RIDGECREST PLC - EASTLEIGH


Company Profile Company Filings

Overview

RIDGECREST PLC is a Public Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Active.
RIDGECREST PLC was incorporated 41 years ago on 17/02/1983 and has the registered number: 01700310. The accounts status is FULL and accounts are next due on 30/09/2024.

RIDGECREST PLC - EASTLEIGH

This company is listed in the following categories:
70100 - Activities of head offices
78200 - Temporary employment agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NAKAMA GROUP PLC (until 04/01/2021)
HIGHAMS SYSTEMS SERVICES GROUP PLC (until 13/10/2011)

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES PATRICK NORMAND Apr 1954 British Director 2021-01-20 CURRENT
MR PHILIP JAMES ERIC HOLT Secretary 2020-02-18 CURRENT
MR PHILIP JAMES ERIC HOLT Oct 1960 British Director 2021-01-20 CURRENT
MRS SUSAN HIGHAM Secretary RESIGNED
MR TIMOTHY JOHN DIGBY SHEFFIELD Aug 1966 British Director 2017-06-27 UNTIL 2017-09-07 RESIGNED
MR ROBERT THESIGER May 1970 British Director 2019-04-01 UNTIL 2023-08-30 RESIGNED
MR ANGUS WATSON May 1958 British Director 2015-11-30 UNTIL 2018-04-09 RESIGNED
MR ALAN MILES HOWARTH Sep 1945 British Director 2005-05-04 UNTIL 2008-09-30 RESIGNED
MR EDWARD IAN ANDREWS Apr 1952 British Secretary 1993-10-20 UNTIL 1996-11-13 RESIGNED
MARIA VERONICA CONROY May 1967 Secretary 2000-01-24 UNTIL 2000-10-20 RESIGNED
MAURICE ANTHONY EVE Mar 1954 British Secretary 2000-10-20 UNTIL 2007-05-11 RESIGNED
MR ANGUS WATSON Secretary 2015-11-30 UNTIL 2018-07-20 RESIGNED
MR EDWARD IAN ANDREWS Apr 1952 British Secretary 2007-05-11 UNTIL 2008-09-30 RESIGNED
MR TIMOTHY JOHN DIGBY SHEFFIELD Aug 1966 British Director 2018-01-26 UNTIL 2021-01-20 RESIGNED
MR ROSHAN NADARAJAH Secretary 2018-07-20 UNTIL 2020-02-18 RESIGNED
MRS ANDREA WILLIAMS Mar 1966 British Director 2018-01-26 UNTIL 2019-10-17 RESIGNED
MRS KERRI ANNE SAYERS Aug 1964 British Secretary 2008-09-29 UNTIL 2015-11-30 RESIGNED
MAURICE ANTHONY EVE Mar 1954 British Secretary 1996-11-13 UNTIL 2000-01-24 RESIGNED
CLIVE WILLIAMS Feb 1963 British Director 1999-07-26 UNTIL 2005-03-31 RESIGNED
MR CHRISTOPHER FREDERICK NORTHAM Jan 1958 British Director 1999-07-26 UNTIL 2001-03-30 RESIGNED
GLEN DAVID BURBIDGE Mar 1959 British Director 2004-08-18 UNTIL 2007-03-31 RESIGNED
MR STEFAN OLIVER CIECIERSKI Oct 1961 British Director 2011-10-13 UNTIL 2013-05-07 RESIGNED
MR MICHAEL JAMES CLELLAND Jan 1966 British Director 2018-07-24 UNTIL 2021-01-04 RESIGNED
MR MARK DELACY Jul 1959 British Director 2008-09-29 UNTIL 2017-10-27 RESIGNED
DENIS JOHN DRINAN Aug 1945 British Director RESIGNED
MR ERIC KENELM FORD May 1949 British Director 2008-10-24 UNTIL 2018-01-26 RESIGNED
PAUL JONATHAN CRAWFORD GOODSHIP Jan 1973 British Director 2013-06-11 UNTIL 2018-07-11 RESIGNED
NIGEL NAWTON GRAHAM MAW Jul 1933 British Director 1996-10-29 UNTIL 2005-04-13 RESIGNED
MR EDWARD IAN ANDREWS Apr 1952 British Director RESIGNED
MR JOHN EDWARD HIGHAM Jan 1945 British Director RESIGNED
MAURICE ANTHONY EVE Mar 1954 British Director 1996-10-29 UNTIL 2007-05-11 RESIGNED
MR BRYAN JOHN MARTIN Aug 1956 British Director 1998-07-24 UNTIL 2003-11-26 RESIGNED
MR PATRICK THOMAS MEEHAN Nov 1981 British Director 2018-11-20 UNTIL 2019-10-17 RESIGNED
MR DAVE PYE Nov 1964 British Director 2007-01-03 UNTIL 2008-09-30 RESIGNED
MRS KERRI ANNE SAYERS Aug 1964 British Director 2008-09-29 UNTIL 2016-02-29 RESIGNED
MR ROBERT JAMES SHEFFIELD Feb 1977 British Director 2013-06-11 UNTIL 2017-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Andrea Williams 2018-04-10 - 2019-04-01 3/1966 Significant influence or control
Mr Angus Watson 2016-04-06 - 2018-04-09 5/1958 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED AVONMORE ROAD Dissolved... FULL 73110 - Advertising agencies
MORGAN MCKINLEY GROUP LIMITED HOLBORN UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
SBS GROUP LIMITED BILLERICAY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ASTRO LIGHTING LIMITED HARLOW ENGLAND Active FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
HIGHAMS RECRUITMENT SERVICES (N.E.) LIMITED CATERHAM Dissolved... DORMANT 78109 - Other activities of employment placement agencies
EQUATIONHR LIMITED CATERHAM Dissolved... DORMANT 78109 - Other activities of employment placement agencies
RWP RECRUITMENT SERVICES LIMITED 33-45 CROYDON ROAD CATERHAM Dissolved... DORMANT 78200 - Temporary employment agency activities
HIGHAMS RECRUITMENT LIMITED BRISTOL ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
HIGHAMS SHARE SCHEME TRUSTEE LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD SOLIHULL UNITED KINGDOM Dissolved... 70100 - Activities of head offices
BLYTH HAULAGE LIMITED WADHURST Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
ATLANTIC CARBON GROUP PLC MANCHESTER Dissolved... GROUP 05102 - Open cast coal working
NAKAMA FINANCIAL SERVICES LTD CATERHAM Dissolved... DORMANT 78109 - Other activities of employment placement agencies
FD CONSULTING LIMITED CAMBERLEY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CITY GATE RTM COMPANY LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
REVOLUTION TECHNOLOGY LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
GENE GROUP LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
REVOLUTION FINANCIAL LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
LOUPE 16 LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XONETIC LIMITED EASTLEIGH Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
15A PEMBRIDGE CRESCENT LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
3D ESTATES LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED EASTLEIGH Active MICRO ENTITY 98000 - Residents property management
100 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
170 BROOM ROAD MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 98000 - Residents property management
CELERITIFINTECH SERVICES LIMITED EASTLEIGH UNITED KINGDOM Active FULL 62012 - Business and domestic software development
APPLERIGG INTERNATIONAL LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company