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

RIDER HOLDINGS LIMITED

HUNSLET PARK DEPOT, DONISTHORPE STREET, LEEDS, WEST YORKSHIRE, LS10 1PL,
Company Registration Number
02272577
Private Limited Company
Active

Company Overview

About Rider Holdings Ltd
RIDER HOLDINGS LIMITED was founded on 1988-06-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Rider Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RIDER HOLDINGS LIMITED
 
Legal Registered Office
HUNSLET PARK DEPOT
DONISTHORPE STREET
LEEDS
WEST YORKSHIRE
LS10 1PL
Other companies in LS10
 
Filing Information
Company Number 02272577
Company ID Number 02272577
Date formed 1988-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDER HOLDINGS 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 RIDER HOLDINGS LIMITED
The following companies were found which have the same name as RIDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDER HOLDINGS LLC 2 ROOSEVELT AVE STE 200 Syosset NY 11791 Active Company formed on the 1999-09-30
Rider Holdings, LLC 9769 W. 119th Drive Suite 2 Broomfield CO 80021 Delinquent Company formed on the 2005-04-07
RIDER HOLDINGS II LLC 1800 CENTURY PARK EAST STE 600 LOS ANGELES CA 90067 ACTIVE Company formed on the 2014-10-27
RIDER HOLDINGS, LLC 39 CRESTED POINT PL THE WOODLANDS TX 77382 ACTIVE Company formed on the 2013-08-26
RIDER HOLDINGS PTY LTD VIC 3121 Dissolved Company formed on the 2017-01-09
RIDER HOLDINGS, INC. 2801 SPANIEL LN SEFFNER FL 33584 Inactive Company formed on the 2006-03-10
RIDER HOLDINGS & INVESTMENTS, INC. 9960 BIRD ROAD MIAMI FL 33165 Inactive Company formed on the 2006-12-05
RIDER HOLDINGS LLC Georgia Unknown
RIDER HOLDINGS LLC Georgia Unknown
Rider Holdings, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2020-09-03
RIDER HOLDINGS LLC 300 DUNES BLVD. NAPLES FL 34110 Active Company formed on the 2020-11-24

