Ridgeview Estate Winery Limited

General information

Name:

Ridgeview Estate Winery Ltd

Office Address:

Head Office Fragbarrow Lane BN6 8TP Ditchling Common

Number: 03085921

Incorporation date: 1995-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03085921 twenty nine years ago, Ridgeview Estate Winery Limited was set up as a Private Limited Company. Its official registration address is Head Office, Fragbarrow Lane Ditchling Common. The name of this business got changed in the year 1996 to Ridgeview Estate Winery Limited. This firm former registered name was Flowstream Winery. The company's classified under the NACE and SIC code 56101 and has the NACE code: Licensed restaurants. 2022/12/31 is the last time when company accounts were reported.

With two job offers since 2018-02-13, the corporation has been quite active on the job market. On 2018-02-13, it was recruiting job candidates for a full time Winery & Production Assistant position in Hassocks, and on 2018-02-13, for the vacant position of a full time Production Lead Hand & Forklift Operator in Hassocks.

The corporation has obtained four trademarks, out of which three are active while the other one is not valid any more. The first trademark was granted in 2013. The trademark that will lose its validity first, that is in August, 2023 is RIDGEVIEW CAVENDISH.

In order to meet the requirements of the customer base, this specific business is continually taken care of by a team of five directors who are, to enumerate a few, Tobias M., Graham G. and Simon R.. Their successful cooperation has been of prime use to the business since December 2020. In order to support the directors in their duties, the business has been using the skills of Tamara R. as a secretary for the last one year.

  • Previous company's names
  • Ridgeview Estate Winery Limited 1996-01-29
  • Flowstream Winery Limited 1995-07-31

Trade marks

Trademark UK00003019640
Trademark image:-
Trademark name:RIDGEVIEW CAVENDISH
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-12-13
Renewal date:2023-08-27
Owner name:Ridgeview Estate Winery Ltd
Owner address:Fragbarrow Lane, Ditchling Common, Hassocks, Sussex, United Kingdom, BN6 8TP
Trademark UK00003019649
Trademark image:-
Trademark name:RIDGEVIEW VICTORIA
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-12-13
Renewal date:2023-08-27
Owner name:Ridgeview Estate Winery Ltd
Owner address:Fragbarrow Lane, Ditchling Common, Hassocks, Sussex, United Kingdom, BN6 8TP
Trademark UK00003019656
Trademark image:-
Trademark name:RIDGEVIEW GROSVENOR
Status:Opposed
Filing date:2013-08-27
Owner name:Ridgeview Estate Winery Ltd
Owner address:Fragbarrow Lane, Ditchling Common, Hassocks, Sussex, United Kingdom, BN6 8TP
Trademark UK00003019645
Trademark image:-
Trademark name:RIDGEVIEW KNIGHTSBRIDGE
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-11-22
Renewal date:2023-08-27
Owner name:Ridgeview Estate Winery Ltd
Owner address:Fragbarrow Lane, Ditchling Common, Hassocks, Sussex, United Kingdom, BN6 8TP

Financial data based on annual reports

Company staff

Tamara R.

Role: Secretary

Appointed: 18 January 2023

Latest update: 19 March 2024

Tobias M.

Role: Director

Appointed: 11 December 2020

Latest update: 19 March 2024

Graham G.

Role: Director

Appointed: 07 December 2015

Latest update: 19 March 2024

Simon R.

Role: Director

Appointed: 01 July 2011

Latest update: 19 March 2024

Tamara R.

Role: Director

Appointed: 01 July 2011

Latest update: 19 March 2024

Christine R.

Role: Director

Appointed: 31 July 1995

Latest update: 19 March 2024

People with significant control

Simon R.
Notified on 20 July 2016
Ceased on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine R.
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham G.
Notified on 20 July 2016
Ceased on 11 December 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Tamara R.
Notified on 20 July 2016
Ceased on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Jobs and Vacancies at Ridgeview Estate Winery Ltd

Winery & Production Assistant in Hassocks, posted on Tuesday 13th February 2018
Region / City South East/Southern, Hassocks
Industry Food production industry
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Production Lead Hand & Forklift Operator in Hassocks, posted on Tuesday 13th February 2018
Region / City South East/Southern, Hassocks
Industry Food production
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 47250 : Retail sale of beverages in specialised stores
  • 11020 : Manufacture of wine from grape
  • 1210 : Growing of grapes
28
Company Age

Closest Companies - by postcode