UKBizDB.co.uk

RIDEHALGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ridehalgh Limited. The company was founded 21 years ago and was given the registration number 04595967. The firm's registered office is in LANCASHIRE. You can find them at Guardian House, 42 Preston New Road Blackburn, Lancashire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RIDEHALGH LIMITED
Company Number:04595967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Director01 February 2022Active
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Director20 November 2002Active
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Director01 February 2022Active
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Director29 October 2012Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary20 November 2002Active
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Secretary20 November 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director20 November 2002Active
Guardian House, 42 Preston New Road Blackburn, Lancashire, BB2 6AH

Director20 November 2002Active

People with Significant Control

Wilds Ltd
Notified on:01 February 2022
Status:Active
Country of residence:England
Address:Lancaster House, 70-76 Blackburn Street, Manchester, England, M26 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Henry
Notified on:18 November 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Guardian House, Lancashire, BB2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Wayne Farnsworth
Notified on:18 November 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Guardian House, Lancashire, BB2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Quinn
Notified on:18 November 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Guardian House, Lancashire, BB2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Change account reference date company previous shortened.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.