Background WavePink WaveYellow Wave

RIDSDALE & CO.LIMITED (00307575)

RIDSDALE & CO.LIMITED (00307575) is an active UK company. incorporated on 28 November 1935. with registered office in Middlesbrough. The company operates in the Manufacturing sector, engaged in unknown sic code (26514). RIDSDALE & CO.LIMITED has been registered for 90 years. Current directors include FLINTOFT, Geoffrey Colin, MEERES, Jane Caroline, MEERES, Richard Powys.

Company Number
00307575
Status
active
Type
ltd
Incorporated
28 November 1935
Age
90 years
Address
Newham Hall, Middlesbrough, TS8 9EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26514)
Directors
FLINTOFT, Geoffrey Colin, MEERES, Jane Caroline, MEERES, Richard Powys
SIC Codes
26514

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDSDALE & CO.LIMITED

RIDSDALE & CO.LIMITED is an active company incorporated on 28 November 1935 with the registered office located in Middlesbrough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26514). RIDSDALE & CO.LIMITED was registered 90 years ago.(SIC: 26514)

Status

active

Active since 90 years ago

Company No

00307575

LTD Company

Age

90 Years

Incorporated 28 November 1935

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Newham Hall Newby Middlesbrough, TS8 9EA,

Timeline

2 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Nov 35
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FLINTOFT, Geoffrey Colin

Active
30 High Street, MiddlesbroughTS9 7EH
Secretary
Appointed N/A

FLINTOFT, Geoffrey Colin

Active
30 High Street, MiddlesbroughTS9 7EH
Born September 1942
Director
Appointed 01 Jun 2007

MEERES, Jane Caroline

Active
Glebe Cottage, NorthallertonDL7 0RD
Born April 1954
Director
Appointed N/A

MEERES, Richard Powys

Active
Glebe Cottage, NorthallertonDL7 0RD
Born August 1943
Director
Appointed N/A

RIDSDALE, Margaret

Resigned
Borrowby Hill, ThirskYO7 4QL
Born February 1922
Director
Appointed N/A
Resigned 02 Jan 1999

RIDSDALE, Peter Douglas

Resigned
Borrowby Hill, ThirskYO7 4QL
Born May 1922
Director
Appointed N/A
Resigned 18 Jun 2006

WILSON, William Frederick

Resigned
20 Walton Avenue, MiddlesbroughTS5 7RN
Born January 1926
Director
Appointed N/A
Resigned 31 May 1991

Persons with significant control

2

1 Active
1 Ceased
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Miscellaneous
25 April 2012
MISCMISC
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
4 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
288288
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
22 June 1989
288288
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
25 May 1988
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
31 May 1986
288288
Legacy
9 May 1986
363363
Memorandum Articles
18 May 1973
MEM/ARTSMEM/ARTS
Incorporation Company
28 November 1935
NEWINCIncorporation