Ridley-holloway Ltd BARNSTAPLE


Founded in 2014, Ridley-holloway, classified under reg no. 08873246 is an active company. Currently registered at Heanton Fort EX31 4DG, Barnstaple the company has been in the business for ten years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 2 directors in the the company, namely Jonathan R. and Kate R.. In addition one secretary - Jonathan R. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Ridley-holloway Ltd Address / Contact

Office Address Heanton Fort
Office Address2 Heanton
Town Barnstaple
Post code EX31 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08873246
Date of Incorporation Mon, 3rd Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jonathan R.

Position: Secretary

Appointed: 03 February 2014

Jonathan R.

Position: Director

Appointed: 03 February 2014

Kate R.

Position: Director

Appointed: 03 February 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Kate R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jonathan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1444819 37911 6863 16616 626
Current Assets2 0462 55526 77912 0424 78621 674
Debtors1 9022 07417 4003561 6205 048
Net Assets Liabilities199 870379 981447 611510 763579 304651 028
Other Debtors   3561 6205 048
Property Plant Equipment1 566 6021 723 1081 721 2371 719 0941 717 8991 576 085
Other
Accumulated Depreciation Impairment Property Plant Equipment8 85211 34413 67315 81617 78719 601
Average Number Employees During Period 22222
Bank Borrowings Overdrafts297 851275 533254 478260 295232 083202 790
Corporation Tax Payable13 85618 57216 11521 903  
Corporation Tax Recoverable21     
Creditors1 223 7061 201 3881 180 3331 106 150982 083802 790
Dividends Paid   4 0004 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 4922 3292 1431 9711 814
Net Current Assets Liabilities-140 310-108 662-60 216-69 224-123 930-81 725
Number Shares Issued Fully Paid 200    
Other Creditors925 855925 855925 855845 855750 000600 000
Other Disposals Property Plant Equipment     141 568
Other Taxation Social Security Payable802233 7733 72929 82621 781
Par Value Share 1    
Profit Loss   67 15272 541 
Property Plant Equipment Gross Cost1 575 4531 734 4521 734 9101 734 9101 735 6861 595 686
Provisions For Liabilities Balance Sheet Subtotal2 71633 07733 07732 95732 58240 542
Total Additions Including From Business Combinations Property Plant Equipment  458 7761 568
Total Assets Less Current Liabilities1 426 2921 614 4461 661 0211 649 8701 593 9691 494 360
Total Increase Decrease From Revaluations Property Plant Equipment 158 999    
Trade Creditors Trade Payables   770790416
Trade Debtors Trade Receivables1 8812 07417 400   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements