Ridgeway Building Envelope Group Ltd QUEDGELEY


Founded in 2016, Ridgeway Building Envelope Group, classified under reg no. 10472770 is an active company. Currently registered at Unit 4 The Perry Centre GL2 2AD, Quedgeley the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Jamie A., appointed on 10 November 2016. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Kevin A.. There were no ex secretaries.

Ridgeway Building Envelope Group Ltd Address / Contact

Office Address Unit 4 The Perry Centre
Office Address2 Davy Way
Town Quedgeley
Post code GL2 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10472770
Date of Incorporation Thu, 10th Nov 2016
Industry Activities of construction holding companies
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jamie A.

Position: Director

Appointed: 10 November 2016

Kevin A.

Position: Director

Appointed: 10 November 2016

Resigned: 24 September 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Jamie A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ridgeway Glazing Ltd that put Quedgeley, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kevin A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie A.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ridgeway Glazing Ltd

Unit 4 The Perry Centre, Davy Way, Quedgeley, Gloucestershire, GL2 2AD, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10740807
Notified on 20 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin A.

Notified on 10 November 2016
Ceased on 20 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1001001 531129226 112101198
Current Assets   129227 75026 0543 302
Debtors    1 63825 9533 104
Net Assets Liabilities 100189 612211 716392 844379 648545 492
Other Debtors    1 6383 415 
Property Plant Equipment  1 150 0001 556 446845 0001 100 0001 328 006
Other
Consideration Received For Shares Issued Specific Share Issue100      
Creditors 300888 9001 181 104602 445645 504617 717
Dividends Paid 105 000   210 000295 000
Investments Fixed Assets 300300300200300300
Investments In Group Undertakings 300300300300300300
Net Current Assets Liabilities100-200-71 788-128 805150 089-59 295-64 640
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Creditors 3003009 8778 900300300
Par Value Share1111111
Profit Loss 105 000   -28 355269 653
Total Assets Less Current Liabilities1001001 078 5121 427 941995 2891 041 0051 263 666
Accrued Liabilities Deferred Income      5 000
Accumulated Depreciation Impairment Property Plant Equipment  11 61641 73818 67110 70354 675
Additional Provisions Increase From New Provisions Recognised   35 121-35 121  
Amounts Owed By Group Undertakings    122 536 
Amounts Owed To Group Undertakings  322 211374 169328 080 15 975
Average Number Employees During Period     6461
Bank Borrowings  630 439901 685305 36546 66746 667
Bank Borrowings Overdrafts  315 228454 032150 365645 504617 717
Comprehensive Income Expense     196 804460 844
Corporation Tax Payable  9 26924 30737 76138 382 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 78218 671 
Disposals Property Plant Equipment    1 184 849863 671 
Fixed Assets 3001 150 3001 556 746845 2001 100 3001 328 306
Increase From Depreciation Charge For Year Property Plant Equipment  11 61630 12221 71510 70343 972
Issue Bonus Shares Decrease Increase In Equity  -161 616   -271 978
Percentage Class Share Held In Subsidiary      100
Prepayments     3 4173 104
Property Plant Equipment Gross Cost  1 161 6161 598 184863 6711 110 7031 382 681
Provisions   35 121 15 853100 457
Provisions For Liabilities Balance Sheet Subtotal   35 121 15 853100 457
Total Additions Including From Business Combinations Property Plant Equipment  1 000 000413 336302 5931 058 491 
Total Borrowings     46 66746 667
Total Increase Decrease From Revaluations Property Plant Equipment  161 61623 232147 74352 212271 978

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023
filed on: 22nd, February 2024
Free Download (32 pages)

Company search

Advertisements