Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEWAY BAVARIAN LIMITED
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 Overview

About Ridgeway Bavarian Ltd
RIDGEWAY BAVARIAN LIMITED was founded on 2012-01-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ridgeway Bavarian Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEWAY BAVARIAN 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 RIDGEWAY BAVARIAN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2016-05-25
DAKSH GUPTA
Director 2016-05-25
MARK DOUGLAS RABAN
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART TAYLOR
Director 2013-09-02 2016-12-31
KATHERINE ELIZABETH NEWMAN
Company Secretary 2012-01-31 2016-05-25
DAVID JOHN NEWMAN
Director 2012-01-31 2016-05-25
JOHN FRANCIS O'HANLON
Director 2012-01-31 2016-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 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
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement by Directors
2024-03-01Statement of capital on GBP 1.00
2024-03-0129/02/24 STATEMENT OF CAPITAL GBP 4112215
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-03Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2024-02-03Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-09-05Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY England
2023-05-31Second filing of director appointment of Mr Jamie Hamilton Crowther
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-14Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-13Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-07-07DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER
2022-02-17CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART TAYLOR
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Ridgeway Newbury Newbury Motorpark the Triangle Newbury West Berkshire RG14 7HT
2016-06-08AP03Appointment of Mr Stephen Robert Jones as company secretary on 2016-05-25
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2016-06-07TM02Termination of appointment of Katherine Elizabeth Newman on 2016-05-25
2016-06-07AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2016-06-07AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2016-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079302140003
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079302140003
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-13MISCRes of aud
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/01/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR DANIEL STUART TAYLOR
2013-09-26AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-02-15AR0131/01/13 FULL LIST
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24RES13AGREEMENTS & DEBENTURE 31/03/2012
2012-04-24RES01ALTER ARTICLES 31/03/2012
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-07RES01ADOPT ARTICLES 31/01/2012
2012-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RIDGEWAY BAVARIAN 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 RIDGEWAY BAVARIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT 2013-01-11 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2012-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RIDGEWAY BAVARIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWAY BAVARIAN LIMITED
Trademarks
We have not found any records of RIDGEWAY BAVARIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWAY BAVARIAN 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 (45111 - Sale of new cars and light motor vehicles) as RIDGEWAY BAVARIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIDGEWAY BAVARIAN 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 RIDGEWAY BAVARIAN 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 RIDGEWAY BAVARIAN 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.