Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RINGWOOD GROUP LIMITED
Company Information for

RINGWOOD GROUP LIMITED

COWLEY ROAD, CAMBRIDGE, CB4,
Company Registration Number
03705731
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Ringwood Group Ltd
RINGWOOD GROUP LIMITED was founded on 1999-01-27 and had its registered office in Cowley Road. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
RINGWOOD GROUP LIMITED
 
Legal Registered Office
COWLEY ROAD
CAMBRIDGE
 
Filing Information
Company Number 03705731
Date formed 1999-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-10-27
Type of accounts DORMANT
Last Datalog update: 2015-12-17 16:31:09
Primary Source:Companies House
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.
Companies with same name RINGWOOD GROUP LIMITED
The following companies were found which have the same name as RINGWOOD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RINGWOOD GROUP PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2009-05-08
RINGWOOD GROUP INC Georgia Unknown
RINGWOOD GROUP LLC New Jersey Unknown
RINGWOOD GROUP LLC California Unknown
RINGWOOD GROUP INC Georgia Unknown

Company Officers of RINGWOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARVEY MYHILL
Company Secretary 2013-11-29
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
ANTHONY CHARLES WEAVER
Director 2012-11-09 2014-12-31
PETER JOHN HALLETT
Director 2012-11-09 2014-01-31
NICOLA BUSBY
Company Secretary 2005-08-11 2013-11-29
DAVID WILLIAM MEMORY
Director 2009-04-27 2013-01-31
KELVIN FRANK HARRISON
Director 2005-08-11 2012-12-01
JOHN JAMES TAYLOR
Director 2008-07-03 2009-04-27
LINDA ANDREWS
Director 2005-08-11 2008-07-03
STEPHEN ROWLAND DAWKINS
Company Secretary 2003-01-08 2005-08-11
MICHAEL ANTHONY CRISP
Director 1999-02-08 2005-08-11
STEPHEN ROWLAND DAWKINS
Director 2003-01-08 2005-08-11
EDWARD DAVID JAMES FROST
Director 2003-01-08 2005-08-11
GRIFFITH RONALD JONES
Director 2003-01-08 2005-08-11
MASON JAMES PARSLEY
Company Secretary 1999-02-08 2003-01-08
MASON JAMES PARSLEY
Director 1999-02-08 2003-01-08
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-01-27 1999-02-08
LUDGATE NOMINEES LIMITED
Nominated Director 1999-01-27 1999-02-08
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Director 1999-01-27 1999-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off

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
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-06DS01APPLICATION FOR STRIKING-OFF
2015-05-06SH20STATEMENT BY DIRECTORS
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP .1
2015-05-06SH1906/05/15 STATEMENT OF CAPITAL GBP 0.10
2015-05-06CAP-SSSOLVENCY STATEMENT DATED 29/04/15
2015-05-06RES06REDUCE ISSUED CAPITAL 29/04/2015
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1080000
2015-01-30AR0127/01/15 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2014-12-16AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 1080000
2014-02-23AR0127/01/14 FULL LIST
2014-02-23AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-12AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY
2014-02-10AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-28AR0127/01/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COTSWOLD COURT LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2012-12-18AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-11-16AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2012-11-15AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2012-02-14AR0127/01/12 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-02-16AR0127/01/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-02-17AR0127/01/10 FULL LIST
2009-05-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR
2009-05-07288aDIRECTOR APPOINTED DAVID WILLIAM MEMORY
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS
2008-07-14288aDIRECTOR APPOINTED JOHN JAMES TAYLOR
2008-02-08288cSECRETARY'S PARTICULARS CHANGED
2008-02-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-02-23363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-02-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-16AUDAUDITOR'S RESIGNATION
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: RINGWOOD HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-30225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-08-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-30RES131556 17/08/05
2005-08-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-08-15RES02REREG PLC-PRI 11/08/05
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-02-01363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-18363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-03363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-24288aNEW DIRECTOR APPOINTED
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 RINGWOOD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RINGWOOD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RINGWOOD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RINGWOOD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RINGWOOD GROUP LIMITED
Trademarks
We have not found any records of RINGWOOD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RINGWOOD GROUP 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 RINGWOOD GROUP 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 RINGWOOD GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RINGWOOD GROUP 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 RINGWOOD GROUP 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.