JOHN RIDDEL AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/04/244 April 2024 Termination of appointment of Brian Anthony Murphy as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

06/06/236 June 2023 Notification of Brian Anthony Murphy as a person with significant control on 2023-06-04

View Document

06/06/236 June 2023 Cessation of Sanbra Limited as a person with significant control on 2023-06-04

View Document

03/04/233 April 2023 Satisfaction of charge 1 in full

View Document

03/04/233 April 2023 Satisfaction of charge 2 in full

View Document

03/04/233 April 2023 Satisfaction of charge 4 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Declan Vincent Canavan as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE R00004370005

View Document

19/03/2019 March 2020 ALTER ARTICLES 12/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTONE LIMITED

View Document

10/06/1910 June 2019 CESSATION OF NICHOLAS SAMUEL ROSS DUFFIN AS A PSC

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR BRIAN ANTHONY MURPHY

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARTIN MURPHY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAREY RAMSAY

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR COLUM MURPHY

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR AIDAN MURPHY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DUFFIN

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUFFIN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEPHEN MURPHY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCARTHUR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH HANNA

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SAMUEL ROSS DUFFIN / 09/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SAMUEL ROSS DUFFIN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULLAN

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLIGAN

View Document

23/07/1323 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS S R DUFFIN / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN R D MCARTHUR / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN C MULLIGAN / 17/07/2012

View Document

19/07/1119 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY CAREY RAMSAY

View Document

10/08/1010 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREY ELIZABETH BARBOUR RAMSAY / 07/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HANNA / 07/06/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAREY ELIZABETH BARBOUR RAMSAY / 07/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HUNT / 07/06/2010

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/0925 July 2009 RET BY CO PURCH OWN SHARS

View Document

16/07/0916 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/07/093 July 2009 07/06/09

View Document

01/07/091 July 2009 31/12/08 ANNUAL ACCTS

View Document

08/06/098 June 2009 CHANGE OF DIRS/SEC

View Document

13/03/0913 March 2009 PARS RE MORTAGE

View Document

02/10/082 October 2008 31/12/07 ANNUAL ACCTS

View Document

30/06/0830 June 2008 07/06/08 ANNUAL RETURN SHUTTLE

View Document

05/07/075 July 2007 31/12/06 ANNUAL ACCTS

View Document

01/06/071 June 2007 07/06/07 ANNUAL RETURN SHUTTLE

View Document

24/01/0724 January 2007 CHANGE IN SIT REG ADD

View Document

11/10/0611 October 2006 31/12/05 ANNUAL ACCTS

View Document

15/06/0615 June 2006 07/06/06 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 31/12/04 ANNUAL ACCTS

