CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RIDGEWAY BIOLOGICALS LIMITED
Company
RIDGEWAY BIOLOGICALS
Phone:
+44 (0)1635 579 516
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1262.7k
▲ £282.24k (28.79 %)
Cash
£699.46k
▲ £169.88k (32.08 %)
Liabilities
£236.91k
▲ £41.67k (21.34 %)
Net Worth
£1025.79k
▲ £240.57k (30.64 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
RIDGEWAY BIOLOGICALS LIMITED
Company number
04897974
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.ridgewaybiologicals.co.uk
Phones
+44 (0)1635 579 516
01635 579 516
+44 (0)1635 579 517
01635 579 517
Registered Address
UNITS 1-3 OLD STATION BUSINESS PARK,
COMPTON,
NEWBURY,
BERKSHIRE,
RG20 6NE
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
LAST EVENTS
09 Jan 2017
Termination of appointment of Helen Kristi Wallis as a director on 5 January 2017
09 Jan 2017
Termination of appointment of Timothy Graves as a secretary on 5 January 2017
22 Dec 2016
Current accounting period shortened from 31 August 2017 to 31 December 2016
CHARGES
26 August 2008
Status
Satisfied on 8 October 2016
Delivered
28 August 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
RIDGEON NETWORK LTD.
RIDGESTONE CONSTRUCTION LTD.
RIDGEWAY MARKETING LTD
RIDGEWAY PARTNERS LIMITED
RIDGEWAY PHONES LIMITED
RIDGEWAY PLUMBING LTD
Last update 2018
RIDGEWAY BIOLOGICALS LIMITED DIRECTORS
Wallis Timothy Stephen Doctor
Acting
PSC
Appointed
05 February 2004
Occupation
Scientist
Role
Director
Age
66
Nationality
British
Address
Sylvaner, North Gardens, Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0NG
Country Of Residence
England
Name
WALLIS, Timothy Stephen, Doctor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ashok Bhardwaj
Resigned
Appointed
12 September 2003
Resigned
04 February 2004
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok
Timothy Graves
Resigned
Appointed
05 July 2006
Resigned
05 January 2017
Role
Secretary
Nationality
British
Address
2 Orchard Road, Barnet, Hertfordshire, EN5 2HL
Name
GRAVES, Timothy
THATCHAM REGISTRARS LIMITED
Resigned
Appointed
04 February 2004
Resigned
05 July 2006
Role
Secretary
Address
1 High Street, Thatcham, Berkshire, RG19 3JG
Name
THATCHAM REGISTRARS LIMITED
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned
Appointed
12 September 2003
Resigned
04 February 2004
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED
Wallis Helen Kristi Doctor
Resigned
PSC
Appointed
05 February 2004
Resigned
05 January 2017
Occupation
Medical Doctor
Role
Director
Age
65
Nationality
British
Address
Sylvaner, North Gardens, Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0NG
Country Of Residence
England
Name
WALLIS, Helen Kristi, Doctor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.