Ridgespear Limited EXETER


Ridgespear Limited is a private limited company situated at 26-28 Southernhay East, Exeter EX1 1NS. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-13, this 6-year-old company is run by 5 directors.
Director Brendan H., appointed on 02 September 2021. Director Matthew F., appointed on 20 December 2017. Director Andrew G., appointed on 20 December 2017.
The company is officially classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). According to official data there was a name change on 2017-11-03 and their previous name was Ridyourrads Limited.
The latest confirmation statement was sent on 2023-01-03 and the deadline for the subsequent filing is 2024-01-17. Additionally, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Ridgespear Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10816024
Date of Incorporation Tue, 13th Jun 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Brendan H.

Position: Director

Appointed: 02 September 2021

Matthew F.

Position: Director

Appointed: 20 December 2017

Andrew G.

Position: Director

Appointed: 20 December 2017

Craig P.

Position: Director

Appointed: 20 December 2017

Darren T.

Position: Director

Appointed: 01 November 2017

Guy E.

Position: Director

Appointed: 29 July 2020

Resigned: 06 March 2023

John T.

Position: Director

Appointed: 21 December 2018

Resigned: 30 November 2023

Rex I.

Position: Director

Appointed: 13 June 2017

Resigned: 01 November 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Darren T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Andrew G. This PSC owns 25-50% shares. Moving on, there is Craig P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Darren T.

Notified on 20 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew G.

Notified on 20 December 2017
Ceased on 20 August 2018
Nature of control: 25-50% shares

Craig P.

Notified on 20 December 2017
Ceased on 20 August 2018
Nature of control: 25-50% shares

Darren T.

Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company previous names

Ridyourrads November 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10 2792 0568 74421 368
Current Assets115 2361 349 1301 047 6891 373 027
Debtors104 957878 397691 769725 331
Net Assets Liabilities82 297295 360326 650403 484
Other Debtors45 95719 42939 674120 839
Property Plant Equipment 90 59484 137140 331
Total Inventories 468 677347 176626 328
Other
Accrued Liabilities Deferred Income2 00020 374  
Accumulated Amortisation Impairment Intangible Assets 6 58410 26114 333
Accumulated Depreciation Impairment Property Plant Equipment 26 37849 67771 585
Amortisation Rate Used For Intangible Assets   10
Amounts Owed By Group Undertakings Participating Interests59 000858 968652 095604 492
Amounts Owed To Group Undertakings Participating Interests 968 7545 495295 574
Average Number Employees During Period3183442
Bank Borrowings Overdrafts 2455 2879 383
Consumables  11 91710 761
Creditors35 8761 529 9191 436 3032 115 315
Debentures In Issue  475 000430 506
Depreciation Rate Used For Property Plant Equipment 10 10
Finance Lease Liabilities Present Value Total  3 1653 465
Finished Goods  203 444472 978
Fixed Assets2 9373 750 5923 747 2793 804 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases   950 000
Increase From Amortisation Charge For Year Intangible Assets 6 584 4 072
Increase From Depreciation Charge For Year Property Plant Equipment 26 378 21 908
Intangible Assets 505 743508 887510 173
Intangible Assets Gross Cost 512 327519 148524 506
Investments2 9373 154 2553 154 2553 154 255
Investments Fixed Assets2 9373 154 2553 154 2553 154 255
Investments In Group Undertakings Participating Interests2 9373 154 2553 154 2553 154 255
Net Current Assets Liabilities79 360-180 789-388 614-742 288
Number Shares Issued Fully Paid  13 33214 034
Other Creditors 2 305 68965 31879 552
Par Value Share   1
Property Plant Equipment Gross Cost 116 972133 814211 916
Raw Materials  131 815142 589
Total Additions Including From Business Combinations Property Plant Equipment   78 102
Total Assets Less Current Liabilities82 2973 569 8033 358 6653 062 471
Trade Creditors Trade Payables12 876803 681652 5041 257 040

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 3rd Jan 2024
filed on: 22nd, January 2024
Free Download (6 pages)

Company search