Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.C.RIDLEY & COMPANY,LIMITED
Company Information for

G.C.RIDLEY & COMPANY,LIMITED

C/O A N D GROUP PLC, TANNERS BANK, NORTH SHIELDS, TYNE & WEAR, NE30 1JH,
Company Registration Number
00386128
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G.c.ridley & Company,limited
G.C.RIDLEY & COMPANY,LIMITED was founded on 1944-03-10 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". G.c.ridley & Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.C.RIDLEY & COMPANY,LIMITED
 
Legal Registered Office
C/O A N D GROUP PLC
TANNERS BANK
NORTH SHIELDS
TYNE & WEAR
NE30 1JH
Other companies in NE30
 
Filing Information
Company Number 00386128
Company ID Number 00386128
Date formed 1944-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-29
Latest return 2016-10-22
Return next due 2017-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-07 17:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.C.RIDLEY & COMPANY,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.C.RIDLEY & COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALAN HOWES
Company Secretary 2003-01-27
IAN ANDREW ROBINSON
Director 2004-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST ELY
Director 1998-08-03 2013-10-11
MALCOLM BUCHAN DAVIDSON
Director 1998-08-03 2004-10-13
CLIVE RICHARDSON
Director 1998-08-03 2004-10-13
JOHN TEMPERLEY
Director 1998-08-03 2004-10-13
NEIL SCOTT
Company Secretary 1998-08-03 2003-01-27
ANNA MARIA WILHELMINA TIELEMAN
Company Secretary 1993-09-10 1998-08-03
THOMAS JOHN ALLARD
Director 1991-10-22 1998-08-03
JOHANNES HERMANNES BLOK
Director 1993-07-01 1998-08-03
ADRIAN JOHN HUNTER
Director 1991-10-22 1998-08-03
KENNETH FORSTER KELL
Director 1991-10-22 1998-08-03
ANNA MARIA WILHELMINA TIELEMAN
Director 1993-09-10 1993-10-22
TANIA CHRISTINE HUNTER
Company Secretary 1991-10-22 1993-09-10
TANIA CHRISTINE HUNTER
Director 1991-10-22 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN HOWES DRUM INDUSTRIAL PROPERTIES LIMITED Company Secretary 2009-03-26 CURRENT 2009-03-26 Dissolved 2013-08-20
ROBERT ALAN HOWES RAYMAR TECHNICAL SERVICES LIMITED Company Secretary 2003-01-27 CURRENT 1983-12-01 Dissolved 2014-03-18
ROBERT ALAN HOWES TONY HARRISON SEAGENTS COMPANY LIMITED Company Secretary 2003-01-27 CURRENT 1984-07-11 Dissolved 2014-03-18
ROBERT ALAN HOWES A-N-D ELECTRONICS LIMITED Company Secretary 2003-01-27 CURRENT 1974-08-12 Dissolved 2014-03-18
ROBERT ALAN HOWES AND ENCAPSULE8 LIMITED Company Secretary 2003-01-27 CURRENT 1976-08-26 Dissolved 2014-03-18
ROBERT ALAN HOWES AND MARINE SYSTEMS & SERVICES LTD Company Secretary 2003-01-27 CURRENT 1977-05-05 Dissolved 2014-03-18
ROBERT ALAN HOWES SATCOM GLOBAL VSAT LIMITED Company Secretary 2003-01-27 CURRENT 1993-08-16 Active - Proposal to Strike off
ROBERT ALAN HOWES AND GROUP LIMITED Company Secretary 2003-01-27 CURRENT 1988-09-20 Active
IAN ANDREW ROBINSON JUMP FOR FUN RACING LIMITED Director 2017-08-01 CURRENT 2005-09-13 Active
IAN ANDREW ROBINSON HLS SERVICES LIMITED Director 2017-03-24 CURRENT 2016-07-11 Active
IAN ANDREW ROBINSON HOLYSTONE CIVIL ENGINEERING LIMITED Director 2017-03-24 CURRENT 1970-02-24 Active
IAN ANDREW ROBINSON SATCOM DISTRIBUTION LIMITED Director 2012-10-26 CURRENT 2001-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-19DS01Application to strike the company off the register
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 81000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-23AA30/06/15 TOTAL EXEMPTION SMALL
2016-11-23AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-09DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 81000
2015-11-05AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH01Director's details changed for Mr Ian Andrew Robinson on 2015-07-01
2015-04-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 81000
2014-10-28AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-23DISS40Compulsory strike-off action has been discontinued
2014-07-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 81000
2013-11-19AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-31AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELY
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0122/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AR0122/10/11 FULL LIST
2010-11-08AR0122/10/10 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-23AR0122/10/09 FULL LIST
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-23AD02SAIL ADDRESS CREATED
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-13363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-07363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-12363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-04363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-04225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-02-14288bSECRETARY RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-11-12363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-11-06363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2000-11-07363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-12-19287REGISTERED OFFICE CHANGED ON 19/12/99 FROM: C/O AND GROUP PLC TANNERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JH
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1999-11-09363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-09-08225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98
1998-08-26288aNEW SECRETARY APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-20288bSECRETARY RESIGNED
1998-08-14SRES01ADOPT MEM AND ARTS 03/08/98
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G.C.RIDLEY & COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against G.C.RIDLEY & COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 1999-01-11 Satisfied PENNANT INVESTMENTS LIMITED
TENANCY AGREEMENT 1997-12-20 Satisfied PENNANT INVESTMENTS LIMITED
TENANCY AGREEMENT 1997-02-18 Satisfied PENNANT INVESTMENTS LIMITED
TENANCY AGREEMENT 1996-01-19 Satisfied PENNANT INVESTMENTS LIMITED
SINGLE DEBENTURE 1989-02-20 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1987-09-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.C.RIDLEY & COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of G.C.RIDLEY & COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.C.RIDLEY & COMPANY,LIMITED
Trademarks
We have not found any records of G.C.RIDLEY & COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.C.RIDLEY & COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.C.RIDLEY & COMPANY,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where G.C.RIDLEY & COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG.C.RIDLEY & COMPANY,LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.C.RIDLEY & COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.C.RIDLEY & COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.