UKBizDB.co.uk

RIDGEMARSH HAULAGE LTD

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

This company is commonly known as Ridgemarsh Haulage Ltd. The company was founded 11 years ago and was given the registration number 08998844. The firm's registered office is in MIDDLESBROUGH. You can find them at 12 Bassenthwaite, , Middlesbrough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RIDGEMARSH HAULAGE LTD
Company Number:08998844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE

Director05 November 2020Active
673, Wolseley Road, Plymouth, United Kingdom, PL5 1JL

Director03 September 2014Active
138, Parker Street, Walsall, United Kingdom, WS3 2LF

Director07 May 2014Active
29 Beechwood Grove, Prescot, England, L35 5AX

Director07 December 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Apartment 1, Keble Court, Newsom Place, Hatfield Road, St. Albans, United Kingdom, AL1 3GF

Director20 March 2017Active
61 Lakeen Road, Doncaster, England, DN2 5HB

Director09 May 2018Active
14 Kneeton Vale, Nottingham, United Kingdom, NG5 3DR

Director28 June 2019Active
Apartment 91, Sandling Park, Sandling Lane, Maidstone, England, ME14 2NY

Director16 May 2019Active
17 Primrose Hill, Smethwick, West Midlands, United Kingdom, B67 6RD

Director01 November 2018Active
39, Higherness Way, Coatbridge, United Kingdom, ML5 5FL

Director08 June 2015Active
1 The Old Garden Centre, Princes Risborough, United Kingdom, H927 9AA

Director13 December 2019Active
1-19, Townhead, Dunford Bridge, Sheffield, United Kingdom, S36 4TG

Director06 October 2015Active

People with Significant Control

Mr Gareth Nolan
Notified on:05 November 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Thomas
Notified on:13 December 2019
Status:Active
Date of birth:September 1973
Nationality:Romanian
Country of residence:United Kingdom
Address:1 The Old Garden Centre, Princes Risborough, United Kingdom, H927 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raimondas Kazlauskas
Notified on:28 June 2019
Status:Active
Date of birth:May 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:14 Kneeton Vale, Nottingham, United Kingdom, NG5 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Marshall
Notified on:16 May 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Apartment 91, Sandling Park, Maidstone, England, ME14 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Michael
Notified on:01 November 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:17 Primrose Hill, Smethwick, West Midlands, United Kingdom, B67 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aidan John Gray
Notified on:09 May 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:61 Lakeen Road, Doncaster, England, DN2 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Joseph Dryhurst
Notified on:07 December 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:29 Beechwood Grove, Prescot, England, L35 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Forde
Notified on:20 March 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Apartment 1, Keble Court, Hatfield Road, St Albans, United Kingdom, AL1 3GF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.