Company NameRidgemarsh Haulage Ltd
DirectorGareth Nolan
Company StatusActive
Company Number08998844
CategoryPrivate Limited Company
Incorporation Date15 April 2014(9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gareth Nolan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address12 Bassenthwaite
Middlesbrough
TS5 8UE
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameDavid Downham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 September 2014)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address138 Parker Street
Walsall
WS3 2LF
Director NameBrian Downham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2015)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address673 Wolseley Road
Plymouth
PL5 1JL
Director NameDavid Swarbrick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 06 October 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address39 Higherness Way
Coatbridge
ML5 5FL
Scotland
Director NameMr Andrew Van-Beck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address1-19 Townhead
Dunford Bridge
Sheffield
S36 4TG
Director NamePaul Forde
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 2017)
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressApartment 1, Keble Court Newsom Place, Hatfield Ro
St. Albans
AL1 3GF
Director NameMr Paul Joseph Dryhurst
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 April 2018)
Role7.5 Tonne Driver
Country of ResidenceEngland
Correspondence Address29 Beechwood Grove
Prescot
L35 5AX
Director NameMr Terry Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Aidan John Gray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lakeen Road
Doncaster
DN2 5HB
Director NameMr Duncan Michael
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2019)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address17 Primrose Hill
Smethwick
West Midlands
B67 6RD
Director NameMr Simon Richard Marshall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 2019)
Role7.5 Tonne Driver
Country of ResidenceEngland
Correspondence AddressApartment 91 Sandling Park
Sandling Lane
Maidstone
ME14 2NY
Director NameMr Raimondas Kazlauskas
Date of BirthMay 1990 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed28 June 2019(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2019)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address14 Kneeton Vale
Nottingham
NG5 3DR
Director NameMr Nicholas Thomas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed13 December 2019(5 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Garden Centre
Princes Risborough
H927 9aa

Location

Registered Address12 Bassenthwaite
Middlesbrough
TS5 8UE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardTrimdon
Built Up AreaTeesside

