Company NameRidsdale Pension Trustees Limited
Company StatusActive
Company Number04212629
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameSandco 706 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Richard Powys Meeres
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Scruton
Northallerton
North Yorkshire
DL7 0RD
Secretary NameMr Geoffrey Colin Flintoft
NationalityBritish
StatusCurrent
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NameMrs Yvonne Ann Cooper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address28 The Royd
Yarm
North Yorkshire
TS15 9HU
Director NameMr Geoffrey Colin Flintoft
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
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
StatusResigned
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NamePeter Douglas Ridsdale
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 18 June 2006)
RoleChairman Managing Director
Correspondence AddressBorrowby Hill
Borrowby
Thirsk
North Yorkshire
YO7 4QL
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

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

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

9 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page)
20 May 2010Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
31 May 2007Return made up to 08/05/07; no change of members (7 pages)
31 May 2007Return made up to 08/05/07; no change of members (7 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
2 June 2006Return made up to 08/05/06; full list of members (7 pages)
2 June 2006Return made up to 08/05/06; full list of members (7 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
8 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
8 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 June 2002Return made up to 08/05/02; full list of members (8 pages)
15 June 2002Return made up to 08/05/02; full list of members (8 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
19 June 2001New director appointed (2 pages)
18 June 2001Company name changed sandco 706 LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed sandco 706 LIMITED\certificate issued on 18/06/01 (2 pages)
8 May 2001Incorporation (20 pages)
8 May 2001Incorporation (20 pages)