RIDGEWAY GARAGES (NEWBURY) LIMITED
Overview
| Company Name | RIDGEWAY GARAGES (NEWBURY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03297014 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIDGEWAY GARAGES (NEWBURY) LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RIDGEWAY GARAGES (NEWBURY) LIMITED located?
| Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOLMEN LIMITED | Mar 10, 1997 | Mar 10, 1997 |
| PITCOMP 147 LIMITED | Dec 30, 1996 | Dec 30, 1996 |
What are the latest accounts for RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 24 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY England to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Who are the officers of RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306642240001 | |||||||
| FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332049570001 | |||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House England | 208875220001 | |||||||
| NEWMAN, Katharine Elizabeth | Secretary | Hunters Chase The Ridgeway Boars Hill OX1 5EZ Oxford Oxfordshire | British | 52348600004 | ||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||
| ADAMS, Richard Michael John | Director | The Forge 1 Olney Road MK46 4EU Lavendon Buckinghamshire | British | 51086170002 | ||||||
| BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | 297782850002 | |||||
| GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 147089640024 | |||||
| GUPTA, Daksh | Director | 3 Hartshill Close Bloxham OX15 4QH Banbury Meadow Close Oxfordshire | England | British | 134472480001 | |||||
| HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 263600540001 | |||||
| ICETON, Ian Gordon | Director | 7 Wharf View MK18 1XF Buckingham | British | 53359540001 | ||||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| NEWMAN, David John | Director | Hunters Chase The Ridgeway Boars Hill OX1 5EZ Oxford Oxfordshire | England | British | 52195330004 | |||||
| O'HANLON, John Francis | Director | 16 Monks Mead OX10 0RL Wallingford Oxfordshire | England | British | 58427320003 | |||||
| RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 261262130001 | |||||
| ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332048940001 | |||||
| SANDS, Duncan George | Director | 28 Muddiford Lane Furzton MK4 1LS Milton Keynes | United Kingdom | British | 183577300001 | |||||
| SHEWBRIDGE, Timothy Edward | Director | 1 Arnold Close Stoke Mandeville HP22 5XZ Aylesbury Buckinghamshire | British | 65438790001 | ||||||
| TAYLOR, Daniel Stuart | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 180997340001 | |||||
| WALLINGTON, Adrian | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 326704450001 | |||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
Who are the persons with significant control of RIDGEWAY GARAGES (NEWBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Motor Holdings Limited | May 25, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0