Check the

RIDGEWAY PRESS LIMITED

Company
RIDGEWAY PRESS LIMITED (02232515)

RIDGEWAY PRESS

Phone: +44 (0)1256 300 420
B⁺ rating

ABOUT RIDGEWAY PRESS LIMITED

Welcome to Ridgeway Press

Here at Ridgeway Press, we pride ourselves in the quality of our products and the quality of service we provide to our clients.

We understand that you are busy running your business - you need the printed material, but don't have time to sort it out. So we use our years of experience to help to resolve problems and advise on the best way of fulfilling your printing and publishing needs.

From design to fulfilment, we are there to help you.

© 2018 Ridgeway Press

KEY FINANCES

Year
2016
Assets
£187.22k ▼ £-2.4k (-1.27 %)
Cash
£12.81k ▼ £-2.17k (-14.51 %)
Liabilities
£279.39k ▲ £5.35k (1.95 %)
Net Worth
£-92.17k ▲ £-7.75k (9.19 %)

REGISTRATION INFO

Company name
RIDGEWAY PRESS LIMITED
Company number
02232515
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.ridgewaypress.co.uk
Phones
+44 (0)1256 300 420
01256 300 420
Registered Address
BREACH HOUSE,
EASTON ROYAL,
PEWSEY,
WILTSHIRE,
SN9 5LU

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
17 Nov 2016
Termination of appointment of Beverley Susan Agass as a director on 31 October 2016
17 Nov 2016
Termination of appointment of Beverley Susan Agass as a secretary on 31 October 2016

CHARGES

10 November 2009
Status
Outstanding
Delivered
11 November 2009
Persons entitled
Venture Finance PLC
Description
Fixed and floating charge over the undertaking and all…

19 May 2006
Status
Outstanding
Delivered
24 May 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RIDGEWAY PRESS LIMITED DIRECTORS

Simon Christopher Hobden

  Acting PSC
Appointed
02 May 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Breach House, Easton Royal, Pewsey, Wiltshire, England, SN9 5LU
Country Of Residence
England
Name
HOBDEN, Simon Christopher
Notified On
31 October 2016
Nature Of Control
Ownership of shares – 75% or more

Beverley Susan Agass

  Resigned
Appointed
02 May 2006
Resigned
31 October 2016
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Breach House, Easton Royal, Pewsey, Wiltshire, England, SN9 5LU
Name
AGASS, Beverley Susan

Martha Mason

  Resigned
Resigned
05 April 2003
Role
Secretary
Address
55 Winslet Place, Reading, Berkshire, RG30 1EN
Name
MASON, Martha

Pamela Helen Mason

  Resigned
Appointed
29 September 2003
Resigned
02 May 2006
Role
Secretary
Address
Oakwood Winchester St, Chilbolton, Hampshire, SO20 6BG
Name
MASON, Pamela Helen

Robert Charles Prinn

  Resigned
Appointed
15 April 2003
Resigned
08 August 2003
Role
Secretary
Address
44 Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JL
Name
PRINN, Robert Charles

Beverley Susan Agass

  Resigned
Appointed
02 May 2006
Resigned
31 October 2016
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
Breach House, Easton Royal, Pewsey, Wiltshire, England, SN9 5LU
Country Of Residence
United Kingdom
Name
AGASS, Beverley Susan

Christopher Stephen Mason

  Resigned
Resigned
02 May 2006
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Oakwood Winchester St, Chilbolton, Hampshire, SO20 6BG
Name
MASON, Christopher Stephen

REVIEWS


Check The Company
Very good according to the company’s financial health.