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

RIDGEONS FOREST PRODUCTS LIMITED

C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
02185772
Private Limited Company
Active

Company Overview

About Ridgeons Forest Products Ltd
RIDGEONS FOREST PRODUCTS LIMITED was founded on 1987-10-30 and has its registered office in Llangefni. The organisation's status is listed as "Active". Ridgeons Forest Products Limited is a Private Limited Company registered in WALES 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
RIDGEONS FOREST PRODUCTS LIMITED
 
Legal Registered Office
C/O HUWS GRAY LIMITED HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in CB4
 
Previous Names
RIDGEONS SUPPORT SERVICES LIMITED13/02/2020
Filing Information
Company Number 02185772
Company ID Number 02185772
Date formed 1987-10-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 11:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEONS FOREST PRODUCTS LIMITED
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 RIDGEONS FOREST PRODUCTS LIMITED
The following companies were found which have the same name as RIDGEONS FOREST PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDGEONS FOREST PRODUCTS LIMITED C/O RIDGEONS LIMITED STATION ROAD PAMPISFORD CAMBRIDGESHIRE CB22 3HB Active - Proposal to Strike off Company formed on the 1987-02-27

Company Officers of RIDGEONS FOREST PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
FRANK ALBERT ATTWOOD
Director 2008-04-01
JOHN PAUL FREDERICK LAWES
Director 2017-02-27
IAN CHRISTOPHER ANTHONY NORTHEN
Director 2012-11-27
JOHNNIE LEE SAM
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HUGH ELLIOT RIDGEON
Company Secretary 2001-01-01 2017-01-27
ANNE KATHLEEN RIDGEON
Director 2006-09-01 2017-01-27
GORDON HUGH ELLIOT RIDGEON
Director 2001-01-01 2017-01-27
MICHAEL HUGH ELLIOT RIDGEON
Director 1991-04-28 2017-01-27
AMANDA HELEN JOAN SMITH
Director 2010-04-01 2017-01-27
RODNEY PENNINGTON BAKER-BATES
Director 2012-08-01 2016-09-30
ANGELA LOUISE RUSHFORTH
Director 2008-05-12 2015-06-05
DAVID SARTI
Director 2008-04-01 2015-01-30
DAVID CYRIL ELLIOT RIDGEON
Director 1991-04-28 2014-10-07
TERENCE PARKER
Director 1997-10-01 2008-08-16
DAVID CYRIL ELLIOT RIDGEON
Company Secretary 1991-04-28 2001-01-01
MICHAEL JOHN SYMONS
Director 1993-12-31 1998-01-29
RACHEL ELIZABETH RIDGEON
Director 1993-12-31 1997-11-04
KATHLEEN JOAN RIDGEON
Director 1991-04-28 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK ALBERT ATTWOOD THE EAST MALLING TRUST Director 2011-06-01 CURRENT 2010-02-24 Active
FRANK ALBERT ATTWOOD EAST MALLING RESEARCH Director 2010-04-19 CURRENT 2004-01-19 Liquidation
FRANK ALBERT ATTWOOD URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2009-08-19 CURRENT 1992-09-29 Active
FRANK ALBERT ATTWOOD FORTUNE ENERGY AND RESOURCE LIMITED Director 2009-06-24 CURRENT 1996-11-28 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD FORTUNE PETROLEUM CORPORATION Director 2009-06-24 CURRENT 1996-12-02 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD RIDGEONS LIMITED Director 2008-04-01 CURRENT 1989-08-24 Active
FRANK ALBERT ATTWOOD RIDGEON PROPERTIES LIMITED Director 2008-04-01 CURRENT 1947-02-01 Active
FRANK ALBERT ATTWOOD RIDGEON GROUP LIMITED Director 2008-04-01 CURRENT 1931-01-05 Active
FRANK ALBERT ATTWOOD C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2008-04-01 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS LIMITED Director 2017-02-27 CURRENT 1989-08-24 Active
JOHN PAUL FREDERICK LAWES RIDGEON PROPERTIES LIMITED Director 2017-02-27 CURRENT 1947-02-01 Active
JOHN PAUL FREDERICK LAWES RIDGEON GROUP LIMITED Director 2017-02-27 CURRENT 1931-01-05 Active
JOHN PAUL FREDERICK LAWES C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2017-02-27 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES OCTOPUS (MARCH) LIMITED Director 2017-01-27 CURRENT 1987-10-30 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2000-02-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS LIMITED Director 2012-11-27 CURRENT 1989-08-24 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON PROPERTIES LIMITED Director 2012-11-27 CURRENT 1947-02-01 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON GROUP LIMITED Director 2012-11-27 CURRENT 1931-01-05 Active
IAN CHRISTOPHER ANTHONY NORTHEN C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2012-11-27 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHNNIE LEE SAM BREAK Director 2011-08-12 CURRENT 1983-02-15 Active
JOHNNIE LEE SAM RIDGEONS LIMITED Director 2010-11-01 CURRENT 1989-08-24 Active
JOHNNIE LEE SAM RIDGEON PROPERTIES LIMITED Director 2010-11-01 CURRENT 1947-02-01 Active
JOHNNIE LEE SAM RIDGEON GROUP LIMITED Director 2010-11-01 CURRENT 1931-01-05 Active
JOHNNIE LEE SAM C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2010-11-01 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHNNIE LEE SAM RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2000-02-18 Active - Proposal to Strike off

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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2023-04-14DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021857720002
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom
2020-10-16AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIN SION EVANS
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL FREDERICK LAWES
2020-02-13RES15CHANGE OF COMPANY NAME 13/02/20
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES
2017-02-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2017-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON
2017-02-03TM02APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0129/04/16 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0129/04/15 FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0129/04/14 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0129/04/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 01/01/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/01/2013
2012-12-14AP01DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN
2012-08-28AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0128/04/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 14/05/2012
2011-12-06RES01ADOPT ARTICLES 16/11/2011
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0128/04/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 06/05/2011
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-16AP01DIRECTOR APPOINTED JOHNNIE SAM
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARTI / 24/05/2010
2010-05-21AR0128/04/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH
2009-11-23AUDAUDITOR'S RESIGNATION
2009-11-13AUDAUDITOR'S RESIGNATION
2009-05-14363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM NUFFIELD ROAD TRINITY HALL INDUSTRIAL ESTATE CAMBRIDGE CB4 1TS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PARKER
2008-06-11288aDIRECTOR APPOINTED FRANK ALBERT ATTWOOD
2008-05-22288aDIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGEON / 02/05/2008
2008-04-25288aDIRECTOR APPOINTED DAVID NEIL SARTI
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-16AUDAUDITOR'S RESIGNATION
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIDGEONS FOREST PRODUCTS LIMITED 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 RIDGEONS FOREST PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RIDGEONS FOREST PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEONS FOREST PRODUCTS LIMITED
Trademarks
We have not found any records of RIDGEONS FOREST PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEONS FOREST PRODUCTS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as RIDGEONS FOREST PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEONS FOREST PRODUCTS LIMITED 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 RIDGEONS FOREST PRODUCTS LIMITED 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 RIDGEONS FOREST PRODUCTS LIMITED 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.