Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS RIDLEY AND SON,LIMITED
Company Information for

THOMAS RIDLEY AND SON,LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
00148692
Private Limited Company
Active

Company Overview

About Thomas Ridley And Son,limited
THOMAS RIDLEY AND SON,LIMITED was founded on 1917-10-17 and has its registered office in Slough. The organisation's status is listed as "Active". Thomas Ridley And Son,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMAS RIDLEY AND SON,LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in IP30
 
Filing Information
Company Number 00148692
Company ID Number 00148692
Date formed 1917-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 31/03/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB237397673  
Last Datalog update: 2023-10-05 19:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS RIDLEY AND SON,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS RIDLEY AND SON,LIMITED

Current Directors
Officer Role Date Appointed
HUGH EDWARD GODFREY
Company Secretary 1991-08-03
HUGH EDWARD GODFREY
Director 1991-08-03
JENNIFER PATRICIA GODFREY
Director 1991-08-03
JUSTIN ALEXANDER GODFREY
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN MAURICE SNELLING
Director 1992-06-02 2016-06-30
RACHEL CAROLINE SUMMERS
Director 2002-08-22 2015-06-26
DOUGLAS ARTHUR BECKETT
Director 1993-03-05 1999-10-08
ROY STUART PROCTOR
Director 1991-08-03 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH EDWARD GODFREY FREYR VENTURES LIMITED Company Secretary 1991-12-31 CURRENT 1986-12-03 Active
HUGH EDWARD GODFREY GREENWAY HOMES LIMITED Company Secretary 1991-08-03 CURRENT 1984-10-24 Active
HUGH EDWARD GODFREY RIDLEY GODFREY (HOLDINGS) LIMITED Director 2015-06-22 CURRENT 2013-07-19 Active - Proposal to Strike off
HUGH EDWARD GODFREY COUNTRY RANGE FOODSERVICE LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
HUGH EDWARD GODFREY COUNTRYWIDE FOODSERVICE LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
HUGH EDWARD GODFREY FREYR VENTURES LIMITED Director 1991-12-31 CURRENT 1986-12-03 Active
HUGH EDWARD GODFREY GREENWAY HOMES LIMITED Director 1991-08-03 CURRENT 1984-10-24 Active
JENNIFER PATRICIA GODFREY RIDLEY GODFREY (HOLDINGS) LIMITED Director 2015-06-22 CURRENT 2013-07-19 Active - Proposal to Strike off
JENNIFER PATRICIA GODFREY FREYR VENTURES LIMITED Director 1991-12-31 CURRENT 1986-12-03 Active
JENNIFER PATRICIA GODFREY GREENWAY HOMES LIMITED Director 1991-08-03 CURRENT 1984-10-24 Active
JUSTIN ALEXANDER GODFREY FOOD ANGLES LIMITED Director 2015-07-17 CURRENT 2006-11-23 Active
JUSTIN ALEXANDER GODFREY THE COUNTRY RANGE GROUP LIMITED Director 2015-01-01 CURRENT 1994-11-02 Active
JUSTIN ALEXANDER GODFREY RIDLEY GODFREY (HOLDINGS) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
JUSTIN ALEXANDER GODFREY CR FOODSERVICE LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 25/12/22
2023-09-28AAFULL ACCOUNTS MADE UP TO 25/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-01-26Termination of appointment of Hugh Edward Godfrey on 2023-01-20
2023-01-26APPOINTMENT TERMINATED, DIRECTOR DAMIEN BARRETT
2023-01-26APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD GODFREY
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER GODFREY
2023-01-26APPOINTMENT TERMINATED, DIRECTOR NICOLA SARAH GODFREY
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JENNIFER PATRICIA GODFREY
2023-01-26DIRECTOR APPOINTED MR PHILIP DAVID JOHN ATYEO
2023-01-26DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2023-01-26DIRECTOR APPOINTED MS ALISON BROGAN
2023-01-26Appointment of Mr Thamer Hamandi as company secretary on 2023-01-20
2023-01-26CESSATION OF RIDLEY GODFREY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26Notification of Caterfood Holdings Limited as a person with significant control on 2023-01-20
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM Endeavour House Perkins Road Bury St. Edmunds Suffolk IP30 9XA United Kingdom
2023-01-26Current accounting period extended from 31/12/23 TO 30/06/24
2023-01-26AA01Current accounting period extended from 31/12/23 TO 30/06/24
2023-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/23 FROM Endeavour House Perkins Road Bury St. Edmunds Suffolk IP30 9XA United Kingdom
2023-01-26PSC02Notification of Caterfood Holdings Limited as a person with significant control on 2023-01-20
2023-01-26PSC07CESSATION OF RIDLEY GODFREY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26AP03Appointment of Mr Thamer Hamandi as company secretary on 2023-01-20
2023-01-26AP01DIRECTOR APPOINTED MR PHILIP DAVID JOHN ATYEO
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN BARRETT
2023-01-26TM02Termination of appointment of Hugh Edward Godfrey on 2023-01-20
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-30FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-18CH01Director's details changed for Mr Justin Alexander Godfrey on 2022-08-18
2021-09-28AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-03CH01Director's details changed for Mrs Jennifer Patricia Godfrey on 2020-09-01
2020-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH EDWARD GODFREY on 2020-09-01
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Rougham Industrial Estate Rougham Bury St Edmunds Suffolk, IP30 9nd
2019-12-18AP01DIRECTOR APPOINTED NICOLA SARAH GODFREY
2019-10-06AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR DAMIEN BARRETT
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 45667
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-10-07RES13Resolutions passed:
  • Audit exemption guarantee section 479C 31/12/2015
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 45667
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MAURICE SNELLING
2016-06-30CH01Director's details changed for Mr Hugh Edward Godfrey on 2016-06-01
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 45667
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CAROLINE SUMMERS
2015-07-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 45667
2014-08-15AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-08AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-08AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/10
2011-09-30AR0103/08/11 FULL LIST
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-30AAFULL ACCOUNTS MADE UP TO 28/12/09
2010-09-02AR0103/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER GODFREY / 01/01/2010
2009-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/08
2009-09-10363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / IVAN SNELLING / 31/08/2008
2008-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/07
2008-10-02363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/06
2007-09-10363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/05
2006-09-07363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/04
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2003-10-30AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-10363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/01
2002-10-07363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
2002-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/00
2001-10-15363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/99
2000-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 03/08/00; NO CHANGE OF MEMBERS
2000-08-08288bDIRECTOR RESIGNED
1999-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/12/98
1999-10-18363sRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1999-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-29AAFULL ACCOUNTS MADE UP TO 26/12/97
1998-09-01363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 27/12/96
1997-09-22363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-18363sRETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-25363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-05-15395PARTICULARS OF MORTGAGE/CHARGE
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco



Licences & Regulatory approval
We could not find any licences issued to THOMAS RIDLEY AND SON,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS RIDLEY AND SON,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-05-10 Satisfied BANK OF WALES PLC
DEBENTURE 1934-09-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-28
Annual Accounts
2010-12-28
Annual Accounts
2009-12-28
Annual Accounts
2008-12-28
Annual Accounts
2007-12-28
Annual Accounts
2006-12-29
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS RIDLEY AND SON,LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS RIDLEY AND SON,LIMITED registering or being granted any patents
Domain Names

THOMAS RIDLEY AND SON,LIMITED owns 1 domain names.

thomasridley.co.uk  

Trademarks
We have not found any records of THOMAS RIDLEY AND SON,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS RIDLEY AND SON,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-3 GBP £74,053 Provisions Food
Thurrock Council 2016-2 GBP £39,513 Provisions Food
Thurrock Council 2016-1 GBP £-17,045 Provisions Food
Thurrock Council 2015-11 GBP £27,830 Food
Thurrock Council 2015-10 GBP £38,450 Food
Thurrock Council 2015-9 GBP £1,209 Food
Thurrock Council 2015-8 GBP £69,468 Food
Thurrock Council 2015-7 GBP £26,623 Food
Thurrock Council 2015-6 GBP £206 Food
Thurrock Council 2015-4 GBP £55,984 Food
Thurrock Council 2015-3 GBP £25,525 Food
Thurrock Council 2015-2 GBP £35,316 Food
Thurrock Council 2015-1 GBP £21,273 Food
Thurrock Council 2014-12 GBP £37,295 Food
Thurrock Council 2014-11 GBP £31,542 Food
Thurrock Council 2014-10 GBP £39,194 Food
Thurrock Council 2014-9 GBP £7,617 Food
Thurrock Council 2014-8 GBP £44,834
Thurrock Council 2014-7 GBP £4,459
Thurrock Council 2014-6 GBP £40,750
Thurrock Council 2014-5 GBP £5,340
Thurrock Council 2014-4 GBP £38,815
Thurrock Council 2014-3 GBP £25,863
Hounslow Council 2014-3 GBP £24,619
Thurrock Council 2014-2 GBP £35,924
Hounslow Council 2014-2 GBP £26,667
Thurrock Council 2014-1 GBP £22,092
Hounslow Council 2014-1 GBP £18,355
Thurrock Council 2013-12 GBP £59,199
Hounslow Council 2013-12 GBP £28,432
Hounslow Council 2013-11 GBP £12,637
Thurrock Council 2013-11 GBP £4,563
Hounslow Council 2013-10 GBP £17,304
Thurrock Council 2013-10 GBP £32,998
Thurrock Council 2013-9 GBP £9,397
Thurrock Council 2013-8 GBP £19,777
Hounslow Council 2013-8 GBP £5,467
Hounslow Council 2013-7 GBP £19,519
Thurrock Council 2013-7 GBP £29,792
Hounslow Council 2013-6 GBP £10,077
Thurrock Council 2013-6 GBP £22,037
Hounslow Council 2013-5 GBP £20,630
Thurrock Council 2013-5 GBP £61,624
Thurrock Council 2013-4 GBP £6,181
Hounslow Council 2013-4 GBP £13,446
Hounslow Council 2013-3 GBP £19,872
Hounslow Council 2013-2 GBP £17,782
Hounslow Council 2013-1 GBP £17,079
Hounslow Council 2012-12 GBP £25,694
Hounslow Council 2012-11 GBP £17,591
Hounslow Council 2012-10 GBP £32,646
Hounslow Council 2012-9 GBP £4,490
Hounslow Council 2012-8 GBP £6,202
Hounslow Council 2012-7 GBP £19,853
Hounslow Council 2012-6 GBP £17,576
Hounslow Council 2012-5 GBP £17,594
Hounslow Council 2012-4 GBP £23,402

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS RIDLEY AND SON,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS RIDLEY AND SON,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS RIDLEY AND SON,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.