Active
Company Information for RIDGEWAY BAVARIAN LIMITED
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
07930214
Private Limited Company
Active |
Company Name | |
---|---|
RIDGEWAY BAVARIAN LIMITED | |
Legal Registered Office | |
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in RG14 | |
Company Number | 07930214 | |
---|---|---|
Company ID Number | 07930214 | |
Date formed | 2012-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 17:19:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROBERT JONES |
||
DAKSH GUPTA |
||
MARK DOUGLAS RABAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL STUART TAYLOR |
Director | ||
KATHERINE ELIZABETH NEWMAN |
Company Secretary | ||
DAVID JOHN NEWMAN |
Director | ||
JOHN FRANCIS O'HANLON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
ASTLE LIMITED | Director | 2014-08-08 | CURRENT | 1973-05-22 | Active | |
CMG 2007 LIMITED | Director | 2014-08-08 | CURRENT | 2007-06-11 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2003-06-27 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2013-02-20 | CURRENT | 2005-09-28 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2013-02-20 | CURRENT | 1962-03-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2013-02-20 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2012-01-23 | CURRENT | 1974-06-14 | Active | |
TIM BRINTON CARS LIMITED | Director | 2011-05-19 | CURRENT | 1972-02-04 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2010-08-02 | CURRENT | 1937-01-06 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2010-08-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2008-11-03 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2008-11-03 | CURRENT | 1934-12-29 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2008-11-03 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2008-11-03 | CURRENT | 2002-05-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2008-11-03 | CURRENT | 2003-08-08 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH TRADE PARTS LTD | Director | 2015-11-16 | CURRENT | 1984-02-23 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 2005-09-28 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2015-04-02 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1934-12-29 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 1937-01-06 | Active | |
ASTLE LIMITED | Director | 2015-04-02 | CURRENT | 1973-05-22 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2015-04-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2015-04-02 | CURRENT | 2002-05-27 | Active | |
CMG 2007 LIMITED | Director | 2015-04-02 | CURRENT | 2007-06-11 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 1962-03-01 | Active | |
TIM BRINTON CARS LIMITED | Director | 2015-04-02 | CURRENT | 1972-02-04 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2015-04-02 | CURRENT | 1974-06-14 | Active | |
HANJO RUSSELL LIMITED | Director | 2015-04-02 | CURRENT | 2001-03-12 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2003-06-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2015-04-02 | CURRENT | 2003-08-08 | Active | |
PRECISE FINANCE LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/02/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
29/02/24 STATEMENT OF CAPITAL GBP 4112215 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30 | ||
REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY England | ||
Second filing of director appointment of Mr Jamie Hamilton Crowther | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
Termination of appointment of Stephen Robert Jones on 2023-02-28 | ||
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | ||
DIRECTOR APPOINTED MR ADRIAN WALLINGTON | ||
DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Daksh Gupta on 2021-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM Ridgeway Newbury Newbury Motorpark the Triangle Newbury West Berkshire RG14 7HT | |
AP03 | Appointment of Mr Stephen Robert Jones as company secretary on 2016-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
TM02 | Termination of appointment of Katherine Elizabeth Newman on 2016-05-25 | |
AP01 | DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079302140003 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079302140003 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
MISC | Res of aud | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DANIEL STUART TAYLOR | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 31/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | AGREEMENTS & DEBENTURE 31/03/2012 | |
RES01 | ALTER ARTICLES 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 31/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEED OF ASSIGNMENT | Outstanding | BMW FINANCIAL SERVICES (GB) LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as RIDGEWAY BAVARIAN LIMITED are:
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. |