RIDGEWAY TRADING LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4DU

Company number 04658265
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address ALMSWOOD HOUSE, 93 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of RIDGEWAY TRADING LIMITED are www.ridgewaytrading.co.uk, and www.ridgeway-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeway Trading Limited is a Private Limited Company. The company registration number is 04658265. Ridgeway Trading Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Ridgeway Trading Limited is Almswood House 93 High Street Evesham Worcestershire Wr11 4du. . CHAPMAN, Trudi is a Secretary of the company. CHAPMAN, Michael is a Director of the company. CHAPMAN, Trudi is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAPMAN, Trudi
Appointed Date: 07 February 2003

Director
CHAPMAN, Michael
Appointed Date: 07 February 2003
69 years old

Director
CHAPMAN, Trudi
Appointed Date: 07 February 2003
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mrs Trudi Chapman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Chapman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWAY TRADING LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

02 Feb 2016
Director's details changed for Michael Chapman on 7 December 2015
02 Feb 2016
Director's details changed for Trudi Chapman on 7 December 2015
...
... and 40 more events
23 Mar 2003
Registered office changed on 23/03/03 from: 16 churchill way cardiff CF10 2DX
23 Mar 2003
Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100
23 Mar 2003
New secretary appointed;new director appointed
23 Mar 2003
New director appointed
06 Feb 2003
Incorporation

RIDGEWAY TRADING LIMITED Charges

13 January 2016
Charge code 0465 8265 0003
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land off school street, honeybourne, worcestershire…
8 December 2015
Charge code 0465 8265 0002
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 April 2004
Debenture
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…