Background WavePink WaveYellow Wave

RIDGEGEAR LIMITED (03629645)

RIDGEGEAR LIMITED (03629645) is an active UK company. incorporated on 10 September 1998. with registered office in Leek. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. RIDGEGEAR LIMITED has been registered for 27 years. Current directors include ELLIS, Richard Guy, REPETTO, Lloyd Marco.

Company Number
03629645
Status
active
Type
ltd
Incorporated
10 September 1998
Age
27 years
Address
Marling Mills, Leek, ST13 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ELLIS, Richard Guy, REPETTO, Lloyd Marco
SIC Codes
74100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEGEAR LIMITED

RIDGEGEAR LIMITED is an active company incorporated on 10 September 1998 with the registered office located in Leek. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. RIDGEGEAR LIMITED was registered 27 years ago.(SIC: 74100, 82990)

Status

active

Active since 27 years ago

Company No

03629645

LTD Company

Age

27 Years

Incorporated 10 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

GRINDCO 190 LIMITED
From: 10 September 1998To: 9 October 1998
Contact
Address

Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

12 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Oct 15
Director Joined
Nov 15
Loan Cleared
May 17
New Owner
Sept 19
New Owner
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 11 Sept 2001

ELLIS, Richard Guy

Active
Marling Mills, LeekST13 6BB
Born October 1971
Director
Appointed 17 Aug 2015

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 31 Aug 2000

GODFREY, Paul Edmund

Resigned
Silver Birches Heath Road, Newcastle-Under-LymeST5 5HB
Secretary
Appointed 10 Sept 1998
Resigned 17 Sept 1998

PLANT, David Kenneth

Resigned
11 The Grove, Stoke On TrentST11 9LB
Secretary
Appointed 23 Oct 2000
Resigned 08 Feb 2001

TURNER, Helen

Resigned
33 Daisy Bank, LeekST13 5HA
Secretary
Appointed 17 Sept 1998
Resigned 23 Aug 2000

BOEVE, Henk Rene

Resigned
Sportlaan 43 7468 Gb Enter, NetherlandsFOREIGN
Born January 1957
Director
Appointed 17 Sept 1998
Resigned 07 Dec 1999

CLEMMET, Andrew Michael

Resigned
Marling Mills, LeekST13 6BB
Born December 1970
Director
Appointed 01 May 2010
Resigned 15 Jul 2015

EATON, David Charles

Resigned
10 Garstons Close, BackwellBS48 3LF
Born February 1959
Director
Appointed 17 Sept 1998
Resigned 09 Sept 2002

EDWARDS, John Michael

Resigned
Wetley Abbey Farm Wetley Rocks, Stoke On TrentST9 0AS
Born October 1939
Director
Appointed 10 Sept 1998
Resigned 17 Sept 1998

GREUPINK, Ralph

Resigned
Printer 22, Coevorden
Born December 1963
Director
Appointed 03 May 2007
Resigned 23 May 2012

HAAGES, Alwin

Resigned
Meyrooslaan 4, ArnhemFOREIGN
Born October 1968
Director
Appointed 03 May 2007
Resigned 01 Sept 2009

MASON, Stephen Ralph

Resigned
Beechwood Avenue, CoventryCV5 6FQ
Born October 1955
Director
Appointed 01 May 2008
Resigned 17 Mar 2009

MCCLURE, Anthony Robert

Resigned
53 Beresford Avenue, High PeakSK23 0PZ
Born February 1961
Director
Appointed 17 Sept 2002
Resigned 03 May 2007

VAN ZELM, Eduard Martinus

Resigned
Maliesingel 2, Utrecht3581BA
Born February 1950
Director
Appointed 07 Dec 1999
Resigned 31 Aug 2000

WEEKS, Robert Frederick

Resigned
Beaumont, WhitleyWA4 4DT
Born October 1956
Director
Appointed 01 May 2001
Resigned 04 Oct 2002

Persons with significant control

3

Dr Franco Mario Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Mrs Brena Ann Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born October 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Mr Lloyd Marco Repetto

Active
Marling Mills, LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Miscellaneous
12 March 2007
MISCMISC
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
244244
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
244244
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
88(2)R88(2)R
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
287Change of Registered Office
Incorporation Company
10 September 1998
NEWINCIncorporation