Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGWAY RENTALS LTD
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 Overview

About Ridgway Rentals Ltd
RIDGWAY RENTALS LTD was founded on 1987-04-21 and has its registered office in St. Martins. The organisation's status is listed as "Active". Ridgway Rentals Ltd is a Private Limited Company registered in 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
RIDGWAY RENTALS LTD
 
Legal Registered Office
EARTHMOVER HOUSE
RIDGEWAY BUSINESS PARK
ST. MARTINS
SHROPSHIRE
SY11 3PZ
Other companies in SY11
 
Previous Names
RIDGWAY HOLDINGS INTERNATIONAL LIMITED02/05/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGWAY RENTALS LTD
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.

Company Officers of RIDGWAY RENTALS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY RIDGWAY JONES
Company Secretary 2013-11-08
GRAHAM ROBERT JONES
Director 2010-10-31
STUART RIDGWAY JONES
Director 2002-08-29
TIMOTHY RIDGWAY JONES
Director 1998-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JONES
Company Secretary 2000-02-15 2013-11-08
CHARLES ALAN DEREK ROWLANDS
Company Secretary 1998-07-03 2000-02-15
JOHN FRANKLYN KYNASTON
Company Secretary 1997-04-28 1998-07-03
MARK ALAN BUTLER
Director 1990-12-31 1998-07-03
PATRICIA ANN BUTLER
Company Secretary 1990-12-31 1997-04-28
ANDREW DOUGLAS AINSWORTH
Director 1996-07-01 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RIDGWAY JONES RIDGWAY LEASING LTD Director 2007-12-01 CURRENT 2005-11-28 Active
STUART RIDGWAY JONES RIDGWAY PROPERTIES LTD Director 2002-08-09 CURRENT 1998-08-19 Active
STUART RIDGWAY JONES RIDGWAY HOLDINGS INTERNATIONAL LTD Director 2002-04-30 CURRENT 1996-06-10 Active
STUART RIDGWAY JONES SANDFORD ASSETS (ST MARTINS) LTD Director 2001-04-10 CURRENT 1997-09-25 Active
TIMOTHY RIDGWAY JONES RIDGWAY LEASING LTD Director 2006-11-01 CURRENT 2005-11-28 Active
TIMOTHY RIDGWAY JONES RIDGWAY PROPERTIES LTD Director 1998-08-19 CURRENT 1998-08-19 Active
TIMOTHY RIDGWAY JONES SANDFORD ASSETS (ST MARTINS) LTD Director 1998-07-03 CURRENT 1997-09-25 Active
TIMOTHY RIDGWAY JONES RIDGWAY HOLDINGS INTERNATIONAL LTD Director 1996-06-10 CURRENT 1996-06-10 Active
TIMOTHY RIDGWAY JONES RIDGWAY AVIATION LIMITED Director 1995-01-26 CURRENT 1995-01-26 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
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180013
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180012
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE 021243180014
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01
2022-12-14PSC02Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01
2022-12-14PSC07CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021243180011
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021243180013
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021243180013
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021243180012
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-27AP03Appointment of Mr Timothy Ridgway Jones as company secretary
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY JONES
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021243180011
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-21AR0131/12/10 FULL LIST
2011-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-11-01AP01DIRECTOR APPOINTED MR GRAHAM ROBERT JONES
2010-02-19AR0131/12/09 FULL LIST
2010-02-19AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RIDGWAY JONES / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RIDGWAY JONES / 31/12/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 31/12/2009
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE LAURELS BUSINESS PARK DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LD
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/12/2008
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 01/12/2008
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / STUART JONES / 01/12/2008
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-30CERTNMCOMPANY NAME CHANGED RIDGWAY HOLDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/05/08
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2006-03-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05288aNEW DIRECTOR APPOINTED
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09288bSECRETARY RESIGNED
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RIDGWAY RENTALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-08-19 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEED OF ASSIGNMENT 2003-03-31 Satisfied ING LEASE (UK) LIMITED
FIXED AND FLOATING CHARGE 2002-09-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2000-08-18 Satisfied BIBBY FACTORS BRISTOL LIMITED
MORTGAGE DEBENTURE 1998-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MASTER AGREEMENT 1998-02-09 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1997-10-30 Satisfied MARK ALAN BUTLER
MORTGAGE 1997-10-30 Satisfied MARK ALAN BUTLER
MORTGAGE DEBENTURE 1988-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30

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

Intangible Assets
Patents
We have not found any records of RIDGWAY RENTALS LTD registering or being granted any patents
Domain Names

RIDGWAY RENTALS LTD owns 4 domain names.

helyhire.co.uk   rajair.co.uk   ridgewayrentals.co.uk   ridgwayrentals.co.uk  

Trademarks
We have not found any records of RIDGWAY RENTALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGWAY RENTALS LTD. 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as RIDGWAY RENTALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RIDGWAY RENTALS LTD 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.
Import/Export of Goods
Goods imported/exported by RIDGWAY RENTALS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2018-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-09-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2018-03-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2017-04-0087041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2017-03-0084295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2016-07-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2016-05-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2016-03-0084295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2015-12-0065050030Peaked 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)
2015-12-0084291100Self-propelled bulldozers and angledozers, track laying
2014-10-0165050090Hats 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)
2013-11-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2013-03-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2011-11-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2011-05-0184314980Parts 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

Legal Notices/Action
Initiating party RIDGWAY RENTALS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyD & M DEMOLITIONS LTDEvent Date2014-03-14
SolicitorShulmans 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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyD & M DEMOLITIONS LTDEvent Date2013-06-17
SolicitorShulmans 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGWAY RENTALS LTD 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 RIDGWAY RENTALS LTD any grants or awards.
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.