Company NameRidgeway Land & Property Developments Limited
DirectorMichael Anthony Boden
Company StatusActive
Company Number05391777
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Anthony Boden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Farm
Saighton Lane
Waverton
Cheshire
CH3 7PD
Wales
Secretary NameMr Kevin Sydney Povey
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Farm Cottage
Well Lane Mollington
Chester
Cheshire
CH1 6LD
Wales

Location

Registered AddressRidgeway Farm
Saighton Lane
Waverton
Chester
CH3 7PD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages

Financials

Year2013
Net Worth-£85,290
Cash£39
Current Liabilities£85,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

3 October 2008Delivered on: 8 October 2008
Satisfied on: 19 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Being land adjacent to turnpike cottage betws gwerfil goch corwen being part of the land t/no. WA500069 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 July 2008Delivered on: 17 July 2008
Satisfied on: 6 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 September 2006Delivered on: 8 September 2006
Satisfied on: 18 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of dee lane holt wrexham t/no wa 831542. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 19 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2,000
(4 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 14/03/07; full list of members (6 pages)
11 April 2007Return made up to 14/03/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 14/03/06; full list of members (6 pages)
5 April 2006Return made up to 14/03/06; full list of members (6 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)