Background WavePink WaveYellow Wave

THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED (04447367)

THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED (04447367) is an active UK company. incorporated on 24 May 2002. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED has been registered for 23 years. Current directors include BROWN, Trevor Edward, HALLAM, Vivian David.

Company Number
04447367
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BROWN, Trevor Edward, HALLAM, Vivian David
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED

THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED was registered 23 years ago.(SIC: 64303)

Status

active

Active since 23 years ago

Company No

04447367

LTD Company

Age

23 Years

Incorporated 24 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

VIKING FUND MANAGERS LIMITED
From: 24 May 2002To: 28 July 2003
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 11 November 2017To: 18 February 2025
Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB England
From: 21 March 2017To: 11 November 2017
C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB
From: 3 April 2015To: 21 March 2017
Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
From: 24 May 2002To: 3 April 2015
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 17
Owner Exit
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GBAC LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2018

BROWN, Trevor Edward

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1946
Director
Appointed 11 Jan 2016

HALLAM, Vivian David

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1958
Director
Appointed 11 Jan 2016

BURTON, Andrew Thomas Guy

Resigned
Whipley Lane, HarrogateHG3 3DL
Secretary
Appointed 24 May 2002
Resigned 01 Sept 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 May 2002
Resigned 24 May 2002

BURTON, Andrew Thomas Guy

Resigned
London Wall, LondonEC2Y 5AB
Born April 1949
Director
Appointed 24 May 2002
Resigned 01 Sept 2017

CALEY, Kevin David

Resigned
Meadow View, ThringstoneLE67 8UJ
Born April 1951
Director
Appointed 24 May 2002
Resigned 31 Dec 2015

FRAZER, Stephen John Joseph

Resigned
Cliffe Farm, HalifaxHX2 7SD
Born November 1961
Director
Appointed 26 May 2004
Resigned 31 Dec 2015

MCNEILL, Ian Harry

Resigned
Clockhill Field Lane, YorkYO26 8DR
Born January 1948
Director
Appointed 26 May 2004
Resigned 31 Dec 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 May 2002
Resigned 24 May 2002

Persons with significant control

2

1 Active
1 Ceased
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
83-85 Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 April 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
190190
Legacy
6 June 2008
353353
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
225Change of Accounting Reference Date
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
29 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2003
363aAnnual Return
Legacy
18 July 2002
325a325a
Legacy
18 July 2002
190a190a
Legacy
18 July 2002
353a353a
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation