Ridgemarsh Haulage Ltd MIDDLESBROUGH


Founded in 2014, Ridgemarsh Haulage, classified under reg no. 08998844 is an active company. Currently registered at 12 Bassenthwaite TS5 8UE, Middlesbrough the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Gareth N., appointed on 5 November 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 13 ex directors - Nicholas T., Raimondas K. and others listed below. There were no ex secretaries.

Ridgemarsh Haulage Ltd Address / Contact

Office Address 12 Bassenthwaite
Town Middlesbrough
Post code TS5 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08998844
Date of Incorporation Tue, 15th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Gareth N.

Position: Director

Appointed: 05 November 2020

Nicholas T.

Position: Director

Appointed: 13 December 2019

Resigned: 05 November 2020

Raimondas K.

Position: Director

Appointed: 28 June 2019

Resigned: 13 December 2019

Simon M.

Position: Director

Appointed: 16 May 2019

Resigned: 28 June 2019

Duncan M.

Position: Director

Appointed: 01 November 2018

Resigned: 16 May 2019

Aidan G.

Position: Director

Appointed: 09 May 2018

Resigned: 01 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 May 2018

Paul D.

Position: Director

Appointed: 07 December 2017

Resigned: 05 April 2018

Paul F.

Position: Director

Appointed: 20 March 2017

Resigned: 07 December 2017

Andrew V.

Position: Director

Appointed: 06 October 2015

Resigned: 20 March 2017

David S.

Position: Director

Appointed: 08 June 2015

Resigned: 06 October 2015

Brian D.

Position: Director

Appointed: 03 September 2014

Resigned: 08 June 2015

David D.

Position: Director

Appointed: 07 May 2014

Resigned: 03 September 2014

Terence D.

Position: Director

Appointed: 15 April 2014

Resigned: 07 May 2014

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As BizStats discovered, there is Gareth N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicholas T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Raimondas K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gareth N.

Notified on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas T.

Notified on 13 December 2019
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raimondas K.

Notified on 28 June 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 16 May 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan M.

Notified on 1 November 2018
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aidan G.

Notified on 9 May 2018
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 7 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 20 March 2017
Ceased on 7 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets8867036131791111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 702612 78    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1-1       
Creditors Due Within One Year885703       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
Free Download (5 pages)

Company search