RIDGWAY MACHINES LIMITED

Active Leicester

Manufacture of other machine tools

21 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other machine tools
R

RIDGWAY MACHINES LIMITED

Manufacture of other machine tools

Founded 10 Jan 2003 Active Leicester, England 21 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other machine tools
Accounts Submitted 14 Nov 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 21 Jan 2026 Next due 24 Jan 2027 9 months remaining
Net assets £532K £29K 2024 year on year
Total assets £4M £1M 2024 year on year
Total Liabilities £4M £1M 2024 year on year
Charges 8
1 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Unit 28a Centurion Way Meridian Business Park Leicester LE19 1WH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RIDGWAY MACHINES LIMITED (04633707), an active supply chain, manufacturing and commerce models company based in Leicester, England. Incorporated 10 Jan 2003. Manufacture of other machine tools. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.72M

Increased by £1.44M (+502%)

Net Assets

£532.08k

Increased by £28.63k (+6%)

Total Liabilities

£3.57M

Increased by £1.47M (+70%)

Turnover

N/A

Employees

21

Increased by 1 (+5%)

Debt Ratio

87%

Increased by 6 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Andrew Geoffrey ClarkeDirectorBritishEngland5627 Apr 2010Active

Shareholders

Shareholders (3)

Tokamak Energy Ltd
100.0%
100
Mr Andrew Phillip Glanville
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Tokamak Energy Ltd

Unknown

Active
Notified 16 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Phillip Glanville

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen Arthur Hunt

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

RIDGWAY MACHINES LIMITED Current Company

Charges

Charges

1 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
28a Centurion Way, Meridian Business Park, Leicester (LE19 1WH) BLABY
Leasehold-16 Mar 2021
28a Centurion Way, Meridian Business Park, Leicester (LE19 1WH)
Leasehold
Added 16 Mar 2021
District BLABY

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026OfficersTermination of Andrew Phillip Glanville as director on 2026-04-01
21 Jan 2026OfficersTermination of Anita Carole Breslin as director on 2026-01-21
21 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-10 with updates
14 Nov 2025AccountsAnnual accounts made up to 2026-03-31
26 Sept 2025MortgageMortgage Satisfy Charge Full
1 Apr 2026 Officers

Termination of Andrew Phillip Glanville as director on 2026-04-01

21 Jan 2026 Officers

Termination of Anita Carole Breslin as director on 2026-01-21

21 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-10 with updates

14 Nov 2025 Accounts

Annual accounts made up to 2026-03-31

26 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Termination of Andrew Phillip Glanville as director on 2026-04-01

2 weeks ago on 1 Apr 2026

Termination of Anita Carole Breslin as director on 2026-01-21

2 months ago on 21 Jan 2026

Confirmation statement made on 2026-01-10 with updates

2 months ago on 21 Jan 2026

Annual accounts made up to 2026-03-31

5 months ago on 14 Nov 2025

Mortgage Satisfy Charge Full

6 months ago on 26 Sept 2025