RIDGEWAY GARAGES (NEWBURY) LIMITED

RIDGEWAY GARAGES (NEWBURY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIDGEWAY GARAGES (NEWBURY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03297014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIDGEWAY GARAGES (NEWBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOLMEN LIMITEDMar 10, 1997Mar 10, 1997
    PITCOMP 147 LIMITEDDec 30, 1996Dec 30, 1996

    What are the latest accounts for RIDGEWAY GARAGES (NEWBURY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RIDGEWAY GARAGES (NEWBURY) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for RIDGEWAY GARAGES (NEWBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    24 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2025 with updates

    5 pagesCS01

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Confirmation statement made on Dec 02, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 02, 2023 with updates

    5 pagesCS01

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Who are the officers of RIDGEWAY GARAGES (NEWBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306642240001
    FUSSEY, Trevor John
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332049570001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    208875220001
    NEWMAN, Katharine Elizabeth
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    Secretary
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    British52348600004
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    ADAMS, Richard Michael John
    The Forge 1 Olney Road
    MK46 4EU Lavendon
    Buckinghamshire
    Director
    The Forge 1 Olney Road
    MK46 4EU Lavendon
    Buckinghamshire
    British51086170002
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritish297782850002
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    GUPTA, Daksh
    3 Hartshill Close
    Bloxham
    OX15 4QH Banbury
    Meadow Close
    Oxfordshire
    Director
    3 Hartshill Close
    Bloxham
    OX15 4QH Banbury
    Meadow Close
    Oxfordshire
    EnglandBritish134472480001
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish263600540001
    ICETON, Ian Gordon
    7 Wharf View
    MK18 1XF Buckingham
    Director
    7 Wharf View
    MK18 1XF Buckingham
    British53359540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    NEWMAN, David John
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    Director
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    EnglandBritish52195330004
    O'HANLON, John Francis
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    Director
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    EnglandBritish58427320003
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish261262130001
    ROBINSON, Mark Allan
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332048940001
    SANDS, Duncan George
    28 Muddiford Lane
    Furzton
    MK4 1LS Milton Keynes
    Director
    28 Muddiford Lane
    Furzton
    MK4 1LS Milton Keynes
    United KingdomBritish183577300001
    SHEWBRIDGE, Timothy Edward
    1 Arnold Close
    Stoke Mandeville
    HP22 5XZ Aylesbury
    Buckinghamshire
    Director
    1 Arnold Close
    Stoke Mandeville
    HP22 5XZ Aylesbury
    Buckinghamshire
    British65438790001
    TAYLOR, Daniel Stuart
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish180997340001
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish326704450001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Who are the persons with significant control of RIDGEWAY GARAGES (NEWBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Motor Holdings Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    May 25, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02051461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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