View Document

16/06/0516 June 2005 07/06/05 ANNUAL RETURN SHUTTLE

View Document

24/05/0524 May 2005 PARS RE MORTAGE

View Document

15/10/0415 October 2004 31/12/03 ANNUAL ACCTS

View Document

03/08/043 August 2004 07/06/04 ANNUAL RETURN SHUTTLE

View Document

28/06/0428 June 2004 CHANGE OF DIRS/SEC

View Document

28/06/0428 June 2004 CHANGE OF DIRS/SEC

View Document

28/06/0428 June 2004 CHANGE OF DIRS/SEC

View Document

12/09/0312 September 2003 31/12/02 ANNUAL ACCTS

View Document

19/06/0319 June 2003 07/06/03 ANNUAL RETURN SHUTTLE

View Document

25/09/0225 September 2002 31/12/01 ANNUAL ACCTS

View Document

12/06/0212 June 2002 07/06/02 ANNUAL RETURN SHUTTLE

View Document

08/04/028 April 2002 PARS RE MORTAGE

View Document

08/04/028 April 2002 PARS RE MORTAGE

View Document

20/10/0120 October 2001 31/12/00 ANNUAL ACCTS

View Document

21/07/0121 July 2001 07/06/01 ANNUAL RETURN SHUTTLE

View Document

30/06/0030 June 2000 07/06/00 ANNUAL RETURN SHUTTLE

View Document

27/06/0027 June 2000 31/12/99 ANNUAL ACCTS

View Document

26/02/0026 February 2000 CHANGE OF DIRS/SEC

View Document

29/07/9929 July 1999 31/12/98 ANNUAL ACCTS

View Document

27/06/9927 June 1999 07/06/99 ANNUAL RETURN SHUTTLE

View Document

15/03/9915 March 1999 CHANGE OF DIRS/SEC

View Document

01/03/991 March 1999 CHANGE OF DIRS/SEC

View Document

25/06/9825 June 1998 07/06/98 ANNUAL RETURN SHUTTLE

View Document

22/06/9822 June 1998 31/12/97 ANNUAL ACCTS

View Document

17/06/9817 June 1998 UPDATED MEM AND ARTS

View Document

12/06/9812 June 1998 UPDATED MEM AND ARTS

View Document

24/03/9824 March 1998 CHANGE OF DIRS/SEC

View Document

25/06/9725 June 1997 07/06/97 ANNUAL RETURN SHUTTLE

View Document

25/06/9725 June 1997 31/12/96 ANNUAL ACCTS

View Document

14/06/9614 June 1996 07/06/96 ANNUAL RETURN SHUTTLE

View Document

14/06/9614 June 1996 CHANGE OF DIRS/SEC

View Document

12/06/9612 June 1996 31/12/95 ANNUAL ACCTS

View Document

15/01/9615 January 1996 31/12/94 ANNUAL ACCTS

View Document

30/10/9530 October 1995 CHANGE OF DIRS/SEC

View Document

23/06/9523 June 1995 07/06/95 ANNUAL RETURN SHUTTLE

View Document

25/07/9425 July 1994 07/06/94 ANNUAL RETURN SHUTTLE

View Document

06/07/946 July 1994 31/12/93 ANNUAL ACCTS

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

19/10/9319 October 1993 31/12/92 ANNUAL ACCTS

View Document

23/07/9323 July 1993 07/06/93 ANNUAL RETURN SHUTTLE

View Document

28/10/9228 October 1992 31/12/91 ANNUAL ACCTS

View Document

29/07/9229 July 1992 07/06/92 ANNUAL RETURN FORM

View Document

29/07/9229 July 1992 07/06/91 ANNUAL RETURN FORM

View Document

29/01/9229 January 1992 31/12/90 ANNUAL ACCTS

View Document

05/12/905 December 1990 31/12/89 ANNUAL ACCTS

View Document

07/11/907 November 1990 07/06/90 ANNUAL RETURN

View Document

27/10/8927 October 1989 19/06/89 ANNUAL RETURN

View Document

13/09/8913 September 1989 31/12/88 ANNUAL ACCTS

View Document

21/01/8921 January 1989 31/12/87 ANNUAL ACCTS

View Document

31/10/8831 October 1988 20/06/88 ANNUAL RETURN

View Document

08/12/878 December 1987 CHANGE OF DIRS/SEC

View Document

26/11/8726 November 1987 31/12/86 ANNUAL ACCTS

View Document

23/11/8723 November 1987 16/06/87 ANNUAL RETURN

View Document

12/01/8712 January 1987 31/12/85 ANNUAL ACCTS

View Document

09/01/879 January 1987 18/06/86 ANNUAL RETURN

View Document

04/09/854 September 1985 19/06/85 ANNUAL RETURN

View Document

04/09/854 September 1985 31/12/84 ANNUAL ACCTS

View Document

06/11/846 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

06/11/846 November 1984 31/12/83 ANNUAL ACCTS

View Document

05/11/845 November 1984 25/06/84 ANNUAL RETURN

View Document

02/05/842 May 1984 22/06/83 ANNUAL RETURN

View Document

29/10/8229 October 1982 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

23/06/8123 June 1981 31/12/81 ANNUAL RETURN

View Document

13/02/8113 February 1981 31/12/80 ANNUAL RETURN

View Document

09/05/809 May 1980 PARTICULARS RE DIRECTORS

View Document

24/04/8024 April 1980 31/12/79 ANNUAL RETURN

View Document

24/01/7924 January 1979 PARTICULARS RE DIRECTORS

View Document

25/10/7825 October 1978 31/12/78 ANNUAL RETURN

View Document

19/05/7819 May 1978 PARTICULARS RE DIRECTORS

View Document

15/11/7715 November 1977 31/12/77 ANNUAL RETURN

View Document

05/07/775 July 1977 SITUATION OF REG OFFICE

View Document

05/07/775 July 1977 PARTICULARS RE DIRECTORS

View Document

21/12/7621 December 1976 PARTICULARS RE DIRECTORS

View Document

07/12/767 December 1976 31/12/76 ANNUAL RETURN

View Document

22/03/7622 March 1976 PARTICULARS RE DIRECTORS

View Document

18/07/7518 July 1975 31/12/75 ANNUAL RETURN

View Document

20/06/7420 June 1974 31/12/74 ANNUAL RETURN

View Document

25/07/7325 July 1973 RETURN OF ALLOTS (CASH)

