Background WavePink WaveYellow Wave

RIDLEY GODFREY (HOLDINGS) LIMITED (08617327)

RIDLEY GODFREY (HOLDINGS) LIMITED (08617327) is an active UK company. incorporated on 19 July 2013. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. RIDLEY GODFREY (HOLDINGS) LIMITED has been registered for 12 years. Current directors include GODFREY, Hugh Edward, GODFREY, Jennifer Patricia, GODFREY, Justin Alexander and 1 others.

Company Number
08617327
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Greenwood House, Bury St. Edmunds, IP32 7GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GODFREY, Hugh Edward, GODFREY, Jennifer Patricia, GODFREY, Justin Alexander, GODFREY, Nicola Sarah
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDLEY GODFREY (HOLDINGS) LIMITED

RIDLEY GODFREY (HOLDINGS) LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. RIDLEY GODFREY (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64204)

Status

active

Active since 12 years ago

Company No

08617327

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Greenwood House Greenwood Court Bury St. Edmunds, IP32 7GY,

Previous Addresses

Endeavour House Perkins Road Bury St. Edmunds Suffolk IP30 9XA United Kingdom
From: 3 September 2020To: 20 July 2023
Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9nd
From: 26 September 2014To: 3 September 2020
Rougham Industrial Estates Rougham Bury St Edmunds Suffolk IP30 9ND United Kingdom
From: 19 July 2013To: 26 September 2014
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Nov 16
Share Buyback
Sept 17
Director Joined
Dec 19
New Owner
Jul 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GODFREY, Hugh Edward

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1944
Director
Appointed 22 Jun 2015

GODFREY, Jennifer Patricia

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born November 1946
Director
Appointed 22 Jun 2015

GODFREY, Justin Alexander

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born September 1975
Director
Appointed 19 Jul 2013

GODFREY, Nicola Sarah

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born May 1972
Director
Appointed 21 Nov 2019

Persons with significant control

4

Mr Alan Michael Brown

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 11 Aug 2017

Mr Hugh Edward Godfrey

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Jennifer Patricia Godfrey

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born November 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Justin Alexander Godfrey

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Memorandum Articles
20 October 2017
MAMA
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2013
NEWINCIncorporation