ABOUT RIDGEWAY BIOLOGICALS LIMITED
vaccines can promote productivity and animal welfare without harming the environment
Ridgeway Biologicals Ltd, Company number 4897974, Registered Office at Units 1-3 Old Station Business Park, Compton, Berks. RG20 6NE United Kingdom.
KEY FINANCE
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 %)
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
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.