Background WavePink WaveYellow Wave

THOMAS RIDLEY AND SON,LIMITED (00148692)

THOMAS RIDLEY AND SON,LIMITED (00148692) is an active UK company. incorporated on 17 October 1917. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. THOMAS RIDLEY AND SON,LIMITED has been registered for 108 years. Current directors include ATYEO, Philip David John, BROGAN, Alison, SELLEY, Andrew Mark.

Company Number
00148692
Status
active
Type
ltd
Incorporated
17 October 1917
Age
108 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ATYEO, Philip David John, BROGAN, Alison, SELLEY, Andrew Mark
SIC Codes
46342, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS RIDLEY AND SON,LIMITED

THOMAS RIDLEY AND SON,LIMITED is an active company incorporated on 17 October 1917 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. THOMAS RIDLEY AND SON,LIMITED was registered 108 years ago.(SIC: 46342, 46390)

Status

active

Active since 108 years ago

Company No

00148692

LTD Company

Age

108 Years

Incorporated 17 October 1917

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

Endeavour House Perkins Road Bury St. Edmunds Suffolk IP30 9XA United Kingdom
From: 3 September 2020To: 26 January 2023
Rougham Industrial Estate Rougham Bury St Edmunds Suffolk, IP30 9nd
From: 17 October 1917To: 3 September 2020
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Loan Cleared
Sept 13
Director Left
Jul 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jun 16
Director Joined
Apr 19
Director Joined
Dec 19
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HAMANDI, Thamer

Active
Leigh Road, SloughSL1 4BD
Secretary
Appointed 20 Jan 2023

ATYEO, Philip David John

Active
Leigh Road, SloughSL1 4BD
Born June 1970
Director
Appointed 20 Jan 2023

BROGAN, Alison

Active
Leigh Road, SloughSL1 4BD
Born July 1973
Director
Appointed 20 Jan 2023

SELLEY, Andrew Mark

Active
Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 20 Jan 2023

GODFREY, Hugh Edward

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Secretary
Appointed N/A
Resigned 20 Jan 2023

BARRETT, Damien

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Born June 1961
Director
Appointed 01 Jan 2019
Resigned 20 Jan 2023

BECKETT, Douglas Arthur

Resigned
545 Foxhall Road, IpswichIP3 8LR
Born April 1947
Director
Appointed 05 Mar 1993
Resigned 08 Oct 1999

GODFREY, Hugh Edward

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Born August 1944
Director
Appointed N/A
Resigned 20 Jan 2023

GODFREY, Jennifer Patricia

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Born November 1946
Director
Appointed N/A
Resigned 20 Jan 2023

GODFREY, Justin Alexander

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Born September 1975
Director
Appointed 08 Apr 2004
Resigned 20 Jan 2023

GODFREY, Nicola Sarah

Resigned
Perkins Road, Bury St. EdmundsIP30 9XA
Born May 1972
Director
Appointed 21 Nov 2019
Resigned 20 Jan 2023

PROCTOR, Roy Stuart

Resigned
Great House, Bury St EdmundsIP30 0QP
Born June 1946
Director
Appointed N/A
Resigned 04 Feb 1993

SNELLING, Ivan Maurice

Resigned
Thedwastre Road, Bury St. EdmundsIP31 3QY
Born June 1952
Director
Appointed 02 Jun 1992
Resigned 30 Jun 2016

SUMMERS, Rachel Caroline

Resigned
The Manse, BrandestonIP13 7AT
Born March 1970
Director
Appointed 22 Aug 2002
Resigned 26 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Leigh Road, SloughSL1 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Rougham, Bury St EdmundsIP30 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
7 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Legacy
1 July 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2005
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
225(1)225(1)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
20 April 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
16 September 1991
287Change of Registered Office
Legacy
6 March 1991
363aAnnual Return
Legacy
27 February 1991
288288
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
31 July 1987
403b403b
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Memorandum Articles
11 December 1980
MAMA
Miscellaneous
17 October 1917
MISCMISC