NEWRIDGE LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1JE

Company number 04424849
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address C/O ABRAMS ASHTON, 41 ST THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1JE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWRIDGE LIMITED are www.newridge.co.uk, and www.newridge.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and six months. Newridge Limited is a Private Limited Company. The company registration number is 04424849. Newridge Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Newridge Limited is C O Abrams Ashton 41 St Thomas S Road Chorley Lancashire Pr7 1je. The company`s financial liabilities are £615.37k. It is £179.2k against last year. The cash in hand is £330.4k. It is £173.26k against last year. And the total assets are £771.65k, which is £102.32k against last year. HORRIDGE, Roland Edward William George is a Secretary of the company. BUXTON, James Michael is a Director of the company. HORRIDGE, Roland Edward William George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


newridge Key Finiance

LIABILITIES £615.37k
+41%
CASH £330.4k
+110%
TOTAL ASSETS £771.65k
+15%
All Financial Figures

Current Directors

Secretary
HORRIDGE, Roland Edward William George
Appointed Date: 25 April 2002

Director
BUXTON, James Michael
Appointed Date: 25 April 2002
65 years old

Director
HORRIDGE, Roland Edward William George
Appointed Date: 25 April 2002
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

NEWRIDGE LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
17 May 2002
Director resigned
17 May 2002
Secretary resigned
17 May 2002
New director appointed
17 May 2002
New secretary appointed;new director appointed
25 Apr 2002
Incorporation

NEWRIDGE LIMITED Charges

13 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…