RIDGE ROAD ENERGY LIMITED

RIDGE ROAD ENERGY LIMITED

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

    Company NameRIDGE ROAD ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09547098
    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 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 AddressNo

    What were the previous names of RIDGE ROAD ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWG BIOENERGY LIMITEDJul 04, 2018Jul 04, 2018
    GASCORP LIMITEDApr 16, 2015Apr 16, 2015

    What are the latest accounts for RIDGE ROAD ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RIDGE ROAD ENERGY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for RIDGE ROAD ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 095470980008 in full

    1 pagesMR04

    Registration of charge 095470980009, created on Mar 03, 2025

    65 pagesMR01

    Termination of appointment of Colin Paul Mills as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Apr 14, 2024 with updates

    5 pagesCS01

    Register(s) moved to registered office address 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD

    1 pagesAD04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Registration of charge 095470980008, created on Jan 11, 2024

    57 pagesMR01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Charles William Grant Herriott as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Ian Shervell as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Jolanta Touzard as a director

    1 pagesTM01

    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 pagesAD01

    Notification of Future Biogas Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC02

    Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Mr Philipp Hagen Lukas as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Steven Beveridge as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Colin Paul Mills as a director on Nov 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Second filing of Confirmation Statement dated Apr 14, 2023

    3 pagesRP04CS01

    Confirmation statement made on Apr 14, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 01, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Who are the officers of RIDGE ROAD ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Steven
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    Director
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    United KingdomBritishChief Financial Officer312496410001
    LUKAS, Philipp Hagen
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    Director
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    United KingdomGermanCompany Director164727230003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    1278390004
    BUCKLEY, Timothy Mark
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    United KingdomBritishDirector78607600003
    CAMM, Graham
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    EnglandEnglishDirector204673200001
    CRAKE, Steven Nicholas
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritishHead Of Commercial Asset Services151034650001
    FALSHAW, Mark
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    EnglandBritishManager196852190001
    FALSHAW, Mark
    Houghton Place
    BD1 3RG Bradford
    46
    West Yorkshire
    United Kingdom
    Director
    Houghton Place
    BD1 3RG Bradford
    46
    West Yorkshire
    United Kingdom
    EnglandBritishManager196852190001
    FALSHAW, Samantha Helen
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    EnglandBritishManager197810180001
    HERRIOTT, Charles William Grant
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritishDirector281205560001
    KING, James Henry John
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    EnglandBritishManager109207640001
    MAYHEW, Maxine Eleanor
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    BritainBritishManager167826590001
    MILLS, Colin Paul
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    Director
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    Surrey
    United Kingdom
    United KingdomBritishCompany Director245983830003
    QUAIN, Jonathan
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    EnglandBritishAccountant234897370001
    RAWLINSON, Donna Ann, Dr
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritishCommercial Manager251977210001
    SHERVELL, Ian
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritishDirector238180600014
    SOUTHALL, Graham Brinsley
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Director
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    United KingdomBritishDirector119725140002
    SULTAN, Telhat
    Houghton Place
    BD1 3RG Bradford
    46
    West Yorkshire
    United Kingdom
    Director
    Houghton Place
    BD1 3RG Bradford
    46
    West Yorkshire
    United Kingdom
    EnglandBritishManager164429250001
    TOUZARD, Jolanta
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritishDirector252410650001

    Who are the persons with significant control of RIDGE ROAD ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    United Kingdom
    Nov 30, 2023
    Frederick Sanger Road
    GU2 7YD Guildford
    10-12
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07207977
    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.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Jan 31, 2022
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11372449
    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.
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number02528704
    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.
    46 Houghton Place
    BD1 3RG Bradford
    Sher House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    46 Houghton Place
    BD1 3RG Bradford
    Sher House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07182213
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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