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

RINGWAY BABTIE LIMITED

HORSHAM, WEST SUSSEX, RH12 2RW,
Company Registration Number
04630708
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Ringway Babtie Ltd
RINGWAY BABTIE LIMITED was founded on 2003-01-08 and had its registered office in Horsham. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
RINGWAY BABTIE LIMITED
 
Legal Registered Office
HORSHAM
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Filing Information
Company Number 04630708
Date formed 2003-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-13 20:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RINGWAY BABTIE 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 RINGWAY BABTIE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-06-23
DAVID JOSEPH COULTAS
Director 2006-01-01
SCOTT ALEXANDER WARDROP
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JEAN AMOSSE
Director 2007-01-01 2011-07-31
MICHAEL JOHN HIGGINS
Director 2007-05-30 2010-01-01
DAVID LEE
Director 2003-01-10 2007-12-31
ROBIN WILLIAM WITHERS
Company Secretary 2003-01-10 2007-10-01
ALAN ALEXANDER SEYWRIGHT
Director 2006-12-11 2007-06-30
ROGER JAMES PENNOCK
Director 2003-01-10 2006-12-31
ROBIN WILLIAM WITHERS
Director 2003-01-10 2006-12-31
PAUL RAYMOND FLEETHAM
Director 2003-01-10 2006-12-11
ALAN HARCOURT CRAIG
Director 2003-01-10 2005-12-31
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2003-01-08 2003-01-10
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2003-01-08 2003-01-10
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2003-01-08 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
GREGOIRE CLAUDE ALBERT BATUT EUROVIA MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2015-02-02 Active
GREGOIRE CLAUDE ALBERT BATUT SWH GROUP LIMITED Director 2018-01-23 CURRENT 2015-02-02 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT FORTH CROSSINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ISLAND ROADS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GREGOIRE CLAUDE ALBERT BATUT HIGHWAYS WASTE LIMITED Director 2011-08-09 CURRENT 1997-06-30 Dissolved 2018-01-09
GREGOIRE CLAUDE ALBERT BATUT SOUTH WEST HIGHWAYS LIMITED Director 2011-08-09 CURRENT 1995-02-10 Active
GREGOIRE CLAUDE ALBERT BATUT BEAR SCOTLAND LIMITED Director 2011-08-01 CURRENT 2000-04-11 Active
GREGOIRE CLAUDE ALBERT BATUT SPRING HIGHWAYS LIMITED Director 2011-06-23 CURRENT 2000-11-24 Dissolved 2016-01-19
GREGOIRE CLAUDE ALBERT BATUT BAR-W AIRPORTS LIMITED Director 2011-06-23 CURRENT 2000-09-21 Dissolved 2016-12-06
GREGOIRE CLAUDE ALBERT BATUT EUROVIA LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT BEACH COMMUNICATIONS LIMITED Director 2011-06-23 CURRENT 1962-02-01 Active
GREGOIRE CLAUDE ALBERT BATUT VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2011-06-23 CURRENT 1976-07-29 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA AIRPORT SERVICES LIMITED Director 2011-06-23 CURRENT 1985-12-24 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT L C R HIGHWAYS LIMITED Director 2011-06-23 CURRENT 1996-10-14 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA ROADSTONE LIMITED Director 2011-06-23 CURRENT 2000-05-12 Active
GREGOIRE CLAUDE ALBERT BATUT T. E. BEACH (CONTRACTORS) LTD Director 2011-06-23 CURRENT 2008-01-17 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY GROUP LIMITED Director 2011-06-23 CURRENT 2009-02-24 Active
GREGOIRE CLAUDE ALBERT BATUT EUROMARK GB LTD. Director 2011-06-23 CURRENT 1994-06-17 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT JEAN LEFEBVRE (UK) LIMITED Director 2011-06-23 CURRENT 1996-02-08 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA INFRASTRUCTURE LIMITED Director 2011-06-23 CURRENT 2010-09-27 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ROADMARKING LIMITED Director 2011-06-23 CURRENT 1988-05-17 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT ECO-ASPHALT LIMITED Director 2011-06-23 CURRENT 1992-10-21 Active
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS LEIGHFISHER LIMITED Director 2018-03-20 CURRENT 1991-03-13 Active
DAVID JOSEPH COULTAS JACOBS ONE LIMITED Director 2018-03-14 CURRENT 1992-11-09 Active
DAVID JOSEPH COULTAS RINGWAY JACOBS LIMITED Director 2017-05-25 CURRENT 2005-09-28 Active
DAVID JOSEPH COULTAS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active

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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-22DS01APPLICATION FOR STRIKING-OFF
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-02AUDAUDITOR'S RESIGNATION
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0131/12/15 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COULTAS / 29/12/2015
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0131/12/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0131/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-08-12AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-01-31AR0131/12/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2010-02-09AR0131/12/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 18/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-26MISCSECTION 394
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-3088(2)RAD 25/03/03--------- £ SI 9000@1=9000 £ IC 1000/10000
2003-02-24288bDIRECTOR RESIGNED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED
2003-01-20225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-20288bDIRECTOR RESIGNED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2003-01-20RES12VARYING SHARE RIGHTS AND NAMES
2003-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2088(2)RAD 10/01/03--------- £ SI 999@1=999 £ IC 1/1000
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to RINGWAY BABTIE 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 RINGWAY BABTIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RINGWAY BABTIE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Intangible Assets
Patents
We have not found any records of RINGWAY BABTIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RINGWAY BABTIE LIMITED
Trademarks
We have not found any records of RINGWAY BABTIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RINGWAY BABTIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as RINGWAY BABTIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RINGWAY BABTIE 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 RINGWAY BABTIE 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 RINGWAY BABTIE 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.