Background WavePink WaveYellow Wave

RIDGE FUELS LTD (11890912)

RIDGE FUELS LTD (11890912) is an active UK company. incorporated on 19 March 2019. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). RIDGE FUELS LTD has been registered for 7 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver and 1 others.

Company Number
11890912
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
L M S New Yard, Shrewsbury, SY1 2EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver, QUINN, Geraldine
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE FUELS LTD

RIDGE FUELS LTD is an active company incorporated on 19 March 2019 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). RIDGE FUELS LTD was registered 7 years ago.(SIC: 46120)

Status

active

Active since 7 years ago

Company No

11890912

LTD Company

Age

7 Years

Incorporated 19 March 2019

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 17 June 2025 (9 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

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

L M S New Yard Castle Foregate Shrewsbury, SY1 2EN,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
May 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 11 Jun 2025

LOUGHRAN, Laura

Active
Churchtown Road, CookstownBT80 9XD
Born October 1985
Director
Appointed 11 Jun 2025

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 11 Jun 2025

QUINN, Geraldine

Active
Churchtown Road, CookstownBT80 9XD
Born November 1977
Director
Appointed 11 Jun 2025

WATKISS, Lewis

Resigned
Castle Foregate, ShrewsburySY1 2EN
Born July 1974
Director
Appointed 19 Mar 2019
Resigned 16 Aug 2022

WATKISS, Stephanie

Resigned
Acton Burnell, ShrewsburySY5 7PA
Born October 1971
Director
Appointed 14 Sept 2022
Resigned 11 Jun 2025

Persons with significant control

5

2 Active
3 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2025
Ceased 11 Jun 2025

Mr Daniel Loughran

Active
Castle Foregate, ShrewsburySY1 2EN
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mr Michael Oliver Loughran

Active
Castle Foregate, ShrewsburySY1 2EN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mrs Stephanie Watkiss

Ceased
Castle Foregate, ShrewsburySY1 2EN
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 11 Jun 2025

Mr Lewis Watkiss

Ceased
Castle Foregate, ShrewsburySY1 2EN
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Incorporation Company
19 March 2019
NEWINCIncorporation