Company Information for RIDGWAY RENTALS LTD
EARTHMOVER HOUSE, RIDGEWAY BUSINESS PARK, ST. MARTINS, SHROPSHIRE, SY11 3PZ,
|
Company Registration Number
02124318
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIDGWAY RENTALS LTD | ||
Legal Registered Office | ||
EARTHMOVER HOUSE RIDGEWAY BUSINESS PARK ST. MARTINS SHROPSHIRE SY11 3PZ Other companies in SY11 | ||
Previous Names | ||
|
Company Number | 02124318 | |
---|---|---|
Company ID Number | 02124318 | |
Date formed | 1987-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB918532808 |
Last Datalog update: | 2024-02-05 12:53:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY RIDGWAY JONES |
||
GRAHAM ROBERT JONES |
||
STUART RIDGWAY JONES |
||
TIMOTHY RIDGWAY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY JONES |
Company Secretary | ||
CHARLES ALAN DEREK ROWLANDS |
Company Secretary | ||
JOHN FRANKLYN KYNASTON |
Company Secretary | ||
MARK ALAN BUTLER |
Director | ||
PATRICIA ANN BUTLER |
Company Secretary | ||
ANDREW DOUGLAS AINSWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDGWAY LEASING LTD | Director | 2007-12-01 | CURRENT | 2005-11-28 | Active | |
RIDGWAY PROPERTIES LTD | Director | 2002-08-09 | CURRENT | 1998-08-19 | Active | |
RIDGWAY HOLDINGS INTERNATIONAL LTD | Director | 2002-04-30 | CURRENT | 1996-06-10 | Active | |
SANDFORD ASSETS (ST MARTINS) LTD | Director | 2001-04-10 | CURRENT | 1997-09-25 | Active | |
RIDGWAY LEASING LTD | Director | 2006-11-01 | CURRENT | 2005-11-28 | Active | |
RIDGWAY PROPERTIES LTD | Director | 1998-08-19 | CURRENT | 1998-08-19 | Active | |
SANDFORD ASSETS (ST MARTINS) LTD | Director | 1998-07-03 | CURRENT | 1997-09-25 | Active | |
RIDGWAY HOLDINGS INTERNATIONAL LTD | Director | 1996-06-10 | CURRENT | 1996-06-10 | Active | |
RIDGWAY AVIATION LIMITED | Director | 1995-01-26 | CURRENT | 1995-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180013 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021243180014 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01 | ||
PSC02 | Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01 | |
PSC07 | CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021243180013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021243180013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021243180012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Timothy Ridgway Jones as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WENDY JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021243180011 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROBERT JONES | |
AR01 | 31/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RIDGWAY JONES / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RIDGWAY JONES / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE LAURELS BUSINESS PARK DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART JONES / 01/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
CERTNM | COMPANY NAME CHANGED RIDGWAY HOLDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/05/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1020078 | Active | Licenced property: RIDGWAY BUSINESS PARK EARTHMOVER HOUSE ST MARTINS GB SY11 3PZ. Correspondance address: RIDGEWAY BUSINESS PARK EARTHMOVER HOUSE ST. MARTINS OSWESTRY ST. MARTINS GB SY11 3PZ |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER | |
DEED OF ASSIGNMENT | Satisfied | ING LEASE (UK) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BIBBY FACTORS BRISTOL LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MASTER AGREEMENT | Satisfied | ROYSCOT COMMERCIAL LEASING LIMITED | |
DEBENTURE | Satisfied | MARK ALAN BUTLER | |
MORTGAGE | Satisfied | MARK ALAN BUTLER | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 RIDGWAY RENTALS LTD
RIDGWAY RENTALS LTD owns 4 domain names.
helyhire.co.uk rajair.co.uk ridgewayrentals.co.uk ridgwayrentals.co.uk
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as RIDGWAY RENTALS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87041010 | Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine | |||
84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | |||
65050030 | Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear) | |||
84291100 | Self-propelled bulldozers and angledozers, track laying | |||
65050090 | Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles) | |||
84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | |||
84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | |||
84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | RIDGWAY RENTALS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | D & M DEMOLITIONS LTD | Event Date | 2014-03-14 |
Solicitor | Shulmans LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 321 A petition to wind up the above named D & M Demolitions Ltd of Meek Street, Royton, Oldham OL2 6HL presented on 14 March 2014 by RIDGWAY RENTALS LTD of Earthmover House, Ridgway Business Park, St Martins, Shropshire SY11 3PZ will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 13 May 2014 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2014 . | |||
Initiating party | RIDGWAY RENTALS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | D & M DEMOLITIONS LTD | Event Date | 2013-06-17 |
Solicitor | Shulmans LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 842 A Petition to wind up the above-named Company D & M Demolitions Ltd of Mossdown Road, Royton, Oldham OL2 6HS , presented on 17 June 2013 by RIDGWAY RENTALS LTD of Earthmover House, Ridgway Business Park, St Martins, Shropshire SY11 3PZ , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 13 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2013 . | |||
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. |