River Ridge Holdings Limited COLERAINE


Founded in 2016, River Ridge Holdings, classified under reg no. NI640376 is an active company. Currently registered at 56 Craigmore Road BT51 5HF, Coleraine the company has been in the business for nine years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Cara O., Cecil M. and Brett R.. Of them, Brett R. has been with the company the longest, being appointed on 23 August 2016 and Cara O. has been with the company for the least time - from 31 December 2020. As of 20 April 2025, there were 7 ex directors - Dale G., Graham C. and others listed below. There were no ex secretaries.

River Ridge Holdings Limited Address / Contact

Office Address 56 Craigmore Road
Office Address2 Garvagh
Town Coleraine
Post code BT51 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI640376
Date of Incorporation Tue, 23rd Aug 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (385 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Cara O.

Position: Director

Appointed: 31 December 2020

Cecil M.

Position: Director

Appointed: 22 November 2017

Brett R.

Position: Director

Appointed: 23 August 2016

Dale G.

Position: Director

Appointed: 20 December 2021

Resigned: 17 October 2022

Graham C.

Position: Director

Appointed: 08 September 2020

Resigned: 22 May 2023

Michael G.

Position: Director

Appointed: 22 February 2018

Resigned: 31 December 2020

Eamon D.

Position: Director

Appointed: 04 October 2016

Resigned: 16 October 2019

Jim M.

Position: Director

Appointed: 26 September 2016

Resigned: 22 May 2023

Andrew F.

Position: Director

Appointed: 26 September 2016

Resigned: 30 June 2021

Patrick G.

Position: Director

Appointed: 26 September 2016

Resigned: 08 September 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats found, there is Vision Bidco Limited from St Peter Port, Guernsey. The abovementioned PSC is categorised as "a non-cellular 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 persons with significant control register is Bgf Nominees Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Oak Nominees Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vision Bidco Limited

Martello Court Admiral Park, St Peter Port, PO Box PO BOX 119, Guernsey

Legal authority Guernsey
Legal form Non-Cellular Company
Country registered Guernsey
Place registered Guernsey
Registration number 71637
Notified on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Nominees Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10007355
Notified on 1 December 2016
Ceased on 22 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Oak Nominees Limited

Nerine Chambers Quastisky Building, Road Town, Tortola, PO Box 905, Virgin Islands, British

Legal authority Bvi Business Companies Act (No 16 Of 2004)
Legal form Private Company Limited By Shares
Country registered Virgin Islands, British
Place registered British Virgin Islands
Registration number 351560
Notified on 26 September 2016
Ceased on 22 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Irish Energy Investments Ltd

56 Craigmore Road Craigmore Road, Garvagh, Coleraine, BT51 5HF, Northern Ireland

Legal authority The Companies (Guernsey) Law, 2008
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number Fc034238
Notified on 1 December 2016
Ceased on 22 May 2023
Nature of control: 25-50% shares

Irish Energy Investments Ltd

56 Craigmore Road Craigmore Road, Garvagh, Coleraine, BT51 5HF, Northern Ireland

Legal authority The Companies (Guernsey) Law, 2008
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number Fc034238
Notified on 26 September 2016
Ceased on 29 October 2019
Nature of control: 25-50% shares

Brett R.

Notified on 23 August 2016
Ceased on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-08-22
filed on: 6th, September 2024
Free Download (3 pages)

Company search

Advertisements