Ridyards Ltd CAMBRIDGE


Founded in 2005, Ridyards, classified under reg no. 05662584 is an active company. Currently registered at Unit 1 Unwins Farm Cottenham Road CB24 9ES, Cambridge the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Andrew B., appointed on 1 February 2021. In addition, a secretary was appointed - Andrew B., appointed on 1 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan C. who worked with the the company until 1 February 2021.

Ridyards Ltd Address / Contact

Office Address Unit 1 Unwins Farm Cottenham Road
Office Address2 Histon
Town Cambridge
Post code CB24 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662584
Date of Incorporation Fri, 23rd Dec 2005
Industry Landscape service activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 01 February 2021

Andrew B.

Position: Secretary

Appointed: 01 February 2021

Andrew B.

Position: Director

Appointed: 01 February 2021

Resigned: 25 April 2022

Jonathan C.

Position: Director

Appointed: 30 December 2005

Resigned: 01 February 2021

Jonathan C.

Position: Secretary

Appointed: 30 December 2005

Resigned: 01 February 2021

Nicola C.

Position: Director

Appointed: 30 December 2005

Resigned: 01 February 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Flora-Tec Ltd from Cambridge, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Flora-Tec Ltd

Unit 1, Unwins Farms Cottenham Road, Histon, Cambridge, CB24 9ES, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England Company Registry
Registration number 03378810
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan C.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew B.

Notified on 1 February 2021
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-06-30
Net Worth22 33812 886      
Balance Sheet
Cash Bank In Hand77      
Current Assets62 18671 32672 67171 21967 196106 06663 854126 925
Debtors40 15746 071    38 49399 106
Intangible Fixed Assets44 00040 000      
Net Assets Liabilities Including Pension Asset Liability22 33812 886      
Stocks Inventory22 02225 248      
Tangible Fixed Assets99 70477 589      
Cash Bank On Hand      7053 491
Net Assets Liabilities      -10 624-20 194
Other Debtors      641 
Property Plant Equipment      70 89449 625
Total Inventories      24 65624 328
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve22 32812 876      
Shareholder Funds22 33812 886      
Other
Average Number Employees During Period   14171286
Creditors 164 021169 790161 139167 893206 518151 902201 671
Creditors Due Within One Year171 335164 021      
Fixed Assets143 704117 589118 136105 547116 794124 89490 89463 981
Intangible Fixed Assets Aggregate Amortisation Impairment36 00040 000      
Intangible Fixed Assets Amortisation Charged In Period 4 000      
Intangible Fixed Assets Cost Or Valuation80 000       
Net Current Assets Liabilities-109 149-92 695-97 119-89 920-100 697-100 452-88 048-74 746
Number Shares Allotted 10      
Par Value Share 1      
Provisions For Liabilities Charges12 21712 008      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 18 390      
Tangible Fixed Assets Cost Or Valuation252 779231 679      
Tangible Fixed Assets Depreciation153 075154 090      
Tangible Fixed Assets Depreciation Charged In Period 18 704      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 689      
Tangible Fixed Assets Disposals 39 490      
Total Assets Less Current Liabilities34 55524 89421 01715 62716 09724 4422 846-10 765
Accumulated Amortisation Impairment Intangible Assets      60 00065 644
Accumulated Depreciation Impairment Property Plant Equipment      179 317190 191
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 494
Disposals Property Plant Equipment       10 395
Finance Lease Liabilities Present Value Total      11 676 
Increase From Amortisation Charge For Year Intangible Assets       5 644
Increase From Depreciation Charge For Year Property Plant Equipment       19 368
Intangible Assets      20 00014 356
Intangible Assets Gross Cost      80 000 
Merchandise      24 65624 328
Other Creditors      125 495102 020
Other Taxation Social Security Payable      9 78711 443
Property Plant Equipment Gross Cost      250 211239 816
Provisions For Liabilities Balance Sheet Subtotal      13 4709 429
Trade Creditors Trade Payables      4 94488 208
Trade Debtors Trade Receivables      37 85299 106

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, December 2022
Free Download (8 pages)

Company search