Ridgemarch Limited WITNEY


Founded in 2010, Ridgemarch, classified under reg no. 07293924 is an active company. Currently registered at Eden House Two Rivers Industrial Estate OX28 4BL, Witney the company has been in the business for fourteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Daniel E., Brian M. and Peter M.. In addition one secretary - Steven I. - is with the company. As of 9 June 2024, there were 2 ex directors - Jonathan E., Steven I. and others listed below. There were no ex secretaries.

Ridgemarch Limited Address / Contact

Office Address Eden House Two Rivers Industrial Estate
Office Address2 Station Lane
Town Witney
Post code OX28 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07293924
Date of Incorporation Wed, 23rd Jun 2010
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Steven I.

Position: Secretary

Appointed: 28 March 2017

Daniel E.

Position: Director

Appointed: 01 June 2016

Brian M.

Position: Director

Appointed: 23 June 2010

Peter M.

Position: Director

Appointed: 23 June 2010

Jonathan E.

Position: Director

Appointed: 10 June 2011

Resigned: 01 June 2016

Steven I.

Position: Director

Appointed: 04 January 2011

Resigned: 24 February 2014

Ede Homes Limited

Position: Corporate Director

Appointed: 23 June 2010

Resigned: 10 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Howard Tenens Distribution Limited from Stroud, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Ede Homes Limited that put Witney, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Brian M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Howard Tenens Distribution Limited

Tenens House London Road, Thrupp, Stroud, GL5 2BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02323108
Notified on 2 April 2020
Nature of control: 25-50% shares

Ede Homes Limited

Eden House Station Lane, Witney, OX28 4BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05752503
Notified on 2 April 2020
Nature of control: 25-50% shares

Brian M.

Notified on 1 August 2016
Nature of control: significiant influence or control

Daniel E.

Notified on 1 August 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control

Peter M.

Notified on 1 August 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-5 100217 538216 186       
Balance Sheet
Cash Bank In Hand32 18582 90711 498       
Cash Bank On Hand  11 49820 9157 34343 15752 81771 86134 10834 510
Current Assets2 298 309282 9071 397 8392 572 2902 552 4992 588 3132 597 97371 86134 72234 510
Debtors15 953200 000155 853214 052    614 
Other Debtors  155 853214 052    614 
Property Plant Equipment   11 5208 6405 7602 880   
Stocks Inventory2 250 171 1 230 488       
Total Inventories  1 230 4882 337 3232 545 1562 545 1562 545 156   
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-5 400217 238215 886       
Shareholder Funds-5 100217 538216 186       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 8805 7608 64011 52014 40014 400 
Average Number Employees During Period  33333   
Creditors  1 181 6532 491 5072 356 6962 286 7922 189 0672 100 6251 949 6251 851 843
Creditors Due Within One Year2 303 40965 3691 181 653       
Increase From Depreciation Charge For Year Property Plant Equipment   2 8802 8802 8802 8802 880  
Net Current Assets Liabilities-5 100217 538216 18680 783195 803301 521408 906-2 028 764-1 914 903-1 817 333
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  954 1842 491 3872 328 5212 260 5492 162 1662 074 4911 919 5891 820 941
Other Taxation Social Security Payable    27 70924 79825 18925 21326 70822 887
Par Value Share 111111111
Profit Loss   -123 883112 140102 838104 505104 606113 86197 570
Property Plant Equipment Gross Cost   14 40014 40014 40014 40014 40014 400 
Share Capital Allotted Called Up Paid100100100       
Total Additions Including From Business Combinations Property Plant Equipment   14 400      
Total Assets Less Current Liabilities-5 100217 538216 18692 303204 443307 281411 786516 392630 253727 823
Trade Creditors Trade Payables  227 4691204661 4451 7129213 3288 015
Additions Other Than Through Business Combinations Investment Property Fair Value Model       2 545 156  
Fixed Assets      2 8802 545 1562 545 1562 545 156
Investment Property       2 545 1562 545 1562 545 156
Investment Property Fair Value Model       2 545 1562 545 156 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 9th April 2024
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements