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

RIDGE ROAD ENERGY LIMITED

10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD,
Company Registration Number
09547098
Private Limited Company
Active

Company Overview

About Ridge Road Energy Ltd
RIDGE ROAD ENERGY LIMITED was founded on 2015-04-16 and has its registered office in Guildford. The organisation's status is listed as "Active". Ridge Road Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIDGE ROAD ENERGY LIMITED
 
Legal Registered Office
10-12 FREDERICK SANGER ROAD
GUILDFORD
SURREY
GU2 7YD
 
Previous Names
NWG BIOENERGY LIMITED09/02/2022
GASCORP LIMITED04/07/2018
Filing Information
Company Number 09547098
Company ID Number 09547098
Date formed 2015-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB223000189  
Last Datalog update: 2024-05-05 15:47:10
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.

Company Officers of RIDGE ROAD ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN KING
Director 2015-06-02
JONATHAN QUAIN
Director 2017-06-30
GRAHAM BRINSLEY SOUTHALL
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK BUCKLEY
Director 2017-03-16 2018-01-15
GRAHAM CAMM
Director 2017-03-16 2018-01-15
MAXINE ELEANOR MAYHEW
Director 2015-06-02 2017-06-30
MARK FALSHAW
Director 2015-06-02 2017-03-16
SAMANTHA HELEN FALSHAW
Director 2015-05-18 2017-03-16
TELHAT SULTAN
Director 2015-06-02 2015-06-16
MARK FALSHAW
Director 2015-04-16 2015-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY JOHN KING WASTEWATER MANAGEMENT HOLDINGS LIMITED Director 2010-10-01 CURRENT 1999-11-09 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL SERVICES PLC Director 2010-10-01 CURRENT 1995-03-14 Active
JAMES HENRY JOHN KING AYR ENVIRONMENTAL SERVICES LIMITED Director 2010-10-01 CURRENT 1999-07-26 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED Director 2010-10-01 CURRENT 2000-03-01 Active
JAMES HENRY JOHN KING NORTHUMBRIAN WATER PROJECTS LIMITED Director 2008-03-31 CURRENT 1990-08-07 Active
JAMES HENRY JOHN KING AYR ENVIRONMENTAL SERVICES OPERATIONS LIMITED Director 2005-11-21 CURRENT 1999-11-24 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED Director 2005-11-21 CURRENT 2000-05-12 Active
GRAHAM BRINSLEY SOUTHALL AYR ENVIRONMENTAL SERVICES OPERATIONS LIMITED Director 2018-01-12 CURRENT 1999-11-24 Active
GRAHAM BRINSLEY SOUTHALL NORTHUMBRIAN WATER PROJECTS LIMITED Director 2018-01-08 CURRENT 1990-08-07 Active
GRAHAM BRINSLEY SOUTHALL CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED Director 2018-01-08 CURRENT 2000-05-12 Active
GRAHAM BRINSLEY SOUTHALL V2B CONSULTING LIMITED Director 2016-09-26 CURRENT 2016-09-26 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
2024-04-09Register(s) moved to registered office address 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD
2023-12-11Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-05Termination of appointment of a director
2023-12-05APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JOLANTA TOUZARD
2023-12-04DIRECTOR APPOINTED MR COLIN PAUL MILLS
2023-12-04DIRECTOR APPOINTED MR STEVEN BEVERIDGE
2023-12-04DIRECTOR APPOINTED MR PHILIPP HAGEN LUKAS
2023-12-04Termination of appointment of Aviva Company Secretarial Services Limited on 2023-11-30
2023-12-04CESSATION OF AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04Notification of Future Biogas Limited as a person with significant control on 2023-11-30
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Aviva Investors St Helen's 1 Undershaft London EC3P 3DQ England
2023-04-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-27Current accounting period shortened from 31/03/23 TO 31/12/22
2022-04-27AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-19CH01Director's details changed for Ian Shervell on 2022-04-19
2022-02-11Change of share class name or designation
2022-02-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-02-11Memorandum articles filed
2022-02-11Consolidation of shares on
2022-02-11SH02Consolidation of shares on 2022-02-01
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-02-11SH08Change of share class name or designation
2022-02-09Notification of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 2022-01-31
2022-02-09Particulars of variation of rights attached to shares
2022-02-09Company name changed nwg bioenergy LIMITED\certificate issued on 09/02/22
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980001
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980005
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980003
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980002
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980006
2022-02-09CERTNMCompany name changed nwg bioenergy LIMITED\certificate issued on 09/02/22
2022-02-09SH10Particulars of variation of rights attached to shares
2022-02-09PSC02Notification of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 2022-01-31
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980002
2022-02-08DIRECTOR APPOINTED IAN SHERVELL
2022-02-08DIRECTOR APPOINTED CHARLES WILLIAM GRANT HERRIOTT
2022-02-08DIRECTOR APPOINTED JOLANTA TOUZARD
2022-02-08APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS CRAKE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR DONNA ANN RAWLINSON
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRINSLEY SOUTHALL
2022-02-08Appointment of Aviva Company Secretarial Services Limited as company secretary on 2022-02-01
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Northumbria House Abbey Road Durham DH1 5FJ England
2022-02-0801/02/22 STATEMENT OF CAPITAL GBP 316
2022-02-08CESSATION OF NORTHUMBRIAN WATER PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08SH0101/02/22 STATEMENT OF CAPITAL GBP 316
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Northumbria House Abbey Road Durham DH1 5FJ England
2022-02-08AP04Appointment of Aviva Company Secretarial Services Limited as company secretary on 2022-02-01
2022-02-08PSC07CESSATION OF NORTHUMBRIAN WATER PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS CRAKE
2022-02-08AP01DIRECTOR APPOINTED IAN SHERVELL
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19CH01Director's details changed for Mr Steven Nicholas Crake on 2020-10-14
2020-10-19CH01Director's details changed for Mr Steven Nicholas Crake on 2020-10-14
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980007
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS CRAKE
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUAIN
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-18CH01Director's details changed for Mr Graham Brinsley Southall on 2019-06-13
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-23AD03Registers moved to registered inspection location of Boldon House Wheatlands Way Durham DH1 5FA
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30AP01DIRECTOR APPOINTED DR DONNA ANN RAWLINSON
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY JOHN KING
2018-08-02RES01ADOPT ARTICLES 02/08/18
2018-07-04CERTNMCompany name changed gascorp LIMITED\certificate issued on 04/07/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-19PSC05Change of details for Northumbrian Water Projects Limited as a person with significant control on 2018-01-03
2018-01-16PSC07CESSATION OF BROUGHTON FARMING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAMM
2018-01-15AP01DIRECTOR APPOINTED MR GRAHAM BRINSLEY SOUTHALL
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2017-07-05AP01DIRECTOR APPOINTED MR JONATHAN QUAIN
2017-05-03AD02Register inspection address changed from Boldon House Durham County Durham DH1 5FA England to Boldon House Wheatlands Way Durham DH1 5FA
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 315.02
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUCKLEY
2017-03-30AP01DIRECTOR APPOINTED MR GRAHAM CAMM
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FALSHAW
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FALSHAW
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-24RP04AR01Second filing of the annual return made up to 2016-04-14
2017-01-24ANNOTATIONClarification
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980007
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980006
2016-09-15SH0130/08/16 STATEMENT OF CAPITAL GBP 300
2016-09-05RP04SH01SECOND FILED SH01 - 07/08/15 STATEMENT OF CAPITAL GBP 300.00
2016-09-05ANNOTATIONClarification
2016-08-26RES01ALTER ARTICLES 10/08/2016
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095470980004
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980005
2016-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980004
2016-07-27SH0105/07/16 STATEMENT OF CAPITAL GBP 310.34
2016-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12AR0114/04/16 FULL LIST
2016-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-11-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM, 46 HOUGHTON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3RG, UNITED KINGDOM
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980003
2015-10-21RES01ALTER ARTICLES 12/08/2015
2015-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28RES12VARYING SHARE RIGHTS AND NAMES
2015-08-28RES01ADOPT ARTICLES 07/08/2015
2015-08-28AD02SAIL ADDRESS CREATED
2015-08-28AA01CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28SH0107/08/15 STATEMENT OF CAPITAL GBP 300
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980002
2015-07-09RES01ALTER ARTICLES 19/06/2015
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 095470980001
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TELHAT SULTAN
2015-06-03AP01DIRECTOR APPOINTED MS MAXINE ELEANOR MAYHEW
2015-06-03AP01DIRECTOR APPOINTED MR JAMES HENRY JOHN KING
2015-06-03AP01DIRECTOR APPOINTED MR TELHAT SULTAN
2015-06-02AP01DIRECTOR APPOINTED MR MARK FALSHAW
2015-05-19AP01DIRECTOR APPOINTED MRS SAMANTHA HELEN FALSHAW
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK FALSHAW
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to RIDGE ROAD ENERGY 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 RIDGE ROAD ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of RIDGE ROAD ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RIDGE ROAD ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGE ROAD ENERGY LIMITED
Trademarks
We have not found any records of RIDGE ROAD ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGE ROAD ENERGY 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 (35210 - Manufacture of gas) as RIDGE ROAD ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIDGE ROAD ENERGY 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 RIDGE ROAD ENERGY 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 RIDGE ROAD ENERGY 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.