Background WavePink WaveYellow Wave

RIDGWAY & SON LIMITED (08445317)

RIDGWAY & SON LIMITED (08445317) is an active UK company. incorporated on 14 March 2013. with registered office in Kidderminster. The company operates in the Construction sector, engaged in plastering and 1 other business activities. RIDGWAY & SON LIMITED has been registered for 13 years. Current directors include RIDGWAY, Ian Paul.

Company Number
08445317
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
Unit 26 Meadow Mill Industrial Estate, Kidderminster, DY10 1HH
Industry Sector
Construction
Business Activity
Plastering
Directors
RIDGWAY, Ian Paul
SIC Codes
43310, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGWAY & SON LIMITED

RIDGWAY & SON LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Kidderminster. The company operates in the Construction sector, specifically engaged in plastering and 1 other business activity. RIDGWAY & SON LIMITED was registered 13 years ago.(SIC: 43310, 43999)

Status

active

Active since 13 years ago

Company No

08445317

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 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

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Unit 26 Meadow Mill Industrial Estate Dixon Street Kidderminster, DY10 1HH,

Previous Addresses

, Finch House 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB
From: 14 March 2013To: 24 April 2017
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Mar 18
New Owner
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RIDGWAY, Ian Paul

Active
Meadow Mill Industrial Estate, KidderminsterDY10 1HH
Born May 1964
Director
Appointed 14 Mar 2013

COMMON, Rachel Clare

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born February 1982
Director
Appointed 06 Apr 2013
Resigned 28 Mar 2017

COOPER, Christopher

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962
Director
Appointed 14 Mar 2013
Resigned 28 Mar 2017

GARRINGTON, Sandra

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1963
Director
Appointed 14 Mar 2013
Resigned 28 Mar 2017

PRICE, David Edward

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born September 1947
Director
Appointed 14 Mar 2013
Resigned 28 Mar 2017

ROGERS, Michael Richard

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born August 1951
Director
Appointed 14 Mar 2013
Resigned 28 Mar 2017

Persons with significant control

3

2 Active
1 Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 14 Mar 2017
Ceased 28 Mar 2017

Mr Ian Paul Ridgway

Active
Meadow Mill Industrial Estate, KidderminsterDY10 1HH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017

Mrs Juliet Frances Ridgway

Active
Dixon Street, KidderminsterDY10 1HH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Incorporation Company
14 March 2013
NEWINCIncorporation