Background WavePink WaveYellow Wave

RIDSDALE PENSION TRUSTEES LIMITED (04212629)

RIDSDALE PENSION TRUSTEES LIMITED (04212629) is an active UK company. incorporated on 8 May 2001. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. RIDSDALE PENSION TRUSTEES LIMITED has been registered for 24 years. Current directors include KENNEY, Simon John, WATSON, Andrew.

Company Number
04212629
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
KENNEY, Simon John, WATSON, Andrew
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDSDALE PENSION TRUSTEES LIMITED

RIDSDALE PENSION TRUSTEES LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. RIDSDALE PENSION TRUSTEES LIMITED was registered 24 years ago.(SIC: 65300)

Status

active

Active since 24 years ago

Company No

04212629

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SANDCO 706 LIMITED
From: 8 May 2001To: 18 June 2001
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Newham Hall Newby Middlesbrough Cleveland TS8 9EA
From: 8 May 2001To: 4 April 2025
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Owner Exit
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 28 Mar 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
30 High Street, MiddlesbroughTS9 7EH
Secretary
Appointed 14 Jun 2001
Resigned 28 Mar 2025

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 08 May 2001
Resigned 14 Jun 2001

COOPER, Yvonne Ann

Resigned
28 The Royd, YarmTS15 9HU
Born June 1949
Director
Appointed 21 Aug 2001
Resigned 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
30 High Street, MiddlesbroughTS9 7EH
Born September 1942
Director
Appointed 02 Aug 2006
Resigned 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
30 High Street, MiddlesbroughTS9 7EH
Born September 1942
Director
Appointed 14 Jun 2001
Resigned 01 Jul 2001

MEERES, Richard Powys

Resigned
Glebe Cottage, NorthallertonDL7 0RD
Born August 1943
Director
Appointed 14 Jun 2001
Resigned 28 Mar 2025

RIDSDALE, Peter Douglas

Resigned
Borrowby Hill, ThirskYO7 4QL
Born May 1922
Director
Appointed 14 Jun 2001
Resigned 18 Jun 2006

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 08 May 2001
Resigned 14 Jun 2001

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 19 Mar 2025
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2016
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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 Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2001
NEWINCIncorporation