Ridge Back Engineering Ltd WIDNES


Founded in 1996, Ridge Back Engineering, classified under reg no. 03293199 is an active company. Currently registered at Unit 2 & 3 WA8 8RE, Widnes the company has been in the business for twenty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023. Since Thu, 8th Apr 2004 Ridge Back Engineering Ltd is no longer carrying the name Cellar Handling U.k.

At present there are 2 directors in the the firm, namely John R. and David P.. In addition one secretary - John R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ridge Back Engineering Ltd Address / Contact

Office Address Unit 2 & 3
Office Address2 Gavin Road
Town Widnes
Post code WA8 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293199
Date of Incorporation Tue, 17th Dec 1996
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

John R.

Position: Director

Appointed: 01 June 2018

John R.

Position: Secretary

Appointed: 01 June 2018

David P.

Position: Director

Appointed: 01 June 2018

Deborah B.

Position: Secretary

Appointed: 06 April 1998

Resigned: 01 June 2018

Eric B.

Position: Director

Appointed: 06 April 1998

Resigned: 01 June 2018

John W.

Position: Director

Appointed: 17 December 1996

Resigned: 22 April 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 December 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 1996

Resigned: 17 December 1996

Shirley B.

Position: Director

Appointed: 17 December 1996

Resigned: 22 April 1998

Shirley W.

Position: Director

Appointed: 17 December 1996

Resigned: 22 April 1998

David B.

Position: Director

Appointed: 17 December 1996

Resigned: 22 April 1998

David B.

Position: Secretary

Appointed: 17 December 1996

Resigned: 22 April 1998

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Halton Panelcraft Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

John R.

Notified on 18 September 2023
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 18 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Halton Panelcraft Limited

2 Gavin Road, Widnes, WA8 8RE, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03571688
Notified on 1 June 2018
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric B.

Notified on 17 December 2016
Ceased on 1 June 2018
Nature of control: 50,01-75% shares

Company previous names

Cellar Handling U.k April 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   5 7221 1883 3022 5367 335
Current Assets33 06754 11327 17137 85626 84824 89927 40414 584
Debtors  17 45210 88417 41013 34716 6187 249
Net Assets Liabilities7898 379100 971-20 330-9 654-8 014
Other Debtors   2 3751 4765 3247 5603 048
Property Plant Equipment  2 8492 1361 6021 202183137
Total Inventories  9 71921 2508 2508 2508 250 
Other
Accrued Liabilities Deferred Income9701 000      
Accumulated Depreciation Impairment Property Plant Equipment  14 33315 04615 58015 9809 8229 868
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     12 68811 8426 767
Corporation Tax Payable   5 273317317  
Corporation Tax Recoverable     4 903  
Creditors36 45448 59429 92039 84027 47912 68811 8426 767
Fixed Assets5 1463 8602 849     
Increase From Depreciation Charge For Year Property Plant Equipment   7135344006146
Net Current Assets Liabilities-3 3875 519-2 749-1 984-631-8 8442 005-1 384
Other Creditors   3 75620 84929 70422 65612 973
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 219 
Other Disposals Property Plant Equipment      7 177 
Other Taxation Social Security Payable     3172 743396
Property Plant Equipment Gross Cost  17 18217 18217 18217 18210 005 
Total Assets Less Current Liabilities1 7599 379100152971-7 6422 188-1 247
Trade Creditors Trade Payables   30 8116 3133 722 61
Trade Debtors Trade Receivables   8 50915 9343 1209 0584 201

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements