Download leads from Nexok and grow your business. Find out more

Ridgeview Estate Winery Limited

Private Limited Company

Ridgeview Estate Winery Limited
Head Office
Fragbarrow Lane
Ditchling Common
East Sussex
BN6 8TP
Company NameRidgeview Estate Winery Limited
Company StatusActive
Company Number03085921
Incorporation Date31 July 1995 (28 years, 9 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameFlowstream Winery Limited
Current Directors6
Business IndustryAgriculture, Forestry and Fishing
Business ActivityGrowing of Grapes
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December
Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Contact

Registered AddressHead Office
Fragbarrow Lane
Ditchling Common
East Sussex
BN6 8TP
Shared Address This company shares its address with 1 other company
ConstituencyLewes
RegionSouth East
CountyEast Sussex
Built Up AreaBurgess Hill
ParishDitchling

Accounts & Returns

Accounts Year End31 December
CategoryTotal Exemption Full
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Director Overview

Current

6

Retired

8

Closed

Classifications

SIC IndustryAgriculture, Forestry and Fishing
SIC 2007 (01210)Growing of grapes
SIC IndustryManufacturing
SIC 2003 (1593)Manufacture of wines
SIC 2007 (11020)Manufacture of wine from grape
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5225)Retail alcoholic & other beverages
SIC 2007 (47250)Retail sale of beverages in specialised stores
SIC IndustryAccommodation and food service activities
SIC 2003 (5530)Restaurants
SIC 2007 (56101)Licenced restaurants

Event History

5 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2,250,002
24 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2020Memorandum and Articles of Association
21 December 2020Appointment of Tobias Louis John Mynhardt as a director on 11 December 2020
17 December 2020Cessation of Graham Anthony Gayler as a person with significant control on 11 December 2020

Charges

Mortgage charges satisfied

9

Mortgage charges part satisfied

Mortgage charges outstanding

2
Sign up now to grow your client base. Plans & Pricing