Company NameRidings Consulting Engineers Ltd
DirectorsLiam Paul Beardshaw and Matthew James Dent
Company StatusActive
Company Number09478137
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Liam Paul Beardshaw
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Court First Floor
Hessle
East Riding Of Yorkshire
HU13 0LH
Director NameMr Matthew James Dent
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWest Court First Floor
Hessle
East Riding Of Yorkshire
HU13 0LH
Director NameMr Ian Arthur Grimwood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Beck Bank
Cottingham
HU16 4LH
Director NameMrs Joanne Patricia Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleAdminstration
Country of ResidenceEngland
Correspondence AddressViceroy House 3 Therm Road
Hull
HU8 7BF
Director NameMr Nigel Keith Marris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressViceroy House 3 Therm Road
Hull
HU8 7BF
Director NameMrs Michelle Louise Dodson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressViceroy House 3 Therm Road
Hull
HU8 7BF

Contact

Websitewww.ridingsconsulting.co.uk
Email address[email protected]
Telephone01482 481166
Telephone regionHull

Location

Registered AddressWest Court
First Floor
Hessle
East Riding Of Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 August 2021Appointment of Mr Matthew James Dent as a director on 12 August 2021 (2 pages)
11 August 2021Termination of appointment of Michelle Louise Dodson as a director on 11 August 2021 (1 page)
8 July 2021Termination of appointment of Joanne Patricia Chapman as a director on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Nigel Keith Marris as a director on 8 July 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Ian Arthur Grimwood as a director on 14 October 2019 (1 page)
27 September 2019Registered office address changed from Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England to West Court First Floor Hessle East Riding of Yorkshire HU13 0LH on 27 September 2019 (1 page)
26 September 2019Cessation of Ian Arthur Grimwood as a person with significant control on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Ian Arthur Grimwood on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Liam Paul Beardshaw on 26 September 2019 (2 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
10 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Liam Paul Beardshaw on 26 February 2018 (2 pages)
26 February 2018Change of details for Mr Liam Paul Beardshaw as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Nigel Keith Marris on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mrs Joanne Patricia Chapman on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mrs Michelle Louise Dodson on 26 February 2018 (2 pages)
9 November 2017Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 9 November 2017 (1 page)
9 November 2017Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 9 November 2017 (1 page)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
25 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
24 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
26 October 2015Registered office address changed from Viceroy House 3 Therm Road Hull HU8 7BF England to The Deep Business Centre Tower Street Hull HU1 4BG on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Viceroy House 3 Therm Road Hull HU8 7BF England to The Deep Business Centre Tower Street Hull HU1 4BG on 26 October 2015 (1 page)
27 May 2015Particulars of variation of rights attached to shares (2 pages)
27 May 2015Particulars of variation of rights attached to shares (2 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Viceroy House 3 Therm Road Hull HU8 7BF on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Viceroy House 3 Therm Road Hull HU8 7BF on 16 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)