RIDGE ROAD ENERGY LIMITED
Overview
Company Name | RIDGE ROAD ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09547098 |
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 RIDGE ROAD ENERGY LIMITED?
- Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
Where is RIDGE ROAD ENERGY LIMITED located?
Registered Office Address | 10-12 Frederick Sanger Road GU2 7YD Guildford Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIDGE ROAD ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
NWG BIOENERGY LIMITED | Jul 04, 2018 | Jul 04, 2018 |
GASCORP LIMITED | Apr 16, 2015 | Apr 16, 2015 |
What are the latest accounts for RIDGE ROAD ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RIDGE ROAD ENERGY LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for RIDGE ROAD ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 095470980008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 095470980009, created on Mar 03, 2025 | 65 pages | MR01 | ||||||||||
Termination of appointment of Colin Paul Mills as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD | 1 pages | AD04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Registration of charge 095470980008, created on Jan 11, 2024 | 57 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Charles William Grant Herriott as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Shervell as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jolanta Touzard as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Aviva Investors St Helen's 1 Undershaft London EC3P 3DQ England to 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD on Dec 04, 2023 | 1 pages | AD01 | ||||||||||
Notification of Future Biogas Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philipp Hagen Lukas as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Beveridge as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Paul Mills as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Apr 14, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Who are the officers of RIDGE ROAD ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEVERIDGE, Steven | Director | Frederick Sanger Road GU2 7YD Guildford 10-12 Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 312496410001 | ||||||||
LUKAS, Philipp Hagen | Director | Frederick Sanger Road GU2 7YD Guildford 10-12 Surrey United Kingdom | United Kingdom | German | Company Director | 164727230003 | ||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
BUCKLEY, Timothy Mark | Director | Abbey Road DH1 5FJ Durham Northumbria House England | United Kingdom | British | Director | 78607600003 | ||||||||
CAMM, Graham | Director | Abbey Road DH1 5FJ Durham Northumbria House England | England | English | Director | 204673200001 | ||||||||
CRAKE, Steven Nicholas | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | United Kingdom | British | Head Of Commercial Asset Services | 151034650001 | ||||||||
FALSHAW, Mark | Director | Abbey Road DH1 5FJ Durham Northumbria House England | England | British | Manager | 196852190001 | ||||||||
FALSHAW, Mark | Director | Houghton Place BD1 3RG Bradford 46 West Yorkshire United Kingdom | England | British | Manager | 196852190001 | ||||||||
FALSHAW, Samantha Helen | Director | Abbey Road DH1 5FJ Durham Northumbria House England | England | British | Manager | 197810180001 | ||||||||
HERRIOTT, Charles William Grant | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | Director | 281205560001 | ||||||||
KING, James Henry John | Director | Abbey Road DH1 5FJ Durham Northumbria House England | England | British | Manager | 109207640001 | ||||||||
MAYHEW, Maxine Eleanor | Director | Abbey Road DH1 5FJ Durham Northumbria House England | Britain | British | Manager | 167826590001 | ||||||||
MILLS, Colin Paul | Director | Frederick Sanger Road GU2 7YD Guildford 10-12 Surrey United Kingdom | United Kingdom | British | Company Director | 245983830003 | ||||||||
QUAIN, Jonathan | Director | Abbey Road DH1 5FJ Durham Northumbria House England | England | British | Accountant | 234897370001 | ||||||||
RAWLINSON, Donna Ann, Dr | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | United Kingdom | British | Commercial Manager | 251977210001 | ||||||||
SHERVELL, Ian | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | Director | 238180600014 | ||||||||
SOUTHALL, Graham Brinsley | Director | Abbey Road DH1 5FJ Durham Northumbria House England | United Kingdom | British | Director | 119725140002 | ||||||||
SULTAN, Telhat | Director | Houghton Place BD1 3RG Bradford 46 West Yorkshire United Kingdom | England | British | Manager | 164429250001 | ||||||||
TOUZARD, Jolanta | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | Director | 252410650001 |
Who are the persons with significant control of RIDGE ROAD ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Future Biogas Limited | Nov 30, 2023 | Frederick Sanger Road GU2 7YD Guildford 10-12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aviva Investors Infrastructure Income No.8 Limited | Jan 31, 2022 | 1 Undershaft EC3P 3DQ London St Helen's England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Northumbrian Water Projects Limited | Apr 06, 2016 | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Broughton Farming Limited | Apr 06, 2016 | 46 Houghton Place BD1 3RG Bradford Sher House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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