Background WavePink WaveYellow Wave

RIDINGS HOLDINGS LIMITED (05106293)

RIDINGS HOLDINGS LIMITED (05106293) is an active UK company. incorporated on 20 April 2004. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIDINGS HOLDINGS LIMITED has been registered for 21 years. Current directors include BROWN, Trevor Edward, HALLAM, Vivian David.

Company Number
05106293
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Trevor Edward, HALLAM, Vivian David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDINGS HOLDINGS LIMITED

RIDINGS HOLDINGS LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIDINGS HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05106293

LTD Company

Age

21 Years

Incorporated 20 April 2004

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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
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
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 West Yorkshire WF6 1QT
From: 20 April 2004To: 3 April 2015
Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

VIKING FUND MANAGERS LIMITED

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 20 Apr 2004
Resigned 03 Jun 2014

BURTON, Andrew Thomas Guy

Resigned
Whipley Lane, HarrogateHG3 3DL
Born April 1949
Director
Appointed 20 Apr 2004
Resigned 01 Sept 2017

CALEY, Kevin David

Resigned
Meadow View, ThringstoneLE67 8UJ
Born April 1951
Director
Appointed 26 May 2004
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

Persons with significant control

1

George Square, GlasgowG2 1AL

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

89

Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 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
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 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
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
19 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
30 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
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
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Legacy
23 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
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
Change Account Reference Date Company Previous Shortened
24 January 2016
AA01Change of Accounting Reference Date
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
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
25 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
3 February 2010
AA01Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
225Change of Accounting Reference Date
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation