ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridehalgh Limited

Ridehalgh Limited is an active company incorporated on 20 November 2002 with the registered office located in Clitheroe, Lancashire. Ridehalgh Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04595967
Private limited company
Age
22 years
Incorporated 20 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
Ground Floor Ethos House
4 York Street
Clitheroe
Lancashire
BB7 2DL
England
Address changed on 3 Mar 2025 (8 months ago)
Previous address was 4 York Street Clitheroe BB7 2DL England
Telephone
0125452414
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Certified Accountant • British • Lives in England • Born in Jun 1966
Director • Accountant • British • Lives in England • Born in Jun 1966
Director • Accountant • British • Lives in England • Born in Mar 1978
Director • Chartered Accountant • British • Lives in England • Born in Apr 1971
Wilds Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilds Ltd
Lyanne Michelle Higginbottom and Abraham Jacob Buchsbaum are mutual people.
Active
Bookkeepingzone Limited
Lyanne Michelle Higginbottom and Abraham Jacob Buchsbaum are mutual people.
Active
The Tax Room Limited
Lyanne Michelle Higginbottom and Abraham Jacob Buchsbaum are mutual people.
Active
Wadestar Limited
Lyanne Michelle Higginbottom is a mutual person.
Active
Manchester Jewish Representative Council Limited
Abraham Jacob Buchsbaum is a mutual person.
Active
MGS Technical Plastics Ebt Limited
Andrew Quinn is a mutual person.
Active
Quinn Accounting Limited
Andrew Quinn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£139.53K
Increased by £12.3K (+10%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£688.26K
Decreased by £69.05K (-9%)
Total Liabilities
-£411.8K
Decreased by £73.3K (-15%)
Net Assets
£276.46K
Increased by £4.25K (+2%)
Debt Ratio (%)
60%
Decreased by 4.22% (-7%)
Latest Activity
Full Accounts Submitted
6 Days Ago on 23 Oct 2025
Gary Wayne Farnsworth Resigned
3 Months Ago on 31 Jul 2025
Registered Address Changed
8 Months Ago on 3 Mar 2025
Mr Abraham Jacob Buchsbaum Details Changed
8 Months Ago on 28 Feb 2025
Mrs Lyanne Michelle Higginbottom Details Changed
8 Months Ago on 28 Feb 2025
Mr Gary Wayne Farnsworth Details Changed
8 Months Ago on 28 Feb 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
8 Months Ago on 15 Feb 2025
Andrew Quinn Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
12 Months Ago on 31 Oct 2024
Get Credit Report
Discover Ridehalgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 23 Oct 2025
Termination of appointment of Gary Wayne Farnsworth as a director on 31 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Abraham Jacob Buchsbaum on 28 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Gary Wayne Farnsworth on 28 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mrs Lyanne Michelle Higginbottom on 28 February 2025
Submitted on 3 Mar 2025
Registered office address changed from 4 York Street Clitheroe BB7 2DL England to Ground Floor Ethos House 4 York Street Clitheroe Lancashire BB7 2DL on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH to 4 York Street Clitheroe BB7 2DL on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 15 Feb 2025
Termination of appointment of Andrew Quinn as a director on 31 January 2025
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year