Company Officers of RIDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-09-26
DAVID BRIAN ALEXANDER
Director 2009-01-19
SIMON DAVID PEARSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-09-26
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
TERESA MARIA BROXTON
Director 2011-04-18 2014-04-01
ANDREW JOHN PIKE
Director 2011-06-06 2012-02-13
SIDNEY BARRIE
Company Secretary 2009-12-17 2011-07-15
DAVID ALEXANDER LISTON
Director 2010-08-02 2011-05-16
GRAEME MCKINLAY JENKINS
Director 2010-08-02 2011-04-08
DAVID ANDREW KAYE
Director 2003-10-23 2010-06-01
DANIEL ROBERT STURGEON
Company Secretary 2009-01-19 2009-10-23
JANET BURGESS
Director 2009-01-19 2009-10-23
JANET BURGESS
Company Secretary 2006-05-08 2009-01-19
STEPHEN JOHN GRAHAM
Director 2004-09-08 2009-01-19
CHRISTINE HAIGH
Director 2006-05-08 2009-01-19
TERESA MARIA BROXTON
Company Secretary 1999-03-25 2006-05-08
TERESA MARIA BROXTON
Director 2001-02-13 2006-05-08
DAVID JOHN LEEDER
Director 2001-12-12 2004-08-10
JAMES IAN DAVIES
Director 2000-07-17 2003-10-23
ROBERT ALEXANDER DUNCAN
Director 1997-04-01 2001-12-12
IAN JAMES BUCHAN
Director 1992-01-01 2000-09-04
RICHARD JOHN NOBLE
Director 1994-10-03 2000-05-31
RAYMOND O'TOOLE
Director 1996-05-09 1999-07-30
PAUL VINCENT SAVAGE
Company Secretary 1997-02-28 1999-03-25
MARGARET AMELIA ANNE PRICE
Company Secretary 1995-09-22 1997-02-28
JOHN ANTHONY OSBALDISTON
Director 1995-02-28 1996-09-18
KEITH NORMAN AHLERS
Director 1994-05-24 1996-04-24
LORRAINE GOULDING
Director 1995-07-26 1996-01-24
LORRAINE GOULDING
Company Secretary 1993-12-20 1995-09-22
ADRIAN EUGENE ARTHUR
Director 1992-01-01 1995-03-01
JAMES MCLAUGHLIN
Director 1994-05-24 1995-02-27
GEORGE WILLIAM BROWLEE
Director 1992-01-01 1994-09-30
PHILIP MICHAEL WHITE
Company Secretary 1992-01-01 1993-12-20
THOMAS DOUGLAS LIMPITLAW
Director 1992-01-01 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
SIMON DAVID PEARSON INDEXBEGIN LIMITED Director 2014-04-01 CURRENT 1992-02-10 Active
SIMON DAVID PEARSON RIDER TRAVEL LIMITED Director 2014-04-01 CURRENT 1992-11-26 Active
SIMON DAVID PEARSON CHESTER CITY TRANSPORT LIMITED Director 2014-04-01 CURRENT 1986-03-27 Active
SIMON DAVID PEARSON QUICKSTEP TRAVEL LTD. Director 2014-04-01 CURRENT 1991-09-06 Active
SIMON DAVID PEARSON FIRST NORTH WEST LIMITED Director 2014-04-01 CURRENT 1993-10-13 Active
SIMON DAVID PEARSON REYNARD BUSES LIMITED Director 2014-04-01 CURRENT 1989-05-18 Active
SIMON DAVID PEARSON MIDLAND TRAVELLERS LIMITED Director 2014-04-01 CURRENT 1982-01-19 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
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-25
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-11-25AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PEARSON
2022-08-16AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-06-15AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2020-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-24AD03Registers moved to registered inspection location of 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-24AD02Register inspection address changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 500000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-21PSC05Change of details for Firstgroup Holdings Limited as a person with significant control on 2017-12-04
2017-12-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-30AP03Appointment of Mr Michael Hampson as company secretary on 2016-09-26
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-09-26
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-28AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-19AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-01AP03Appointment of Mr Robert John Welch as company secretary
2014-07-01CH01Director's details changed for Mr Simon David Pearson on 2014-05-30
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BROXTON
2014-05-13AP01DIRECTOR APPOINTED MR SIMON DAVID PEARSON
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-06-19AR0107/06/13 ANNUAL RETURN FULL LIST
2012-12-24CH01Director's details changed for Mr David Brian Alexander on 2012-12-21
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0107/06/12 ANNUAL RETURN FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2011-11-23AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-08AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-06-22AR0107/06/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PIKE
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON
2011-04-22AP01DIRECTOR APPOINTED MRS TERESA MARIA BROXTON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS
2010-12-02AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-08-13AP01DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS
2010-08-13AP01DIRECTOR APPOINTED MR DAVID LISTON
2010-07-05AR0107/06/10 FULL LIST
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 01/12/2009
2010-01-18AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-01-14AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET BURGESS
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY DANIEL STURGEON
2009-06-11363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE HAIGH
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRAHAM
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY JANET BURGESS
2009-01-23288aDIRECTOR APPOINTED DAVID BRIAN ALEXANDER
2009-01-23288aDIRECTOR APPOINTED JANET BURGESS
2009-01-23288aSECRETARY APPOINTED DANIEL ROBERT STURGEON
2008-10-29AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-02363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM HUNSLET PARK DEPOT DONISTHORPE STREET LEEDS WEST YORKSHIRE LS10 1NS ENGLAND
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM KIRKSTALL ROAD LEEDS YORKSHIRE LS3 1LH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SCHOLEY
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-02-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RIDER HOLDINGS 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 RIDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED.
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESTMENT BANK LIMITED.
LEGAL MORTGAGE 1991-03-31 Satisfied NATWEST INVESMENT BANK LIMITED.
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-10-21 Satisfied NATWEST INVESTMENT BANK LIMITED
MORTGAGE DEBENTURE 1988-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RIDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDER HOLDINGS LIMITED
Trademarks
We have not found any records of RIDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDER HOLDINGS 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 (70100 - Activities of head offices) as RIDER HOLDINGS LIMITED 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 RIDER HOLDINGS 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 RIDER HOLDINGS 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 RIDER HOLDINGS 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.