Ridgmont Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Trade Debtors£51,234 -997.10%
Employees£4 0%
Total assets£7,796,837 +13.97%

NEWINCCO 34 LIMITED
RIDGMONT HOLDINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 11439888
Universal Entity Code2314-4436-5758-2819
Record last updated Sunday, April 27, 2025 5:14:06 AM UTC
Official Address 4 Unit Hereford Trade Park Holmer Road Three Elms
There are 19 companies registered at this street
Locality Three Elms
Region Herefordshire, England
Postal Code HR49SG
Sector Activities of other holding companies n.e.c.

Charts

Visits

RIDGMONT HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 28, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 1, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 16, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Jun 29, 2018 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 23, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 23, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 3, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 4, 2010 Liquidator's progress report 4194... Liquidator's progress report 4194...
Registry Apr 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Oct 14, 2009 Liquidator's progress report 4194... Liquidator's progress report 4194...
Registry Apr 24, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 14, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 14, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Feb 14, 2008 Annual accounts Annual accounts
Registry Dec 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 19, 2007 Annual return Annual return
Registry Apr 18, 2006 Annual return 4194... Annual return 4194...
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry Oct 28, 2005 Resignation of a director Resignation of a director
Registry Oct 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 28, 2005 Resignation of a director Resignation of a director
Registry Oct 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 28, 2005 Appointment of a director Appointment of a director
Registry Oct 28, 2005 Resignation of a director Resignation of a director
Registry Oct 28, 2005 Resignation of a director 4194... Resignation of a director 4194...
Registry Oct 28, 2005 Appointment of a director Appointment of a director
Registry Oct 13, 2005 Two appointments: 2 men Two appointments: 2 men
Registry May 19, 2005 Annual return Annual return
Registry May 13, 2005 Appointment of a director Appointment of a director
Registry May 11, 2005 Appointment of a secretary Appointment of a secretary
Registry May 4, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2005 Appointment of a director Appointment of a director
Registry Apr 28, 2005 Appointment of a director 4194... Appointment of a director 4194...
Registry Apr 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Apr 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 28, 2005 Resignation of a director Resignation of a director
Registry Apr 28, 2005 Resignation of a director 4194... Resignation of a director 4194...
Registry Apr 28, 2005 Appointment of a director Appointment of a director
Registry Apr 28, 2005 Resignation of a director Resignation of a director
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
Registry Apr 13, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 13, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
Registry Apr 13, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4194... Declaration of satisfaction in full or in part of a mortgage or charge 4194...
Registry Apr 1, 2005 Resignation of 3 people: one Operations, one Finance Director and one Director (a man) Resignation of 3 people: one Operations, one Finance Director and one Director (a man)
Registry Apr 1, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 2005 Appointment of a man as Finance Director and Secretary Appointment of a man as Finance Director and Secretary
Registry Dec 9, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 9, 2004 Notice of change of directors or secretaries or in their particulars 4194... Notice of change of directors or secretaries or in their particulars 4194...
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Sep 8, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 8, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 8, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 8, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 8, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 8, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
Registry Sep 7, 2004 Resignation of a director Resignation of a director
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4194... Declaration of satisfaction in full or in part of a mortgage or charge 4194...
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4194... Declaration of satisfaction in full or in part of a mortgage or charge 4194...
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4194... Declaration of satisfaction in full or in part of a mortgage or charge 4194...
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4194... Declaration of satisfaction in full or in part of a mortgage or charge 4194...
Registry Aug 23, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2004 Annual return Annual return
Registry Mar 8, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 8, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 8, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 20, 2004 £ nc 1000/1500000 4194... £ nc 1000/1500000 4194...
Financials Aug 31, 2003 Annual accounts Annual accounts
Registry Aug 8, 2003 Appointment of a director Appointment of a director
Registry Jul 31, 2003 Appointment of a man as Operations and Director Appointment of a man as Operations and Director
Registry Jul 4, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 3, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 3, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 3, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 3, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 3, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 30, 2003 Annual return Annual return
Registry Jan 14, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 24, 2002 Appointment of a director Appointment of a director
Financials Sep 20, 2002 Annual accounts Annual accounts
Registry Jul 16, 2002 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)