UKBizDB.co.uk

RIDER HOLDINGS LIMITED

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

This company is commonly known as Rider Holdings Limited. The company was founded 36 years ago and was given the registration number 02272577. The firm's registered office is in LEEDS. You can find them at Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RIDER HOLDINGS LIMITED
Company Number:02272577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunslet Park Depot, Donisthorpe Street, Leeds, LS10 1PL

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary17 December 2009Active
72 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Secretary25 March 1999Active
161 Moor Lane, Netherton, Huddersfield, HD4 7JN

Secretary08 May 2006Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
29 Churchgate, Gildersome Morley, Leeds, LS27 7HA

Secretary20 December 1993Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary26 September 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
154 Oaks Avenue, Stocksbridge, Sheffield, S30 5EN

Secretary22 September 1995Active
3 Wilstrop Farm Road, Copmanthorpe, York, YO23 3RZ

Secretary28 February 1997Active
98, Knavesmire Crescent, York, YO23 1EU

Secretary19 January 2009Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
257 Abbeydale Road South, Dore, Sheffield, S17 3LB

Secretary-Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director24 May 1994Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director19 January 2009Active
Stocks Cottage, 3 Co-Operative Terrace Stainland, Halifax, HX4 9HJ

Director-Active
118 Huddersfield Road, Brighouse, HD6 3RH

Director-Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director18 April 2011Active
72 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Director13 February 2001Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director-Active
161 Moor Lane, Netherton, Huddersfield, HD4 7JN

Director19 January 2009Active
19 Radnor Close, Beighton, Sheffield, S20 2DH

Director17 July 2000Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
29 Churchgate, Gildersome Morley, Leeds, LS27 7HA

Director26 July 1995Active
8 Hall Rise, Leeds, LS16 9JG

Director08 September 2004Active
71 Pennine Gardens, Linthwaite, Huddersfield, HD7 5TN

Director08 May 2006Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director23 October 2003Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director12 December 2001Active
9 Sandfield Avenue, Headingley, Leeds, LS6 4DZ

Director-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director24 May 1994Active

People with Significant Control

Firstgroup Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.