Background WavePink WaveYellow Wave

RITCHIE-BLAND ENERGY (NUMBER 2) LTD (13153516)

RITCHIE-BLAND ENERGY (NUMBER 2) LTD (13153516) is an active UK company. incorporated on 25 January 2021. with registered office in Stockton On Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RITCHIE-BLAND ENERGY (NUMBER 2) LTD has been registered for 5 years. Current directors include RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas.

Company Number
13153516
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITCHIE-BLAND ENERGY (NUMBER 2) LTD

RITCHIE-BLAND ENERGY (NUMBER 2) LTD is an active company incorporated on 25 January 2021 with the registered office located in Stockton On Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RITCHIE-BLAND ENERGY (NUMBER 2) LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13153516

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

140 Coniscliffe Road Darlington DL3 7RT United Kingdom
From: 19 February 2021To: 31 January 2023
The Grange Micklow Hill Aldbrough St John Richmond DL11 7TS United Kingdom
From: 25 January 2021To: 19 February 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Loan Secured
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RITCHIE-BLAND, James

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Secretary
Appointed 25 Jan 2021

RITCHIE-BLAND, James Thomas

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born March 1990
Director
Appointed 25 Jan 2021

SIMPSON, Jack Douglas

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born February 1990
Director
Appointed 17 Nov 2021

BAINBRIDGE, Ian

Resigned
Stanwick, RichmondDL11 7RT
Born February 1985
Director
Appointed 25 Jan 2021
Resigned 17 Nov 2021

RITCHIE-BLAND, Gary

Resigned
140 Coniscliffe Road, DarlingtonDL3 7RT
Born September 1965
Director
Appointed 25 Jan 2021
Resigned 19 May 2022

Persons with significant control

1

Kingfisher Court, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Incorporation Company
25 January 2021
NEWINCIncorporation