Background WavePink WaveYellow Wave

RDG FOULRIDGE PROPERTIES LIMITED (07824303)

RDG FOULRIDGE PROPERTIES LIMITED (07824303) is an active UK company. incorporated on 26 October 2011. with registered office in Colne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RDG FOULRIDGE PROPERTIES LIMITED has been registered for 14 years. Current directors include SUTTON, James Robert, SUTTON, Richard Herbert John.

Company Number
07824303
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
Cat Fold Stable House Cat Fold, Colne, BB8 7PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUTTON, James Robert, SUTTON, Richard Herbert John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDG FOULRIDGE PROPERTIES LIMITED

RDG FOULRIDGE PROPERTIES LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Colne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RDG FOULRIDGE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07824303

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GDCO 106 LIMITED
From: 26 October 2011To: 23 November 2011
Contact
Address

Cat Fold Stable House Cat Fold Foulridge Colne, BB8 7PJ,

Previous Addresses

Cat Fold Stable House Cat Fold Foulridge Colne Lancashire BB8 7PJ England
From: 13 November 2013To: 13 November 2013
8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD
From: 26 October 2011To: 13 November 2013
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Owner Exit
Nov 18
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Jan 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUTTON, James Robert

Active
Cat Fold, ColneBB8 7PJ
Born July 1964
Director
Appointed 17 Nov 2011

SUTTON, Richard Herbert John

Active
Cat Fold, ColneBB8 7PJ
Born June 1961
Director
Appointed 17 Nov 2011

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
1 New York Street, ManchesterM1 4AD
Corporate secretary
Appointed 26 Oct 2011
Resigned 01 Nov 2018

EASDOWN, David Stuart

Resigned
1 New York Street, ManchesterM1 4AD
Born September 1981
Director
Appointed 26 Oct 2011
Resigned 17 Nov 2011

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Walker

Active
West Winds, IlkleyLS29 6QD
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 11 Sept 2019

Mills & Reeve Trust Corporation

Ceased
New York Street, ManchesterM1 4AD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Sept 2017
Ceased 11 Sept 2019

Mrs Ruth Eileen Sutton

Ceased
Cat Fold, ColneBB8 7PJ
Born November 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 20 Nov 2022

Mr Anthony Patrick Hall

Ceased
Cat Fold, ColneBB8 7PJ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 22 Sept 2017

Mr Richard Herbert John Sutton

Active
Cat Fold, ColneBB8 7PJ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Incorporation Company
26 October 2011
NEWINCIncorporation