Company NameRidgewell Plumbing & Heating Limited
Company StatusActive
Company Number08838655
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameBrett Ridgewell Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brett Ridgewell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address17 Fairfield Avenue
Grays
Essex
RM16 2LT
Director NameMr Alfie Joel Ridgewell
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Harvey Ross Ridgewell
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brett Ridgewell
100.00%
Ordinary

Financials

Year2014
Turnover£252,199
Gross Profit£79,795
Net Worth£43,728
Cash£25,986
Current Liabilities£40,742

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
22 December 2023Director's details changed for Mr Harvey Ross Ridgewell on 1 July 2023 (2 pages)
12 July 2023Micro company accounts made up to 31 January 2023 (7 pages)
7 July 2023Statement of capital following an allotment of shares on 5 January 2023
  • GBP 29,667
(3 pages)
20 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Alfie Joel Ridgewell on 1 December 2022 (2 pages)
25 August 2022Micro company accounts made up to 31 January 2022 (7 pages)
22 February 2022Appointment of Mr Harvey Ross Ridgewell as a director on 18 February 2022 (2 pages)
22 February 2022Appointment of Mr Alfie Joel Ridgewell as a director on 18 February 2022 (2 pages)
2 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 January 2021 (7 pages)
15 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
7 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
15 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
1 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
23 November 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 November 2017 (1 page)
9 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
9 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
17 March 2017Statement of capital following an allotment of shares on 23 January 2015
  • GBP 29,665
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 23 January 2015
  • GBP 29,665
(3 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
23 February 2015Director's details changed for Brett Ridgewell on 20 February 2015 (2 pages)
23 February 2015Director's details changed for Brett Ridgewell on 20 February 2015 (2 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(36 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(36 pages)