Shareholders

1 at £1Brian Downham
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£885

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

26 November 2020Notification of Gareth Nolan as a person with significant control on 5 November 2020 (2 pages)
26 November 2020Cessation of Nicholas Thomas as a person with significant control on 5 November 2020 (1 page)
26 November 2020Termination of appointment of Nicholas Thomas as a director on 5 November 2020 (1 page)
26 November 2020Appointment of Mr Gareth Nolan as a director on 5 November 2020 (2 pages)
26 November 2020Registered office address changed from 1 the Old Garden Centre Princes Risborough H927 9Aa United Kingdom to 12 Bassenthwaite Middlesbrough TS5 8UE on 26 November 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 December 2019Appointment of Mr Nicholas Thomas as a director on 13 December 2019 (2 pages)
27 December 2019Notification of Nicholas Thomas as a person with significant control on 13 December 2019 (2 pages)
27 December 2019Termination of appointment of Raimondas Kazlauskas as a director on 13 December 2019 (1 page)
27 December 2019Registered office address changed from 14 Kneeton Vale Nottingham NG5 3DR United Kingdom to 1 the Old Garden Centre Princes Risborough H927 9Aa on 27 December 2019 (1 page)
27 December 2019Cessation of Raimondas Kazlauskas as a person with significant control on 13 December 2019 (1 page)
12 July 2019Notification of Raimondas Kazlauskas as a person with significant control on 28 June 2019 (2 pages)
12 July 2019Appointment of Mr Raimondas Kazlauskas as a director on 28 June 2019 (2 pages)
12 July 2019Cessation of Simon Richard Marshall as a person with significant control on 28 June 2019 (1 page)
12 July 2019Termination of appointment of Simon Richard Marshall as a director on 28 June 2019 (1 page)
12 July 2019Registered office address changed from Apartment 91 Sandling Park Sandling Lane Maidstone ME14 2NY England to 14 Kneeton Vale Nottingham NG5 3DR on 12 July 2019 (1 page)
8 June 2019Registered office address changed from 17 Primrose Hill Smethwick West Midlands B67 6rd United Kingdom to Apartment 91 Sandling Park Sandling Lane Maidstone ME14 2NY on 8 June 2019 (1 page)
7 June 2019Appointment of Mr Simon Richard Marshall as a director on 16 May 2019 (2 pages)
7 June 2019Cessation of Duncan Michael as a person with significant control on 16 May 2019 (1 page)
7 June 2019Termination of appointment of Duncan Michael as a director on 16 May 2019 (1 page)
7 June 2019Notification of Simon Richard Marshall as a person with significant control on 16 May 2019 (2 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
12 November 2018Cessation of Aidan John Gray as a person with significant control on 1 November 2018 (1 page)
12 November 2018Termination of appointment of Aidan John Gray as a director on 1 November 2018 (1 page)
12 November 2018Notification of Duncan Michael as a person with significant control on 1 November 2018 (2 pages)
12 November 2018Appointment of Mr Duncan Michael as a director on 1 November 2018 (2 pages)
12 November 2018Registered office address changed from 61 Lakeen Road Doncaster DN2 5HB England to 17 Primrose Hill Smethwick West Midlands B67 6rd on 12 November 2018 (1 page)
20 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
4 June 2018Termination of appointment of Paul Joseph Dryhurst as a director on 5 April 2018 (1 page)
4 June 2018Cessation of Terry Dunne as a person with significant control on 9 May 2018 (1 page)
4 June 2018Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages)
4 June 2018Appointment of Mr Aidan John Gray as a director on 9 May 2018 (2 pages)
4 June 2018Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages)
4 June 2018Cessation of Paul Joseph Dryhurst as a person with significant control on 5 April 2018 (1 page)
4 June 2018Notification of Aidan John Gray as a person with significant control on 9 May 2018 (2 pages)
4 June 2018Registered office address changed from 29 Beechwood Grove Prescot L35 5AX England to 61 Lakeen Road Doncaster DN2 5HB on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Terry Dunne as a director on 9 May 2018 (1 page)
27 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
9 February 2018Notification of Paul Joseph Dryhurst as a person with significant control on 7 December 2017 (2 pages)
9 February 2018Termination of appointment of Paul Forde as a director on 7 December 2017 (1 page)
9 February 2018Registered office address changed from Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF United Kingdom to 29 Beechwood Grove Prescot L35 5AX on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Paul Joseph Dryhurst as a director on 7 December 2017 (2 pages)
9 February 2018Cessation of Paul Forde as a person with significant control on 7 December 2017 (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 April 2017Appointment of Paul Forde as a director on 20 March 2017 (2 pages)
3 April 2017Registered office address changed from 1-19 Townhead Dunford Bridge Sheffield S36 4TG United Kingdom to Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF on 3 April 2017 (1 page)
3 April 2017Appointment of Paul Forde as a director on 20 March 2017 (2 pages)
3 April 2017Termination of appointment of Andrew Van-Beck as a director on 20 March 2017 (1 page)
3 April 2017Termination of appointment of Andrew Van-Beck as a director on 20 March 2017 (1 page)
3 April 2017Registered office address changed from 1-19 Townhead Dunford Bridge Sheffield S36 4TG United Kingdom to Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF on 3 April 2017 (1 page)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
13 October 2015Termination of appointment of David Swarbrick as a director on 6 October 2015 (1 page)
13 October 2015Termination of appointment of David Swarbrick as a director on 6 October 2015 (1 page)
13 October 2015Appointment of Andrew Van-Beck as a director on 6 October 2015 (2 pages)
13 October 2015Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1-19 Townhead Dunford Bridge Sheffield S36 4TG on 13 October 2015 (1 page)
13 October 2015Appointment of Andrew Van-Beck as a director on 6 October 2015 (2 pages)
13 October 2015Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1-19 Townhead Dunford Bridge Sheffield S36 4TG on 13 October 2015 (1 page)
17 June 2015Registered office address changed from 673 Wolseley Road Plymouth PL5 1JL to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page)
17 June 2015Appointment of David Swarbrick as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of David Swarbrick as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of David Swarbrick as a director on 8 June 2015 (2 pages)
17 June 2015Registered office address changed from 673 Wolseley Road Plymouth PL5 1JL to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 June 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
11 September 2014Termination of appointment of David Downham as a director on 3 September 2014 (1 page)
11 September 2014Appointment of Brian Downham as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Brian Downham as a director on 3 September 2014 (2 pages)
11 September 2014Registered office address changed from 138 Parker Street Walsall WS3 2LF United Kingdom to 673 Wolseley Road Plymouth PL5 1JL on 11 September 2014 (1 page)
11 September 2014Appointment of Brian Downham as a director on 3 September 2014 (2 pages)
11 September 2014Registered office address changed from 138 Parker Street Walsall WS3 2LF United Kingdom to 673 Wolseley Road Plymouth PL5 1JL on 11 September 2014 (1 page)
11 September 2014Termination of appointment of David Downham as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of David Downham as a director on 3 September 2014 (1 page)
12 May 2014Appointment of David Downham as a director (2 pages)
12 May 2014Appointment of David Downham as a director (2 pages)
12 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Terence Dunne as a director (1 page)
12 May 2014Termination of appointment of Terence Dunne as a director (1 page)
12 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(38 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(38 pages)