Ridgedale Holdings Limited

Ridgedale Holdings Limited

#00669060 Active
Founded: 01/09/1960
Industries: Development of building projects
Location: Bromley

Financial Snapshot

Last accounts made up to 5 April 2024
Next accounts due 5 January 2026 (8 months)
Cash in Bank £62,987
↓ -26%
Total Liabilities £154,680
↓ -27%
Employees 3
↑ 0%

Directors

Role:
Director
Appointed:
03/07/2002
Nationality:
British
Age:
61 years
Role:
Company Director
Appointed:
16/03/2000
Nationality:
British
Age:
68 years
Role:
Solicitor
Appointed:
25/03/1999
Nationality:
British
Age:
73 years

People with Significant Control

Stuart James Robb
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
09/01/2019
Nationality:
British
Nicholas Philip Giles
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
04/01/2017
Nationality:
British
Christopher Michael Rofe Dennis
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
10/11/2016
Nationality:
British
Apr 2023Apr 2022Apr 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

3 charges registered
Nigel Digby Ware Nicholas Philip Giles and Christopher Michael Rofe Dennis Outstanding
Created 10/06/2005

F/H property k/a 78 market place watford hertfordshire t/n HD60943.

Lloyds Tsb Bank PLC Outstanding
Created 10/06/2005

The f/h property k/a 78 market place watford hertfordshire t/n HD60943. Together with all buildings ...

Properties

4 properties
Regions
3
Freehold
4
Leasehold
0
WEST MIDLANDS

1121-1129 Warwick Road, Acocks Green, Birmingham (B27 6RA)

Freehold B27 6RA
Added 10/12/2009 BIRMINGHAM
WEST MIDLANDS

4 Market Square, Hanley (ST1 1NU)

Freehold ST1 1NU
Added 12/03/2002 STOKE-ON-TRENT
SOUTH WEST

82 High Street, Bideford (EX39 2AA)

Freehold EX39 2AA
£250,300
Added 27/11/2017 TORRIDGE
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

03/01/2025 Accounts

Accounts With Accounts Type Total Exemption Full

19/11/2024 Confirmation Statement

Confirmation Statement With No Updates

28/12/2023 Accounts

Accounts With Accounts Type Total Exemption Full

23/11/2023 Confirmation Statement

Confirmation Statement With No Updates

06/01/2023 Accounts

Accounts With Accounts Type Total Exemption Full

25/11/2022 Address

Change Registered Office Address Company With Date Old Address New Address

25/11/2022 Confirmation Statement

Confirmation Statement With No Updates