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

RIDINGS HOLDINGS LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
05106293
Private Limited Company
Active

Company Overview

About Ridings Holdings Ltd
RIDINGS HOLDINGS LIMITED was founded on 2004-04-20 and has its registered office in London. The organisation's status is listed as "Active". Ridings Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDINGS HOLDINGS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in WF6
 
Filing Information
Company Number 05106293
Company ID Number 05106293
Date formed 2004-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 07:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDINGS HOLDINGS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES 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.
Companies with same name RIDINGS HOLDINGS LIMITED
The following companies were found which have the same name as RIDINGS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDINGS HOLDINGS PTY. LTD. QLD 4212 Active Company formed on the 1997-06-27

Company Officers of RIDINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GBAC LIMITED
Company Secretary 2018-02-01
TREVOR EDWARD BROWN
Director 2016-01-11
VIVIAN DAVID HALLAM
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS GUY BURTON
Director 2004-04-20 2017-09-01
KEVIN DAVID CALEY
Director 2004-05-26 2015-12-31
STEPHEN JOHN JOSEPH FRAZER
Director 2004-05-26 2015-12-31
IAN HARRY MCNEILL
Director 2004-05-26 2015-12-31
VIKING FUND MANAGERS LIMITED
Company Secretary 2004-04-20 2014-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GBAC LIMITED DYG LTD Company Secretary 2018-03-12 CURRENT 2018-01-12 Active
GBAC LIMITED CALEDONIA LP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Company Secretary 2018-02-01 CURRENT 2009-11-06 Active
GBAC LIMITED FINANCE YORKSHIRE EQUITY GP LIMITED Company Secretary 2018-02-01 CURRENT 2010-03-02 Active
GBAC LIMITED THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2002-05-24 Active
GBAC LIMITED ANTICUS PARTNERS LIMITED Company Secretary 2018-02-01 CURRENT 2010-02-12 Active
GBAC LIMITED STRATHTAY VENTURES LIMITED Company Secretary 2018-02-01 CURRENT 1997-01-07 Active - Proposal to Strike off
GBAC LIMITED BRAVEHEART INVESTMENT GROUP PLC Company Secretary 2018-02-01 CURRENT 2003-04-07 Active
GBAC LIMITED BRAVEHEART NOMINEES LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-21 Active - Proposal to Strike off
GBAC LIMITED STRATHCLYDE INNOVATION FUND GP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA SPECIALIST FINANCE LIMITED Company Secretary 2018-02-01 CURRENT 2008-07-02 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA PORTFOLIO REALISATIONS LIMITED Company Secretary 2018-02-01 CURRENT 1988-02-17 Active
GBAC LIMITED SW PROPERTY 2016 LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
GBAC LIMITED ANGLIA COMPONENTS 2012 LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
GBAC LIMITED ANGLIA COMPONENTS INVESTMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
TREVOR EDWARD BROWN KIRKSTALL LIMITED Director 2016-08-10 CURRENT 2000-11-23 Active
TREVOR EDWARD BROWN STONE CHECKER SOFTWARE LTD Director 2015-07-06 CURRENT 2015-06-24 Active
TREVOR EDWARD BROWN BRAVEHEART INVESTMENT GROUP PLC Director 2014-04-01 CURRENT 2003-04-07 Active
VIVIAN DAVID HALLAM FINANCE YORKSHIRE EQUITY GP LIMITED Director 2017-09-01 CURRENT 2010-03-02 Active
VIVIAN DAVID HALLAM BRAVEHEART INVESTMENT GROUP PLC Director 2017-06-07 CURRENT 2003-04-07 Active
VIVIAN DAVID HALLAM KIRKSTALL LIMITED Director 2016-11-14 CURRENT 2000-11-23 Active
VIVIAN DAVID HALLAM PARAYTEC LIMITED Director 2016-09-22 CURRENT 2005-01-25 Active
VIVIAN DAVID HALLAM THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Director 2016-01-11 CURRENT 2002-05-24 Active
VIVIAN DAVID HALLAM CALEDONIA SPECIALIST FINANCE LIMITED Director 2015-11-13 CURRENT 2008-07-02 Active - Proposal to Strike off
VIVIAN DAVID HALLAM STRATHTAY VENTURES LIMITED Director 2015-11-09 CURRENT 1997-01-07 Active - Proposal to Strike off
VIVIAN DAVID HALLAM BRAVEHEART NOMINEES LIMITED Director 2015-11-09 CURRENT 2004-04-21 Active - Proposal to Strike off
VIVIAN DAVID HALLAM ANTICUS PARTNERS LIMITED Director 2015-07-15 CURRENT 2010-02-12 Active
VIVIAN DAVID HALLAM BALFOUR RHODES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
VIVIAN DAVID HALLAM NUTRATECH LIMITED Director 2014-01-22 CURRENT 2004-04-05 Active
VIVIAN DAVID HALLAM BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
VIVIAN DAVID HALLAM NEON CAPITAL PARTNERS LIMITED Director 2004-03-25 CURRENT 2002-02-06 Dissolved 2014-06-03

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
2024-09-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-24PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2017-11-11
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-23PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2019-02-05
2019-03-19RP04CS01Second filing of Confirmation Statement dated 20/04/2018
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-04-30AP04Appointment of Gbac Limited as company secretary on 2018-02-01
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN DAVID HALLAM / 05/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EDWARD BROWN / 05/02/2018
2017-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/17 FROM 1 London Wall London EC2Y 5AB England
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS GUY BURTON
2017-04-23LATEST SOC23/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-23CS01
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB
2016-09-15AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-05-24AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Trevor Edward Brown on 2016-01-31
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25AP01DIRECTOR APPOINTED TREVOR EDWARD BROWN
2016-01-25AP01DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM
2016-01-24AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRAZER
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CALEY
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNEILL
2015-07-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-03AR0120/04/15 FULL LIST
2015-05-03TM02APPOINTMENT TERMINATED, SECRETARY VIKING FUND MANAGERS LIMITED
2015-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2015 FROM METIC HOUSE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT
2014-07-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0120/04/14 FULL LIST
2014-04-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIKING FUND MANAGERS LIMITED / 16/11/2013
2013-06-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0120/04/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY MCNEILL / 31/10/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS GUY BURTON / 30/11/2011
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY MCNEILL / 31/10/2012
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0120/04/12 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0120/04/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS GUY BURTON / 01/09/2010
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AR0120/04/10 FULL LIST
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INKOPO LIMITED / 20/04/2010
2010-02-03AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-10225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-2588(2)RAD 26/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RIDINGS HOLDINGS 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 RIDINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDINGS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RIDINGS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RIDINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDINGS HOLDINGS LIMITED
Trademarks
We have not found any records of RIDINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDINGS HOLDINGS 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 (70100 - Activities of head offices) as RIDINGS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIDINGS HOLDINGS 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 RIDINGS HOLDINGS 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 RIDINGS HOLDINGS 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.