ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridge Roofing Limited

Ridge Roofing Limited is an active company incorporated on 6 December 2010 with the registered office located in Honiton, Devon. Ridge Roofing Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07461326
Private limited company
Age
14 years
Incorporated 6 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (3 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Compound 3 Airfield Industrial Estate
Dunkeswell Industrial Estate
Honiton
EX14 4LB
England
Address changed on 30 Sep 2025 (1 month ago)
Previous address was Compound 3 Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB England
Telephone
01404891813
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in England • Born in Aug 1968
D & S Watts Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D & S Watts Holding Limited
Stephen Jeffrey Watts, Dana Louise Watts, and 1 more are mutual people.
Active
Ridge Scaffolding Services Limited
Dana Louise Watts and Welch Company Services Limited are mutual people.
Active
Claraphonics Limited
Welch Company Services Limited is a mutual person.
Active
Svengali Operations Limited
Welch Company Services Limited is a mutual person.
Active
S J Edwards Builders Limited
Welch Company Services Limited is a mutual person.
Active
Brendon Roofing Limited
Welch Company Services Limited is a mutual person.
Active
KJ Reynolds (Somerset) Limited
Welch Company Services Limited is a mutual person.
Active
Perfect Pave Limited
Welch Company Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£144.83K
Decreased by £101K (-41%)
Turnover
Unreported
Decreased by £1.06M (-100%)
Employees
2
Same as previous period
Total Assets
£259.11K
Decreased by £29.07K (-10%)
Total Liabilities
-£112.5K
Decreased by £35.95K (-24%)
Net Assets
£146.61K
Increased by £6.88K (+5%)
Debt Ratio (%)
43%
Decreased by 8.1% (-16%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Sep 2025
Registered Address Changed
1 Month Ago on 30 Sep 2025
Mr Stephen Jeffrey Watts Details Changed
1 Month Ago on 19 Sep 2025
Mrs Dana Louise Watts Details Changed
1 Month Ago on 19 Sep 2025
Mr Stephen Jeffrey Watts Details Changed
1 Month Ago on 19 Sep 2025
Mrs Dana Louise Watts Details Changed
1 Month Ago on 19 Sep 2025
Welch Company Services Limited Resigned
1 Month Ago on 19 Sep 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Ridge Roofing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Compound 3 Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB England to Compound 3 Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from Compound 3 Unit B3, Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB England to Compound 3 Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Welch Company Services Limited as a secretary on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Stephen Jeffrey Watts on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mrs Dana Louise Watts on 19 September 2025
Submitted on 19 Sep 2025
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to Compound 3 Unit B3, Airfield Industrial Estate Dunkeswell Industrial Estate Honiton EX14 4LB on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Stephen Jeffrey Watts on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mrs Dana Louise Watts on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 5 August 2025 with no updates
Submitted on 5 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year