Background WavePink WaveYellow Wave

RIDGEONS FOREST PRODUCTS LIMITED (02185772)

RIDGEONS FOREST PRODUCTS LIMITED (02185772) is an active UK company. incorporated on 30 October 1987. with registered office in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGEONS FOREST PRODUCTS LIMITED has been registered for 38 years. Current directors include MORRIS, Dewi, OWEN, Terence, WHITE, Jonathan Barry, Mr..

Company Number
02185772
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
C/O Huws Gray Limited Head Office, Llangefni, LL77 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRIS, Dewi, OWEN, Terence, WHITE, Jonathan Barry, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEONS FOREST PRODUCTS LIMITED

RIDGEONS FOREST PRODUCTS LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGEONS FOREST PRODUCTS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02185772

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

RIDGEONS SUPPORT SERVICES LIMITED
From: 21 November 1997To: 13 February 2020
RIDGEONS (CAMBRIDGE) LIMITED
From: 30 October 1987To: 21 November 1997
Contact
Address

C/O Huws Gray Limited Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom
From: 26 October 2018To: 16 October 2020
C/O Ridgeons Ltd Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS
From: 30 October 1987To: 26 October 2018
Timeline

31 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MORRIS, Dewi

Active
Industrial Estate, LlangefniLL77 7JA
Born January 1970
Director
Appointed 13 Oct 2018

OWEN, Terence

Active
Industrial Estate, LlangefniLL77 7JA
Born May 1962
Director
Appointed 13 Oct 2018

WHITE, Jonathan Barry, Mr.

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

RIDGEON, David Cyril Elliot

Resigned
Rectory Farm Madingley Road, CambridgeCB3 7PG
Secretary
Appointed N/A
Resigned 01 Jan 2001

RIDGEON, Gordon Hugh Elliot

Resigned
3 Thornton Close, GirtonCB3 0NF
Secretary
Appointed 01 Jan 2001
Resigned 27 Jan 2017

ATTWOOD, Frank Albert

Resigned
21 Woodside Road, New MaldenKT3 3AW
Born January 1943
Director
Appointed 01 Apr 2008
Resigned 13 Oct 2018

BAKER-BATES, Rodney Pennington

Resigned
Church Street, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 01 Aug 2012
Resigned 30 Sept 2016

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7JA
Born August 1968
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2023

EVANS, Elin Sion

Resigned
Station Road, PampisfordCB22 3HB
Born January 1985
Director
Appointed 13 Oct 2018
Resigned 31 Jul 2020

LAWES, John Paul Frederick

Resigned
Station Road, PampisfordCB22 3HB
Born December 1969
Director
Appointed 27 Feb 2017
Resigned 31 Mar 2020

NORTHEN, Ian Christopher Anthony

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born November 1974
Director
Appointed 27 Nov 2012
Resigned 06 Feb 2024

PARKER, Terence

Resigned
89 Beaumont Road, CambridgeCB1 8PX
Born August 1948
Director
Appointed 01 Oct 1997
Resigned 16 Aug 2008

RIDGEON, Anne Kathleen

Resigned
54 High Street, CambridgeCB21 6BG
Born August 1966
Director
Appointed 01 Sept 2006
Resigned 27 Jan 2017

RIDGEON, David Cyril Elliot

Resigned
Church Road, CambridgeCB23 2RH
Born May 1935
Director
Appointed N/A
Resigned 07 Oct 2014

RIDGEON, Gordon Hugh Elliot

Resigned
3 Thornton Close, GirtonCB3 0NF
Born June 1962
Director
Appointed 01 Jan 2001
Resigned 27 Jan 2017

RIDGEON, Kathleen Joan

Resigned
The Bungalow Rectory Farm, CambridgeCB3 7PG
Born April 1904
Director
Appointed N/A
Resigned 20 Aug 1993

RIDGEON, Michael Hugh Elliot

Resigned
16 Branksome Dene Road, BournemouthBH4 8JW
Born December 1937
Director
Appointed N/A
Resigned 27 Jan 2017

RIDGEON, Rachel Elizabeth

Resigned
5 Parkstone Avenue, SouthseaPO4 0QY
Born August 1962
Director
Appointed 31 Dec 1993
Resigned 04 Nov 1997

RUSHFORTH, Angela Louise

Resigned
Church Road, StowmarketIP14 4PH
Born September 1966
Director
Appointed 12 May 2008
Resigned 05 Jun 2015

SAM, Johnnie Lee

Resigned
High Street, Little AbingtonCB21 6BG
Born December 1959
Director
Appointed 01 Nov 2010
Resigned 13 Oct 2018

SARTI, David

Resigned
Nuffield Road, CambridgeCB4 1TS
Born June 1965
Director
Appointed 01 Apr 2008
Resigned 30 Jan 2015

SLEE, Jeremy Paul

Resigned
Station Road, PampisfordCB22 3HB
Born February 1957
Director
Appointed 13 Oct 2018
Resigned 20 Jul 2019

SMITH, Amanda Helen Joan

Resigned
Worcester Road, HagleyDY9 0NZ
Born May 1969
Director
Appointed 01 Apr 2010
Resigned 27 Jan 2017

SYMONS, Michael John

Resigned
13 St Barnabas Road, CambridgeCB1 2BU
Born November 1947
Director
Appointed 31 Dec 1993
Resigned 29 Jan 1998

Persons with significant control

1

Trinity Hall Industrial Estate, Nuffield Road, CambridgeCB4 1TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2018
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Legacy
23 March 2011
MG02MG02
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Auditors Resignation Company
23 November 2009
AUDAUD
Auditors Resignation Company
13 November 2009
AUDAUD
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
190190
Legacy
14 May 2009
353353
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Auditors Resignation Company
16 August 2007
AUDAUD
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
2 July 2001
288cChange of Particulars
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1989
AAAnnual Accounts
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
8 May 1989
363363
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
225(1)225(1)
Legacy
16 December 1987
288288
Incorporation Company
30 October 1987
NEWINCIncorporation