UKBizDB.co.uk

RIDGEWOOD LOGISTICS LTD

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

This company is commonly known as Ridgewood Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958947. The firm's registered office is in LIVERPOOL. You can find them at 31 Watling Avenue, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RIDGEWOOD LOGISTICS LTD
Company Number:08958947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:31 Watling Avenue, Liverpool, United Kingdom, L21 9NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183 Clifton Road, Aberdeen, United Kingdom, AB24 4RA

Director26 April 2021Active
41 Redwood Drive, Crewe, United Kingdom, CW1 3GS

Director12 October 2018Active
14 George Street, Barnton, Northwich, United Kingdom, CW8 4JQ

Director07 June 2018Active
31 Watling Avenue, Liverpool, United Kingdom, L21 9NU

Director10 November 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
55, Farndon Avenue, Hazel Grove, Stockport, United Kingdom, SK7 4LJ

Director10 August 2016Active
17 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, England, NE27 0TT

Director12 December 2017Active
33 Gossops Drive, Crawley, United Kingdom, RH11 8HA

Director02 June 2020Active
1a, Bridge Hill, Epping, United Kingdom, CM16 4ER

Director11 March 2015Active
36, Ranish, Lochs, Isle Of Lewis, United Kingdom, HS2 9NN

Director28 October 2014Active
32 Bow Lane, Bowdon, Altrincham, United Kingdom, WA14 3DB

Director10 September 2019Active
30 Deerswood Road, Crawley, England, RH11 7JN

Director19 December 2018Active
36d, Hunter Street, Airdrie, United Kingdom, ML6 6NR

Director04 April 2016Active
56, Leacrest Road, Coventry, United Kingdom, CV6 2NW

Director02 April 2014Active

People with Significant Control

Mr Richard James Miller
Notified on:26 April 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:183 Clifton Road, Aberdeen, United Kingdom, AB24 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Doolan
Notified on:10 November 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:31 Watling Avenue, Liverpool, United Kingdom, L21 9NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yuriy Makara
Notified on:02 June 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:33 Gossops Drive, Crawley, United Kingdom, RH11 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel William Pewton
Notified on:10 September 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:32 Bow Lane, Bowdon, Altrincham, United Kingdom, WA14 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Stevens
Notified on:19 December 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:30 Deerswood Road, Crawley, England, RH11 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William Cank
Notified on:12 October 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:41 Redwood Drive, Crewe, United Kingdom, CW1 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jon Doherty
Notified on:07 June 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:14 George Street, Barnton, Northwich, United Kingdom, CW8 4JQ
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 Mark Albert Edward Lisle-Hales
Notified on:12 December 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:17 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, England, NE27 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Hall
Notified on:10 August 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:55, Farndon Avenue, Stockport, United Kingdom, SK7 4LJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Address

Default companies house registered office address applied.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-06-22Address

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

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.