Ridgeview Estate Winery Limited

DataGardener
in administration
Small

Ridgeview Estate Winery Limited

03085921Private Limited With Share Capital

4Th Floor Aspect House 84-87, Queens Road, Brighton, BN13XE
Incorporated

31/07/1995

Company Age

30 years

Directors

6

Employees

79

SIC Code

01210

Risk

not scored

Company Overview

Registration, classification & business activity

Ridgeview Estate Winery Limited (03085921) is a private limited with share capital incorporated on 31/07/1995 (30 years old) and registered in brighton, BN13XE. The company operates under SIC code 01210 - growing of grapes.

Ridgeview was founded in 1995 by mike & chris roberts and is dedicated to creating world class sparkling wines in the south downs of england. our vineyards specialise in growing classic grape varieties to make the highest quality bottle fermented sparkling wines. the world class status of our wines ...

Private Limited With Share Capital
SIC: 01210
Small
Incorporated 31/07/1995
BN13XE
79 employees

Financial Overview

Total Assets

£21.02M

Liabilities

£18.70M

Net Assets

£2.32M

Est. Turnover

£4.38M

AI Estimated
Unreported
Cash

£1.01M

Key Metrics

79

Employees

6

Directors

6

Shareholders

Board of Directors

5

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-12-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Memorandum Articles
Category:Incorporation
Date:23-08-2022
Resolution
Category:Resolution
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Capital Allotment Shares
Category:Capital
Date:05-01-2021
Memorandum Articles
Category:Incorporation
Date:24-12-2020
Resolution
Category:Resolution
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:16-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2012
Accounts Amended With Accounts Type Full
Category:Accounts
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Legacy
Category:Mortgage
Date:11-01-2011
Legacy
Category:Mortgage
Date:11-12-2010
Legacy
Category:Mortgage
Date:06-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2010
Resolution
Category:Resolution
Date:18-11-2009
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-10-2009
Legacy
Category:Annual Return
Date:13-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:12-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:10-08-2007
Legacy
Category:Capital
Date:06-03-2007

Import / Export

Imports
12 Months1
60 Months12
Exports
12 Months6
60 Months38

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date23/09/2024
Latest Accounts31/12/2023

Trading Addresses

4Th Floor Aspect House 84-87, Queens Road, Brighton, Bn1 3Xe, BN13XERegistered
Fragbarrow Lane, Ditchling Common, Hassocks, West Sussex, BN68TP

Contact

01444242040
ridgeview.co.uk
4Th Floor Aspect House 84-87, Queens Road, Brighton, BN13XE