Company NameRidgewell Garden Design & Construction Limited
Company StatusActive
Company Number08723759
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Duncan Ridgewell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Robert Ridgewell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMs Susan Ridgewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(2 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMs Susan Ridgewell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

Location

Registered AddressApplebrook Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

13 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
30 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 110
(4 pages)
3 January 2019Change of details for Mr Duncan Ridgewell as a person with significant control on 9 October 2018 (2 pages)
3 January 2019Director's details changed for Mr Duncan Ridgewell on 9 October 2018 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
22 July 2015Director's details changed for Mr Duncan Ridgewell on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Duncan Ridgewell on 22 July 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
25 February 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
25 February 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
6 February 2014Termination of appointment of Susan Ridgewell as a director (1 page)
6 February 2014Appointment of Ms Susan Ridgewell as a director (2 pages)
6 February 2014Appointment of Ms Susan Ridgewell as a director (2 pages)
6 February 2014Termination of appointment of Susan Ridgewell as a director (1 page)
28 October 2013Director's details changed for Ms Sue Ridgewell on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Ms Sue Ridgewell on 28 October 2013 (2 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)