Company NameRidsdale & Co.Limited
Company StatusActive
Company Number00307575
CategoryPrivate Limited Company
Incorporation Date28 November 1935(88 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMrs Jane Caroline Meeres
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Scruton
Northallerton
North Yorkshire
DL7 0RD
Director NameMr Richard Powys Meeres
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Scruton
Northallerton
North Yorkshire
DL7 0RD
Secretary NameMr Geoffrey Colin Flintoft
NationalityBritish
StatusCurrent
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NameMr Geoffrey Colin Flintoft
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(71 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NameMargaret Ridsdale
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 1999)
RoleConsultant
Correspondence AddressBorrowby Hill
Borrowby
Thirsk
North Yorkshire
YO7 4QL
Director NamePeter Douglas Ridsdale
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 June 2006)
RoleChairman
Correspondence AddressBorrowby Hill
Borrowby
Thirsk
North Yorkshire
YO7 4QL
Director NameWilliam Frederick Wilson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(55 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 May 1991)
RoleEngineering Consultant
Correspondence Address20 Walton Avenue
Middlesbrough
Cleveland
TS5 7RN

Contact

Websitebasrid.co.uk
Telephone01642 300500
Telephone regionMiddlesbrough

Location

Registered AddressNewham Hall
Newby
Middlesbrough
Cleveland
TS8 9EA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£547,595
Cash£253,735
Current Liabilities£96,960

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

10 January 1953Delivered on: 12 March 1953
Satisfied on: 4 August 1998
Persons entitled: Darlington Building Society

Classification: Mortgage registered pursuant to an order of the court dated 03/03/1953
Secured details: £5000 jointly due from the company and bureau of analysed samples LTD.
Particulars: Newham hall marlon in cleveland N.R. yorks.
Fully Satisfied

Filing History

19 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
17 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
13 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(6 pages)
18 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
18 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 300
(8 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 300
(8 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 300
(8 pages)
19 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
19 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
20 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
25 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
25 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
25 April 2012Sect 519 aud (1 page)
25 April 2012Sect 519 aud (1 page)
18 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
18 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
9 June 2010Accounts for a small company made up to 30 November 2009 (8 pages)
9 June 2010Accounts for a small company made up to 30 November 2009 (8 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
20 May 2010Director's details changed for Mrs Jane Caroline Meeres on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Jane Caroline Meeres on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Jane Caroline Meeres on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 5 May 2010 (2 pages)
21 May 2009Accounts for a small company made up to 30 November 2008 (7 pages)
21 May 2009Accounts for a small company made up to 30 November 2008 (7 pages)
13 May 2009Return made up to 05/05/09; full list of members (8 pages)
13 May 2009Return made up to 05/05/09; full list of members (8 pages)
5 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
23 May 2008Return made up to 05/05/08; full list of members (9 pages)
23 May 2008Return made up to 05/05/08; full list of members (9 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
31 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 May 2007Return made up to 05/05/07; change of members (7 pages)
31 May 2007Return made up to 05/05/07; change of members (7 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
2 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
2 June 2006Return made up to 05/05/06; full list of members (9 pages)
2 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
2 June 2006Return made up to 05/05/06; full list of members (9 pages)
31 May 2005Return made up to 05/05/05; full list of members (10 pages)
31 May 2005Return made up to 05/05/05; full list of members (10 pages)
19 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
19 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (10 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (10 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 May 2003Return made up to 05/05/03; full list of members (10 pages)
15 May 2003Return made up to 05/05/03; full list of members (10 pages)
16 May 2002Return made up to 05/05/02; full list of members (10 pages)
16 May 2002Return made up to 05/05/02; full list of members (10 pages)
5 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 May 2000Return made up to 05/05/00; full list of members (9 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 May 2000Return made up to 05/05/00; full list of members (9 pages)
19 May 1999Return made up to 05/05/99; full list of members (6 pages)
19 May 1999Return made up to 05/05/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 May 1998Return made up to 05/05/98; no change of members (4 pages)
26 May 1998Return made up to 05/05/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Return made up to 05/05/96; full list of members (6 pages)
16 May 1996Return made up to 05/05/96; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 May 1995Return made up to 05/05/95; no change of members (4 pages)
11 May 1995Return made up to 05/05/95; no change of members (4 pages)
18 May 1973Memorandum and Articles of Association (13 pages)
18 May 1973Memorandum and Articles of Association (13 pages)
28 November 1935Incorporation (21 pages)
28 November 1935Incorporation (21 pages)