Ridgeway Transport (UK) Limited HIGH PEAK


Ridgeway Transport (UK) started in year 2008 as Private Limited Company with registration number 06674093. The Ridgeway Transport (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in High Peak at Bank House Market Street. Postal code: SK23 7AA.

The company has 2 directors, namely Catherine R., Timothy R.. Of them, Timothy R. has been with the company the longest, being appointed on 18 August 2008 and Catherine R. has been with the company for the least time - from 9 January 2023. As of 16 June 2024, there was 1 ex secretary - Timothy R.. There were no ex directors.

This company operates within the S32 4TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1108469 . It is located at Cavendish Mill, Farnsley Lane, Hope Valley with a total of 2 carsand 2 trailers.

Ridgeway Transport (UK) Limited Address / Contact

Office Address Bank House Market Street
Office Address2 Whaley Bridge
Town High Peak
Post code SK23 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06674093
Date of Incorporation Fri, 15th Aug 2008
Industry Freight transport by road
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Catherine R.

Position: Director

Appointed: 09 January 2023

Timothy R.

Position: Director

Appointed: 18 August 2008

Timothy R.

Position: Secretary

Appointed: 19 August 2008

Resigned: 19 August 2008

Diamond Court Ltd

Position: Corporate Secretary

Appointed: 18 August 2008

Resigned: 27 October 2017

Buyview Ltd

Position: Corporate Director

Appointed: 15 August 2008

Resigned: 19 August 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Timothy R. This PSC and has 75,01-100% shares.

Timothy R.

Notified on 15 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth8 4434 823-4 145152-11 7001 408     
Balance Sheet
Cash Bank On Hand          20 177
Current Assets51 06941 42427 21035 74810 43817 653   10 05333 399
Debtors48 01941 16626 95935 66812 98517 6534 807 8 21510 05313 222
Net Assets Liabilities     1 4089246 63010 17212 86530 783
Other Debtors          3 000
Property Plant Equipment     82 10069 76259 64145 49938 66433 044
Cash Bank In Hand3 0502582518080      
Net Assets Liabilities Including Pension Asset Liability8 4434 823-4 145152-11 7001 408     
Tangible Fixed Assets58 23643 67762 34854 260103 98282 100     
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve8 4424 822-4 146151-11 701-6 102     
Shareholder Funds8 4434 823-4 145152-11 7001 408     
Other
Accumulated Depreciation Impairment Property Plant Equipment     53 10065 43875 98470 12676 96182 830
Additions Other Than Through Business Combinations Property Plant Equipment       425  249
Administrative Expenses     48 68926 954    
Average Number Employees During Period     111 11
Bank Borrowings          18 000
Bank Overdrafts     7 52311 07412 89115 32620 157 
Corporation Tax Payable     7 6963 052    
Cost Sales     63 33456 632    
Creditors     78 54573 64553 01143 54235 85217 660
Dividends Paid     8 3741 000    
Finance Lease Liabilities Present Value Total     51 50939 13221 7548 377  
Gain Loss On Disposals Property Plant Equipment     7 483     
Gross Profit Loss     66 54338 229    
Increase From Depreciation Charge For Year Property Plant Equipment      12 33810 5468 0466 8355 869
Interest Payable Similar Charges Finance Costs     3 6644 002    
Net Current Assets Liabilities-17 801-30 512-33 896-40 180-9 485-29 183-68 838-53 011-35 327-25 79915 739
Operating Profit Loss     17 85411 275    
Other Creditors     4 47512 2968 91513 3535 715846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 904  
Other Disposals Property Plant Equipment        20 000  
Other Taxation Social Security Payable     5 1602 006    
Profit Loss     13 9778 021    
Profit Loss On Ordinary Activities Before Tax     21 6737 273    
Property Plant Equipment Gross Cost     135 200135 200135 625115 625115 625115 874
Taxation Social Security Payable      5 0586 1424333 94310 218
Tax Tax Credit On Profit Or Loss On Ordinary Activities     7 696-748    
Total Assets Less Current Liabilities40 43513 16528 45214 08094 49752 917924  12 86548 783
Trade Creditors Trade Payables     2 1826 0853 3096 0536 0376 596
Trade Debtors Trade Receivables     17 6534 807 8 21510 05310 222
Turnover Revenue     129 87794 861    
Creditors Due After One Year Total Noncurrent Liabilities31 9928 342         
Creditors Due Within One Year Total Current Liabilities68 87071 936         
Fixed Assets58 23643 67762 34854 260103 98282 100     
Tangible Fixed Assets Cost Or Valuation117 052117 052146 642156 642237 056135 200     
Tangible Fixed Assets Depreciation58 81673 37584 294102 382133 07453 100     
Tangible Fixed Assets Depreciation Charge For Period 14 559         
Creditors Due After One Year 8 34232 59713 928106 19751 509     
Creditors Due Within One Year 71 93661 10675 92819 92346 836     
Other Aggregate Reserves     7 509     
Tangible Fixed Assets Additions  29 59010 00095 20919 000     
Tangible Fixed Assets Depreciation Charged In Period  10 91918 08834 65827 365     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 966107 339     
Tangible Fixed Assets Disposals    14 795120 856     

Transport Operator Data

Cavendish Mill
Address Farnsley Lane , Stoney Middleton
City Hope Valley
Post code S32 4TH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates September 1, 2023
filed on: 19th, September 2023
Free Download (4 pages)

Company search

Advertisements