Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDINGS REPROGRAPHICS LIMITED
Company Information for

RIDINGS REPROGRAPHICS LIMITED

UNIT 15 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE, NEWARK, NG24 3JP,
Company Registration Number
01757870
Private Limited Company
Active

Company Overview

About Ridings Reprographics Ltd
RIDINGS REPROGRAPHICS LIMITED was founded on 1983-09-30 and has its registered office in Newark. The organisation's status is listed as "Active". Ridings Reprographics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDINGS REPROGRAPHICS LIMITED
 
Legal Registered Office
UNIT 15 HALIFAX COURT FERNWOOD BUSINESS PARK
CROSS LANE
NEWARK
NG24 3JP
Other companies in LS7
 
Filing Information
Company Number 01757870
Company ID Number 01757870
Date formed 1983-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388028916  
Last Datalog update: 2023-12-05 07:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDINGS REPROGRAPHICS 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 RIDINGS REPROGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY LUCILLE KAY
Company Secretary 1992-01-03
ANDREW BEAUMONT
Director 2000-01-06
WILLIAM HANLON
Director 2000-01-06
SHELLEY LUCILLE KAY
Director 1992-01-03
BARRY RICHARD VALE
Director 1992-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN EDWARD ARMITAGE
Director 1992-01-03 1998-12-18
BARBARA JANE ARMITAGE
Director 1992-01-03 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY LUCILLE KAY METEOR SOLUTIONS LTD Company Secretary 2007-06-05 CURRENT 2007-04-24 Dissolved 2014-01-07

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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT
2023-11-29CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-05-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 017578700005
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017578700005
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-17CH01Director's details changed for Andrew Beaumont on 2021-11-17
2021-06-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-23RP04TM01Second filing for the termination of Shelley Lucille Kay
2021-03-02AP03Appointment of Mr Nicholas John Ashley Swindin as company secretary on 2021-03-01
2021-03-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ASHLEY SWINDIN
2021-03-01PSC07CESSATION OF SHELLEY LUCILLE KAY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01PSC02Notification of A8Mt Holdings Ltd as a person with significant control on 2021-02-26
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Chapel House 378 Meanwood Road Leeds W Yorkshire LS7 2JF
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY LUCILLE KAY
2021-03-01TM02Termination of appointment of Shelley Lucille Kay on 2021-02-26
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANLON
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 48000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 48000
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 48000
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 48000
2014-04-25AR0124/04/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0123/02/12 ANNUAL RETURN FULL LIST
2011-07-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0103/01/11 ANNUAL RETURN FULL LIST
2010-06-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0103/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD VALE / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HANLON / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY LUCILLE KAY / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUMONT / 31/12/2009
2009-06-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-05363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-05363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-17363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-04363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-24363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-11363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-16363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-22288bDIRECTOR RESIGNED
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-30288bDIRECTOR RESIGNED
1998-03-30288bDIRECTOR RESIGNED
1998-01-05363sRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-05363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-06363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-08363sRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1995-01-08363sRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-16363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-04363sRETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS
1992-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to RIDINGS REPROGRAPHICS 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 RIDINGS REPROGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-11-26 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-07-04 Satisfied SKIPTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RIDINGS REPROGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of RIDINGS REPROGRAPHICS LIMITED registering or being granted any patents
Domain Names

RIDINGS REPROGRAPHICS LIMITED owns 1 domain names.

ridings.co.uk  

Trademarks
We have not found any records of RIDINGS REPROGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIDINGS REPROGRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-12-27 GBP £1,554

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
Business rates information was found for RIDINGS REPROGRAPHICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises LGND FLOOR 376-378 MEANWOOD ROAD LEEDS LS7 2JF 8,70001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDINGS REPROGRAPHICS 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 RIDINGS REPROGRAPHICS 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.