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

RIDGEWOOD CONTRACTS LIMITED

Bank Farm, Outwoods, Newport, SHROPSHIRE, TF10 9ED,
Company Registration Number
05824501
Private Limited Company
Active

Company Overview

About Ridgewood Contracts Ltd
RIDGEWOOD CONTRACTS LIMITED was founded on 2006-05-22 and has its registered office in Newport. The organisation's status is listed as "Active". Ridgewood Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RIDGEWOOD CONTRACTS LIMITED
 
Legal Registered Office
Bank Farm
Outwoods
Newport
SHROPSHIRE
TF10 9ED
Other companies in TF10
 
Filing Information
Company Number 05824501
Company ID Number 05824501
Date formed 2006-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB892084011  
Last Datalog update: 2024-05-22 12:01:42
Primary Source:Companies House
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 RIDGEWOOD CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH DAY
Company Secretary 2011-04-15
JAMES EDWARD DAY
Director 2008-07-07
MICHAEL JOSEPH DAY
Director 2006-05-25
JOANNE DAWN SCORGIE
Director 2012-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA DIANNE LEWIS
Company Secretary 2007-10-26 2011-04-15
MICHAEL JOSEPH DAY
Company Secretary 2006-05-25 2007-10-26
RODNEY DAVID GEORGE
Director 2006-05-25 2007-10-26
WRIGHT & CO PARTNERSHIP LIMITED
Company Secretary 2006-05-22 2006-05-25
MICHAEL ATKINSON
Director 2006-05-22 2006-05-25

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
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-11-28Unaudited abridged accounts made up to 2023-05-31
2023-08-18Change of details for Mr Michael Joseph Day as a person with significant control on 2016-04-06
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-30Unaudited abridged accounts made up to 2022-05-31
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-02-11Unaudited abridged accounts made up to 2021-05-31
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-09-30SH0131/05/19 STATEMENT OF CAPITAL GBP 103
2019-09-30AP01DIRECTOR APPOINTED MS BERNIE CLOHESSY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Mr James Edward Day on 2018-02-12
2017-05-24CH01Director's details changed for Joanne Dawn Day on 2016-12-03
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOSEPH DAY on 2016-09-30
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-17AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-17AD03Registers moved to registered inspection location of The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN DAY / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 12/01/2016
2015-08-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-08AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD02Register inspection address changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
2014-11-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-10AR0122/05/14 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Mr Michael Joseph Day on 2013-11-01
2013-10-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0122/05/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM 31 Francis Green Lane Penkridge Stafford ST19 5HF England
2012-06-19AR0122/05/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED JOANNE DAWN DAY
2012-04-17SH0106/04/12 STATEMENT OF CAPITAL GBP 102
2012-01-24AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-13SH0122/12/11 STATEMENT OF CAPITAL GBP 101
2011-06-03AR0122/05/11 FULL LIST
2011-04-18AP03SECRETARY APPOINTED MR MICHAEL JOSEPH DAY
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY LYNDA LEWIS
2010-10-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAY / 26/08/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM BANK FARM BUNGALOW, OUTWOODS NEWPORT SHROPSHIRE TF10 9ED
2010-06-08AR0122/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAY / 01/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 01/04/2010
2009-11-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-11288aDIRECTOR APPOINTED MR JAMES EDWARD DAY
2008-08-0888(2)AD 07/07/08 GBP SI 98@1=98 GBP IC 2/100
2008-06-13363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-26288bSECRETARY RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288aNEW SECRETARY APPOINTED
2007-06-01353LOCATION OF REGISTER OF MEMBERS
2007-06-01363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-2588(2)RAD 25/05/06--------- £ SI 1@1=1 £ IC 1/2
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1096882 Active Licenced property: OUTWOODS BANK FARM NEWPORT GB TF10 9ED;WHISTON IVY HOUSE FARM PENKRIDGE STAFFORD PENKRIDGE GB ST19 5QH. Correspondance address: OUTWOODS BANK FARM BUNGALOW NEWPORT GB TF10 9ED

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RIDGEWOOD CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGEWOOD CONTRACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due After One Year 2013-05-31 £ 16,667
Creditors Due After One Year 2012-05-31 £ 53,553
Creditors Due Within One Year 2013-05-31 £ 262,307
Creditors Due Within One Year 2012-05-31 £ 214,659
Provisions For Liabilities Charges 2013-05-31 £ 42,291
Provisions For Liabilities Charges 2012-05-31 £ 31,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 RIDGEWOOD CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 7,309
Cash Bank In Hand 2012-05-31 £ 143,370
Current Assets 2013-05-31 £ 331,349
Current Assets 2012-05-31 £ 299,658
Debtors 2013-05-31 £ 324,040
Debtors 2012-05-31 £ 156,288
Shareholder Funds 2013-05-31 £ 303,851
Shareholder Funds 2012-05-31 £ 266,350
Tangible Fixed Assets 2013-05-31 £ 293,767
Tangible Fixed Assets 2012-05-31 £ 266,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIDGEWOOD CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWOOD CONTRACTS LIMITED
Trademarks
We have not found any records of RIDGEWOOD CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWOOD CONTRACTS 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 (43999 - Other specialised construction activities n.e.c.) as RIDGEWOOD CONTRACTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEWOOD CONTRACTS 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 RIDGEWOOD CONTRACTS 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 RIDGEWOOD CONTRACTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1