RIDGEVIEW ESTATE WINERY LIMITED

HEAD OFFICE, FRAGBARROW LANE, DITCHLING COMMON  BN6 8TP
  • Active
  • Private Limited Company
  • Company No. 03085921
  • Last Updated: 01 Mar 2024

Company Profile

RIDGEVIEW ESTATE WINERY LIMITED was incorporated on Monday, July 31, 1995 as a Private Limited Company with registered address in DITCHLING COMMON. RIDGEVIEW ESTATE WINERY LIMITED has the status: Active and it's listed in the following category: Growing of grapes. This Private Limited Company has been operating for 29 years 1 month and 19 days.

Name RIDGEVIEW ESTATE WINERY LIMITED
Company number 03085921
Company type Private Limited Company
Incorporation date 31 Jul 1995
Status Active
Industry (SIC 2007)

Address

Registered Address HEAD OFFICE
FRAGBARROW LANE
DITCHLING COMMON
BN6 8TP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Simon Matthew Roberts Nationality: British Dates: Wednesday, July 20, 2016 - Friday, December 11, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Tamara Jane Roberts Nationality: British Dates: Wednesday, July 20, 2016 - Friday, December 11, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Graham Anthony Gayler Nationality: United Kingdom Dates: Wednesday, July 20, 2016 - Friday, December 11, 2020
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
significant influence or control
Christine Pamela Roberts Nationality: British Dates: Wednesday, April 6, 2016 - Friday, December 11, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (10 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 August 2016
Last confirmation statement dated 31 July 2015

Mortgages

Total of Mortgages 11
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 9

Previous Names

Name Change Date
RIDGEVIEW ESTATE WINERY LIMITED 31 Jul 1995