: 25 May 1993
71 years old

Resigned Directors

Secretary
BRIGGS, Derek
Resigned: 08 January 1997
Appointed Date: 25 May 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 25 May 1993
Appointed Date: 23 March 1993

Nominee Director
COHEN, Violet
Resigned: 25 May 1993
Appointed Date: 23 March 1993
92 years old

Director
GALLOWAY, Everett
Resigned: 18 December 1998
Appointed Date: 25 May 1993
98 years old

Persons With Significant Control

Mr Michael Dennis Damien Galloway
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RIDGENORTH LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 59 more events
03 Jun 1993
New director appointed

03 Jun 1993
New director appointed

03 Jun 1993
New director appointed

03 Jun 1993
New secretary appointed

23 Mar 1993
Incorporation

RIDGENORTH LIMITED Charges

9 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 4 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the west side of lawkholme…
9 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 4 February 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/as 119 lawkholme lane keighley west…
9 June 1993
Fixed and floating charge
Delivered: 12 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…