View Document

25/06/7325 June 1973 31/12/73 ANNUAL RETURN

View Document

19/07/7219 July 1972 31/12/72 ANNUAL RETURN

View Document

27/06/7227 June 1972 PARTICULARS RE DIRECTORS

View Document

16/05/7216 May 1972 SPECIAL/EXTRA RESOLUTION

View Document

16/05/7216 May 1972 NOT OF INCR IN NOM CAP

View Document

16/05/7216 May 1972 STAT INC IN NOMINAL CAP

View Document

21/06/7121 June 1971 31/12/71 ANNUAL RETURN

View Document

14/05/7014 May 1970 31/12/70 ANNUAL RETURN

View Document

15/05/6915 May 1969 31/12/69 ANNUAL RETURN

View Document

14/05/6814 May 1968 31/12/68 ANNUAL RETURN

View Document

13/06/6713 June 1967 31/12/67 ANNUAL RETURN

View Document

10/05/6710 May 1967 SPECIAL/EXTRA RESOLUTION

View Document

02/11/662 November 1966 PARTICULARS RE DIRECTORS

View Document

17/06/6617 June 1966 31/12/66 ANNUAL RETURN

View Document

06/05/656 May 1965 31/12/65 ANNUAL RETURN

View Document

28/04/6428 April 1964 31/12/64 ANNUAL RETURN

View Document

01/05/631 May 1963 31/12/63 ANNUAL RETURN

View Document

01/05/631 May 1963 PARTICULARS RE DIRECTORS

View Document

10/05/6210 May 1962 31/12/62 ANNUAL RETURN

View Document

23/05/6123 May 1961 31/12/61 ANNUAL RETURN

View Document

19/05/6019 May 1960 PARTICULARS RE DIRECTORS

View Document

19/05/6019 May 1960 31/12/60 ANNUAL RETURN

View Document

06/05/596 May 1959 31/12/59 ANNUAL RETURN

View Document

26/11/5826 November 1958 PARTICULARS RE DIRECTORS

View Document

16/05/5816 May 1958 31/12/58 ANNUAL RETURN

View Document

22/05/5722 May 1957 31/12/57 ANNUAL RETURN

View Document

16/05/5616 May 1956 PARTICULARS RE DIRECTORS

View Document

16/05/5616 May 1956 31/12/56 ANNUAL RETURN

View Document

01/05/561 May 1956 SPECIAL/EXTRA RESOLUTION

View Document

20/05/5520 May 1955 31/12/55 ANNUAL RETURN

View Document

24/05/5424 May 1954 31/12/54 ANNUAL RETURN

View Document

13/05/5313 May 1953 31/12/53 ANNUAL RETURN

View Document

22/05/5222 May 1952 31/12/52 ANNUAL RETURN

View Document

22/05/5222 May 1952 PARTICULARS RE DIRECTORS

View Document

23/05/5123 May 1951 31/12/51 ANNUAL RETURN

View Document

24/05/5024 May 1950 31/12/50 ANNUAL RETURN

View Document

24/05/5024 May 1950 PARTICULARS RE DIRECTORS

View Document

15/06/4915 June 1949 PARTICULARS RE DIRECTORS

View Document

15/06/4915 June 1949 31/12/49 ANNUAL RETURN

View Document

15/06/4815 June 1948 PARTICULARS RE DIRECTORS

View Document

09/06/489 June 1948 31/12/48 ANNUAL RETURN

View Document

09/06/479 June 1947 PARTICULARS RE DIRECTORS

View Document

28/05/4728 May 1947 31/12/47 ANNUAL RETURN

View Document

20/05/4620 May 1946 31/12/46 ANNUAL RETURN

View Document

23/05/4523 May 1945 31/12/45 ANNUAL RETURN

View Document

03/08/443 August 1944 31/12/44 ANNUAL RETURN

View Document

12/07/4312 July 1943 SPECIAL/EXTRA RESOLUTION

View Document

22/06/4322 June 1943 31/12/43 ANNUAL RETURN

View Document

30/11/4230 November 1942 31/12/42 ANNUAL RETURN

View Document

21/11/4121 November 1941 31/12/41 ANNUAL RETURN

View Document

10/05/4010 May 1940 31/12/40 ANNUAL RETURN

View Document

17/05/3917 May 1939 31/12/39 ANNUAL RETURN

View Document

09/11/389 November 1938 PARTICULARS RE DIRECTORS

View Document

09/11/389 November 1938 31/12/38 ANNUAL RETURN

View Document

04/11/374 November 1937 31/12/37 ANNUAL RETURN

View Document

16/06/3616 June 1936 PARTICULARS RE DIRECTORS

View Document

13/06/3613 June 1936 31/12/36 ANNUAL RETURN

View Document

26/06/3526 June 1935 31/12/35 ANNUAL RETURN

View Document

07/09/347 September 1934 31/12/34 ANNUAL RETURN

View Document

15/04/3315 April 1933 31/12/33 ANNUAL RETURN

View Document

27/10/3227 October 1932 31/12/32 ANNUAL RETURN

View Document

23/11/3123 November 1931 31/12/31 ANNUAL RETURN

View Document

05/12/305 December 1930 PARTICULARS RE DIRECTORS

View Document

04/12/304 December 1930 31/12/30 ANNUAL RETURN

View Document

18/10/2918 October 1929 31/12/29 ANNUAL RETURN

View Document

06/09/286 September 1928 PARTICULARS RE DIRECTORS

View Document

05/09/285 September 1928 31/12/28 ANNUAL RETURN

View Document

23/11/2723 November 1927 31/12/27 ANNUAL RETURN

View Document

11/10/2611 October 1926 PARTICULARS RE DIRECTORS

View Document

11/10/2611 October 1926 31/12/26 ANNUAL RETURN

View Document

26/06/2526 June 1925 31/12/25 ANNUAL RETURN

View Document

23/06/2423 June 1924 31/12/24 ANNUAL RETURN

View Document

14/12/2314 December 1923 MEMORANDUM

View Document

14/12/2314 December 1923 SPECIAL/EXTRA RESOLUTION

View Document

14/12/2314 December 1923 SPECIAL/EXTRA RESOLUTION

View Document

14/12/2314 December 1923 ARTICLES

View Document

14/12/2314 December 1923 STAT PARS OF CO ON RECONS

View Document

18/07/2318 July 1923 31/12/23 ANNUAL RETURN

View Document

29/08/2229 August 1922 PARTICULARS RE DIRECTORS

View Document

17/08/2217 August 1922 31/12/22 ANNUAL RETURN

View Document

12/07/2112 July 1921 31/12/21 ANNUAL RETURN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company