Background WavePink WaveYellow Wave

RIDINGS REPROGRAPHICS LIMITED (01757870)

RIDINGS REPROGRAPHICS LIMITED (01757870) is an active UK company. incorporated on 30 September 1983. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). RIDINGS REPROGRAPHICS LIMITED has been registered for 42 years. Current directors include APPLETON, Richard Thomas, SWINDIN, Nicholas John Ashley.

Company Number
01757870
Status
active
Type
ltd
Incorporated
30 September 1983
Age
42 years
Address
Unit 15 Halifax Court Fernwood Business Park, Newark, NG24 3JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
APPLETON, Richard Thomas, SWINDIN, Nicholas John Ashley
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDINGS REPROGRAPHICS LIMITED

RIDINGS REPROGRAPHICS LIMITED is an active company incorporated on 30 September 1983 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). RIDINGS REPROGRAPHICS LIMITED was registered 42 years ago.(SIC: 33200)

Status

active

Active since 42 years ago

Company No

01757870

LTD Company

Age

42 Years

Incorporated 30 September 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark, NG24 3JP,

Previous Addresses

Chapel House 378 Meanwood Road Leeds W Yorkshire LS7 2JF
From: 30 September 1983To: 1 March 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Mar 19
Loan Cleared
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SWINDIN, Nicholas John Ashley

Active
Fernwood Business Park, NewarkNG24 3JP
Secretary
Appointed 01 Mar 2021

APPLETON, Richard Thomas

Active
Fernwood Business Park, NewarkNG24 3JP
Born January 1976
Director
Appointed 01 Mar 2021

SWINDIN, Nicholas John Ashley

Active
Fernwood Business Park, NewarkNG24 3JP
Born October 1968
Director
Appointed 01 Mar 2021

KAY, Shelley Lucille

Resigned
8 Higher Croft, ManchesterM45 7LY
Secretary
Appointed N/A
Resigned 26 Feb 2021

ARMITAGE, Barbara Jane

Resigned
The Cottage 1 Forest Bank, LeedsLS27 7AD
Born July 1950
Director
Appointed N/A
Resigned 31 Jan 1998

ARMITAGE, John Stephen Edward

Resigned
The Cottage 1 Forest Bank, LeedsLS27 7AD
Born July 1949
Director
Appointed N/A
Resigned 18 Dec 1998

BEAUMONT, Andrew

Resigned
Meanwood Road, LeedsLS7 2JF
Born April 1959
Director
Appointed 06 Jan 2000
Resigned 11 Jan 2024

HANLON, William

Resigned
7 Lakeside Court, LeedsWF6 1WS
Born April 1952
Director
Appointed 06 Jan 2000
Resigned 29 Mar 2019

KAY, Shelley Lucille

Resigned
8 Higher Croft, ManchesterM45 7LY
Born January 1953
Director
Appointed N/A
Resigned 26 Feb 2021

VALE, Barry Richard

Resigned
38 Sandhill Oval, LeedsLS17 8EA
Born March 1964
Director
Appointed N/A
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Fernwood Business Park, NewarkNG24 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2021

Mr Barry Richard Vale

Ceased
Fernwood Business Park, NewarkNG24 3JP
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mrs Shelley Lucille Kay

Ceased
Fernwood Business Park, NewarkNG24 3JP
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 March 2021
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Legacy
11 July 1991
288288
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
88(2)R88(2)R
Legacy
13 July 1989
123Notice of Increase in Nominal Capital
Resolution
13 July 1989
RESOLUTIONSResolutions
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
288288
Legacy
23 March 1989
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Legacy
30 January 1987
288288
Resolution
3 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Legacy
24 November 1986
287Change of Registered Office
Legacy
8 July 1986
395Particulars of Mortgage or Charge