Ridgway & Son Limited KIDDERMINSTER


Ridgway & Son started in year 2013 as Private Limited Company with registration number 08445317. The Ridgway & Son company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Kidderminster at Unit 26 Meadow Mill Industrial Estate. Postal code: DY10 1HH.

The company has one director. Ian R., appointed on 14 March 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Rachel C., David P. and others listed below. There were no ex secretaries.

Ridgway & Son Limited Address / Contact

Office Address Unit 26 Meadow Mill Industrial Estate
Office Address2 Dixon Street
Town Kidderminster
Post code DY10 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08445317
Date of Incorporation Thu, 14th Mar 2013
Industry Plastering
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Ian R.

Position: Director

Appointed: 14 March 2013

Rachel C.

Position: Director

Appointed: 06 April 2013

Resigned: 28 March 2017

David P.

Position: Director

Appointed: 14 March 2013

Resigned: 28 March 2017

Christopher C.

Position: Director

Appointed: 14 March 2013

Resigned: 28 March 2017

Sandra G.

Position: Director

Appointed: 14 March 2013

Resigned: 28 March 2017

Michael R.

Position: Director

Appointed: 14 March 2013

Resigned: 28 March 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Ian R. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Finch House Properties Limited that put Dudley, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Ian R.

Notified on 14 March 2017
Nature of control: 25-50% shares

Finch House Properties Limited

Finch House 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England
Registration number 03200167
Notified on 14 March 2017
Ceased on 28 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9063385 96612 33016 2588 11319 1442 757
Current Assets144 427126 923145 032129 366135 86866 096169 597144 817
Debtors111 38693 163109 066126 463114 58531 908114 953121 257
Net Assets Liabilities-10 91333 731120 024104 20380 217-47 69144 56262 102
Other Debtors3 100  2 47060 59922 98319 79347 573
Property Plant Equipment22 82136 69152 37070 67659 92567 09656 96475 430
Total Inventories31 13533 42230 0003 2255 02526 07535 500 
Other
Accumulated Amortisation Impairment Intangible Assets4 5006 0007 5009 00010 50012 00013 50015 000
Accumulated Depreciation Impairment Property Plant Equipment9 22516 21026 25529 48140 23242 21652 34858 775
Additions Other Than Through Business Combinations Property Plant Equipment       49 893
Amounts Owed To Group Undertakings116 820       
Average Number Employees During Period21 22222
Bank Borrowings Overdrafts     50 00035 00025 008
Corporation Tax Payable 1 90320 0334 053  8 396620
Creditors6 27015 38221 55315 0398 77031 10555 35460 587
Fixed Assets33 32145 69159 87076 67664 42570 09658 46475 430
Increase From Amortisation Charge For Year Intangible Assets 1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 98510 04411 83210 75114 50710 13216 074
Intangible Assets10 5009 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities-37 96410 76091 65750 86537 780-73 93452 27561 591
Number Shares Issued Fully Paid  50     
Other Creditors6 27015 38221 55315 0398 77031 10520 35435 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 606 12 523 9 647
Other Disposals Property Plant Equipment   16 248 37 345 25 000
Other Taxation Social Security Payable17 4359 667-17 9493 92445 65343 00113 20718 987
Par Value Share  1     
Prepayments Accrued Income2 5554 7144 6974 6414 5315 272  
Property Plant Equipment Gross Cost32 04752 90178 625100 157100 157109 312109 312134 205
Provisions For Liabilities Balance Sheet Subtotal 7 3389 9508 29913 21812 74810 82314 332
Total Additions Including From Business Combinations Property Plant Equipment 20 85425 72437 780 46 500  
Total Assets Less Current Liabilities-4 64356 451151 527127 541102 205-3 838110 739137 021
Trade Creditors Trade Payables36 72730 66917 27861 78526 70030 85141 06725 489
Trade Debtors Trade Receivables105 73188 449104 369106 70049 4558 92595 16073 684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements