UKBizDB.co.uk

RIDGEWAY INTERNATIONAL LIMITED

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

This company is commonly known as Ridgeway International Limited. The company was founded 48 years ago and was given the registration number 01224746. The firm's registered office is in OXFORDSHIRE. You can find them at 69 High Street, Wallingford, Oxfordshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RIDGEWAY INTERNATIONAL LIMITED
Company Number:01224746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1975
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:69 High Street, Wallingford, Oxfordshire, OX10 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Secretary08 January 2008Active
Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director-Active
Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director-Active
Cholsey Cottage, Wallingford Road, Cholsey, OX10 9LB

Secretary-Active
69 High Street, Wallingford, Oxfordshire, OX10 0BX

Director10 April 2017Active
69 High Street, Wallingford, Oxfordshire, OX10 0BX

Director01 October 1993Active
Cholsey Cottage, Wallingford Road, Cholsey, OX10 9LB

Director-Active
69 High Street, Wallingford, Oxfordshire, OX10 0BX

Director01 December 2014Active
1 Saddlers Way, Burbage, SN8 3TX

Director04 December 2006Active

People with Significant Control

Mr Edward John Evelegh
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Greville Kaye Williamson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Henry Acton Hawker
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-18Address

Change registered office address company with date old address new address.

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Resolution

Resolution.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.