Company NameRiddale Ltd
DirectorsPeter Ridding and Alec Dale Ellis
Company StatusActive
Company Number06802631
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter Ridding
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Sycamore Grove
Eastburn
Keighley
West Yorkshire
BD20 7SW
Director NameMr Alec Dale Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Three Rivers Woodland Park
West Bradford
Clitheroe
BB7 3JW
Secretary NameMr Peter Ridding
StatusCurrent
Appointed02 October 2009(8 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address30 Sycamore Grove
Eastburn
Keighley
West Yorkshire
BD20 7SW
Director NameMr Martin Graham Ridding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Sun Moor Drive
Skipton
North Yorkshire
BD23 2JS
Secretary NameMr Martin Ridding
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address55 Sunmoor Drive
Skipton
North Yorkshire
BD23 2JS

Location

Registered AddressDuke House
Duke Street
Skipton
North Yorkshire
BD23 2HQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alec Dale Ellis
50.51%
Ordinary
49 at £1Peter Ridding
49.49%
Ordinary

Financials

Year2014
Net Worth£16,861
Cash£8,722
Current Liabilities£83,128

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

9 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 October 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
13 March 2019Registered office address changed from 2 Ivy Street South Keighley West Yorkshire BD21 5BL to 10 Rutland Road West Bridgford Nottingham NG2 5DG on 13 March 2019 (1 page)
20 February 2019Director's details changed for Mr Alec Dale Ellis on 8 February 2019 (2 pages)
20 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 November 2018Change of details for Mr Alec Dale Ellis as a person with significant control on 30 August 2018 (2 pages)
4 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 99
(5 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 99
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 February 2012Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of Mr Peter Ridding as a secretary (1 page)
18 March 2010Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages)
18 March 2010Termination of appointment of Martin Ridding as a secretary (1 page)
18 March 2010Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages)
18 March 2010Termination of appointment of Martin Ridding as a secretary (1 page)
18 March 2010Termination of appointment of Martin Ridding as a director (1 page)
18 March 2010Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages)
18 March 2010Appointment of Mr Peter Ridding as a secretary (1 page)
18 March 2010Termination of appointment of Martin Ridding as a director (1 page)
18 March 2010Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages)
27 January 2009Incorporation (15 pages)
27 January 2009Incorporation (15 pages)