RIDGWAY MACHINES LIMITED
Manufacture of other machine tools
RIDGWAY MACHINES LIMITED
Manufacture of other machine tools
Contact & Details
Contact
Registered Address
Unit 28a Centurion Way Meridian Business Park Leicester LE19 1WH England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.72M
Net Assets
£532.08k
Total Liabilities
£3.57M
Turnover
N/A
Employees
21
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Geoffrey Clarke | Director | British | England | 27 Apr 2010 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Tokamak Energy Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Andrew Phillip Glanville
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Stephen Arthur Hunt
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28a Centurion Way, Meridian Business Park, Leicester (LE19 1WH) BLABY | Leasehold | - | 16 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Andrew Phillip Glanville as director on 2026-04-01
Termination of Anita Carole Breslin as director on 2026-01-21
Confirmation statement made on 2026-01-10 with updates
Annual accounts made up to 2026-03-31
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
