Background WavePink WaveYellow Wave

RIDGEWAY GROUP LIMITED (09592295)

RIDGEWAY GROUP LIMITED (09592295) is an active UK company. incorporated on 15 May 2015. with registered office in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). RIDGEWAY GROUP LIMITED has been registered for 10 years. Current directors include CORBETT, James Richard.

Company Number
09592295
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CORBETT, James Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY GROUP LIMITED

RIDGEWAY GROUP LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). RIDGEWAY GROUP LIMITED was registered 10 years ago.(SIC: 01470)

Status

active

Active since 10 years ago

Company No

09592295

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Church Farm Church Lane Cannock, WS11 1RR,

Previous Addresses

, Whiteoaks Farm, the Old Sidings Corsham Road, Lacock, Chippenham, Wiltshire, SN15 2LZ, United Kingdom
From: 15 May 2015To: 25 May 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Loan Secured
Oct 15
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Sept 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 21 Nov 2024

CORBETT, Pamela Jane

Resigned
Church Lane, CannockWS11 1RR
Born May 1949
Director
Appointed 15 May 2015
Resigned 21 Nov 2024

CORBETT, Richard Gerard

Resigned
Church Lane, CannockWS11 1RR
Born December 1953
Director
Appointed 15 May 2015
Resigned 21 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr James Corbett

Active
Church Lane, CannockWS11 1RR
Born July 1976

Nature of Control

Significant influence or control
Notified 10 Sept 2025

Richard Gerard Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024

Mrs Pamela Jane Corbett

Ceased
Church Lane, CannockWS11 1RR
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Memorandum Articles
20 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Incorporation Company
15 May 2015
NEWINCIncorporation