Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGECREST PLC
Company Information for

RIDGECREST PLC

Castlegate House, 36 Castle Street, Hertford, HAMPSHIRE, SG14 1HH,
Company Registration Number
01700310
Public Limited Company
Active

Company Overview

About Ridgecrest Plc
RIDGECREST PLC was founded on 1983-02-17 and has its registered office in Hertford. The organisation's status is listed as "Active". Ridgecrest Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIDGECREST PLC
 
Legal Registered Office
Castlegate House
36 Castle Street
Hertford
HAMPSHIRE
SG14 1HH
Other companies in CR3
 
Telephone01883 341144
 
Previous Names
NAKAMA GROUP PLC04/01/2021
HIGHAMS SYSTEMS SERVICES GROUP PLC13/10/2011
Filing Information
Company Number 01700310
Company ID Number 01700310
Date formed 1983-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts FULL
VAT Number /Sales tax ID GB771075824  
Last Datalog update: 2024-10-02 16:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGECREST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIDGECREST PLC
The following companies were found which have the same name as RIDGECREST PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDGECREST TRADING LIMITED 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Liquidation Company formed on the 2009-09-04
RIDGECREST (SCOTLAND) LIMITED 111 GOODWIN DRIVE ANNBANK, AYR SCOTLAND KA6 5ES Dissolved Company formed on the 2012-03-07
RIDGECREST CONSULTING LIMITED MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD GU1 3QT Dissolved Company formed on the 2005-11-24
RIDGECREST PROPERTIES LIMITED 10 BEECH COURT BEECH COURT HURST READING RG10 0RQ Active Company formed on the 1964-10-12
RIDGECREST LIMITED C/O CAMPBELL MEECHAN 19 WATERLOO STREET 19 WATERLOO STREET GLASGOW G2 6AY Dissolved Company formed on the 2001-11-28
RIDGECREST BUILDING SYSTEMS INC. RR# 5 Mitchell Ontario N0K 1N0 Active Company formed on the 2005-12-19
RIDGECREST LIMITED TOP FLOOR, CHARLOTTE HOUSE, CHARLOTTE QUAY, LIMERICK. Dissolved Company formed on the 1995-06-27
RIDGECREST BAPTIST CHURCH Active Company formed on the 1961-12-04
RIDGECREST COMMONS, LLC PO BOX 16435 Monroe ROCHESTER NY 14616 Active Company formed on the 2005-04-28
RIDGECREST CORPORATION 8 WHITEWOOD DRIVE Rockland NEW CITY NY 10956 Active Company formed on the 2002-03-14
RIDGECREST DAIRY, LLC 1939 DOUGALL ROAD Cayuga AUBURN NY 13021 Active Company formed on the 2002-06-11
RIDGECREST DAIRY PROPERTIES LLC 1374 INDIAN FIELD ROAD Cayuga GENOA NY 13071 Active Company formed on the 2012-12-28
RIDGECREST DENTAL, P.C. 550 LATONA ROAD BUILDING B, SUITE 200 Rochester NY 14626 Active Company formed on the 1979-10-17
RIDGECREST DEVELOPERS INC. 2040 VICTORY BOULEVARD RICHMOND STATEN ISLAND NEW YORK 10314 Active Company formed on the 2009-07-13
RIDGECREST ENTERPRISES, INC. 84 BAYBERRY DRIVE SUFFOLK HUNTINGTON NEW YORK 11743 Active Company formed on the 1999-06-07
RIDGECREST FARMS, INC. SEVEN BROAD STREET P.O. BOX 390 Dutchess PAWLING NY 12564 Active Company formed on the 2010-05-06
RIDGECREST HOMEOWNERS ASSOCIATION INC. 847A FATHER CAPODANNO BLVD. Richmond STATEN ISLAND NY 00000 Active Company formed on the 2004-02-20
RIDGECREST/HYLAN HOMEOWNERS ASSOCIATION, INC. 2239 HYLAN BOULEVARD Richmond STATEN ISLAND NY 10306 Active Company formed on the 1998-05-06
RIDGECREST MERCHANTS ASSOCIATION, INC. Monroe Active Company formed on the 1959-11-02
RIDGECREST OWNERS CORP. 241 Lexington Ave Ste R SUITE R MOUNT KISCO NY 10549 Active Company formed on the 1984-08-15

Company Officers of RIDGECREST PLC

Current Directors
Officer Role Date Appointed
ROSHAN NADARAJAH
Company Secretary 2018-07-20
TIMOTHY JOHN DIGBY SHEFFIELD
Director 2018-01-26
ANDREA WILLIAMS
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS WATSON
Company Secretary 2015-11-30 2018-07-20
PAUL JONATHAN CRAWFORD GOODSHIP
Director 2013-06-11 2018-07-11
JOHN EDWARD HIGHAM
Director 1992-01-31 2018-05-25
ANGUS WATSON
Director 2015-11-30 2018-04-09
ERIC KENELM FORD
Director 2008-10-24 2018-01-26
MARK DELACY
Director 2008-09-29 2017-10-27
ROBERT JAMES SHEFFIELD
Director 2013-06-11 2017-09-11
KERRI ANNE SAYERS
Director 2008-09-29 2016-02-29
KERRI ANNE SAYERS
Company Secretary 2008-09-29 2015-11-30
STEFAN OLIVER CIECIERSKI
Director 2011-10-13 2013-05-07
EDWARD IAN ANDREWS
Company Secretary 2007-05-11 2008-09-30
EDWARD IAN ANDREWS
Director 1992-01-31 2008-09-30
ALAN MILES HOWARTH
Director 2005-05-04 2008-09-30
DAVE PYE
Director 2007-01-03 2008-09-30
MAURICE ANTHONY EVE
Company Secretary 2000-10-20 2007-05-11
MAURICE ANTHONY EVE
Director 1996-10-29 2007-05-11
GLEN DAVID BURBIDGE
Director 2004-08-18 2007-03-31
NIGEL NAWTON GRAHAM MAW
Director 1996-10-29 2005-04-13
CLIVE WILLIAMS
Director 1999-07-26 2005-03-31
BRYAN JOHN MARTIN
Director 1998-07-24 2003-11-26
CHRISTOPHER FREDERICK NORTHAM
Director 1999-07-26 2001-03-30
MARIA VERONICA CONROY
Company Secretary 2000-01-24 2000-10-20
DENIS JOHN DRINAN
Director 1992-01-31 2000-03-31
MAURICE ANTHONY EVE
Company Secretary 1996-11-13 2000-01-24
EDWARD IAN ANDREWS
Company Secretary 1993-10-20 1996-11-13
SUSAN HIGHAM
Company Secretary 1992-01-31 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN DIGBY SHEFFIELD GILLESPIE MORRISON HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-05-24 Active - Proposal to Strike off
TIMOTHY JOHN DIGBY SHEFFIELD GILLESPIE MORRISON LIMITED Director 2018-02-27 CURRENT 1998-06-26 Active - Proposal to Strike off
TIMOTHY JOHN DIGBY SHEFFIELD ADPW CONSULTANCY LIMITED Director 2017-09-06 CURRENT 2014-12-09 Dissolved 2018-05-15
TIMOTHY JOHN DIGBY SHEFFIELD OBJECTIVUS FINANCIAL CONSULTING LTD Director 2015-01-05 CURRENT 2014-10-20 Active
TIMOTHY JOHN DIGBY SHEFFIELD NIGEL SHEFFIELD INVESTMENTS LIMITED, Director 2007-09-05 CURRENT 1963-07-08 Liquidation
TIMOTHY JOHN DIGBY SHEFFIELD SHEFFIELD HAWORTH LIMITED Director 1992-10-20 CURRENT 1992-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-02Appointment of a voluntary liquidator
2024-10-02Voluntary liquidation declaration of solvency
2024-10-02REGISTERED OFFICE CHANGED ON 02/10/24 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
2024-05-10APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ERIC HOLT
2024-03-15CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ROBERT CEDRIC THESIGER
2023-02-23CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-12-1618/02/21 STATEMENT OF CAPITAL GBP 1635703.321
2022-12-16SH0118/02/21 STATEMENT OF CAPITAL GBP 1635703.321
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England
2021-01-20AP01DIRECTOR APPOINTED MR PHILIP JAMES ERIC HOLT
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DIGBY SHEFFIELD
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLELLAND
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017003100004
2021-01-04RES15CHANGE OF COMPANY NAME 06/02/23
2021-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-03-02AP03Appointment of Mr Philip James Eric Holt as company secretary on 2020-02-18
2020-03-02TM02Termination of appointment of Roshan Nadarajah on 2020-02-18
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS MEEHAN
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-01PSC08Notification of a person with significant control statement
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Quadrant House 33/45 Croydon Road Caterham Surrey CR3 6PB
2019-04-24PSC07CESSATION OF ANDREA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24AP01DIRECTOR APPOINTED MR ROBERT THESIGER
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR PATRICK THOMAS MEEHAN
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIGBY SHEFFIELD
2018-10-26AP01DIRECTOR APPOINTED TIMOTHY DIGBY SHEFFIELD
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES CLELLAND
2018-07-20AP03Appointment of Mr Roshan Nadarajah as company secretary on 2018-07-20
2018-07-20TM02Termination of appointment of Angus Watson on 2018-07-20
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN CRAWFORD GOODSHIP
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HIGHAM
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA WILLIAMS
2018-04-10PSC07CESSATION OF ANGUS WATSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WATSON
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MS ANDREA WILLIAMS
2018-02-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DIGBY SHEFFIELD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KENELM FORD
2017-11-16CH01Director's details changed for Mr Eric Kenelm Ford on 2015-06-27
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DELACY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SHEFFIELD
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1602369.9873
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1602369.9873
2016-03-24AR0121/02/16 FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRI SAYERS
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017003100004
2015-12-01AP03SECRETARY APPOINTED MR ANGUS WATSON
2015-12-01AP01DIRECTOR APPOINTED MR ANGUS WATSON
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY KERRI SAYERS
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1602369.9873
2015-03-19AR0121/02/15 FULL LIST
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1602369.983
2014-04-04AR0121/02/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DELACY / 01/03/2014
2014-04-03AP01DIRECTOR APPOINTED MR PAUL JONATHAN CRAWFORD GOODSHIP
2014-04-03AP01DIRECTOR APPOINTED MR ROBERT JAMES SHEFFIELD
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HIGHAM / 01/03/2014
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN CIECIERSKI
2013-04-15AR0121/02/13 BULK LIST
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0121/02/12 BULK LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRI ANNE SAYERS / 11/05/2011
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERRI ANNE SAYERS / 11/05/2011
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-16RES01ADOPT ARTICLES 07/09/2010
2011-11-16RES13COMPANY BUSINESS 07/09/2010
2011-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08SH0113/10/11 STATEMENT OF CAPITAL GBP 1602369.9873
2011-11-03AP01DIRECTOR APPOINTED MR STEFAN OLIVER CIECIERSKI
2011-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13RES15CHANGE OF NAME 13/10/2011
2011-10-13CERTNMCOMPANY NAME CHANGED HIGHAMS SYSTEMS SERVICES GROUP PLC CERTIFICATE ISSUED ON 13/10/11
2011-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0121/02/11 BULK LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0111/02/10 BULK LIST
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 31/01/09; BULK LIST AVAILABLE SEPARATELY
2009-03-05288aSECRETARY APPOINTED KERRI ANNE SAYERS
2009-02-26288aDIRECTOR APPOINTED ERIC KENELM FORD
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DELACY / 20/02/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / KERRI SAYERS / 20/02/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGHAM / 20/02/2009
2008-11-10122S-DIV
2008-11-1088(2)AD 24/10/08 GBP SI 37142857@0.01=371428.57 GBP IC 1593778/1965206.57
2008-11-04MEM/ARTSARTICLES OF ASSOCIATION
2008-11-04RES01ALTER ARTICLES 23/10/2008
2008-11-04RES12VARYING SHARE RIGHTS AND NAMES
2008-10-17288aDIRECTOR AND SECRETARY APPOINTED KERRI ANNE SAYERS LOGGED FORM
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD ANDREWS
2008-10-10288aDIRECTOR APPOINTED KERRI ANNE SAYERS
2008-10-10288aDIRECTOR APPOINTED MARK DELACY
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DAVE PYE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN HOWARTH
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-13363sRETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-15288aNEW DIRECTOR APPOINTED
2006-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 31/01/06; BULK LIST AVAILABLE SEPARATELY
2006-02-08288aNEW DIRECTOR APPOINTED
2005-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to RIDGECREST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGECREST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of RIDGECREST PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGECREST PLC

Intangible Assets
Patents
We have not found any records of RIDGECREST PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RIDGECREST PLC owns 2 domain names.

highams.co.uk   nakamaselect.co.uk  

Trademarks
We have not found any records of RIDGECREST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGECREST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RIDGECREST PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIDGECREST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGECREST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGECREST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NAK
Listed Since 16-Dec-96
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £3.3865M
Shares Issues 117,791,441.00
Share Type ORD GBP0.0001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.