RINGWAY JACOBS LIMITED
Construction of roads and motorways
RINGWAY JACOBS LIMITED
Construction of roads and motorways
Contact & Details
Contact
Registered Address
Albion House Springfield Road Horsham RH12 2RW
Full company profile for RINGWAY JACOBS LIMITED (05576465), an active company based in Horsham, United Kingdom. Incorporated 28 Sept 2005. Construction of roads and motorways. 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
Balance Sheet & P&L (2014–2023)
Cash in Bank
£40.56M
Net Assets
£14.37M
Total Liabilities
£45.48M
Turnover
£207.25M
Employees
933
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Richard Ian Sanderson | Director | British | England | 3 Oct 2022 | Active |
See all 40 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Vinci Construction Holding Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jacobs Uk Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Eurovia Uk Limited
Ceased 1 Jan 2023
Jacobs Uk Limited
Ceased 3 Mar 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
90-96 Victoria Road, Chelmsford (CM1 1QU) CHELMSFORD | Leasehold | - | 11 Apr 2024 |
6th Floor, Delamere House, Delamere Street, Crewe (CW1 2LL) CHESHIRE EAST | Leasehold | - | 11 Jan 2024 |
Highways Depot, Green Lane, Wardle, Nantwich (CW5 6BJ) CHESHIRE EAST | Leasehold | - | 21 Jan 2020 |
Highways Depot, London Road, Lyme Green, Macclesfield (SK11 0JX) CHESHIRE EAST | Leasehold | - | 20 Jan 2020 |
Land lying to the east of London Road, Harlow EPPING FOREST | Leasehold | - | 9 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-09 with no updates | |
| 13 Jan 2026 | Officers | Termination of Sally Linda Joyce Miles as director on 2026-01-13 | |
| 13 Jan 2026 | Officers | Termination of Alexandre Jerome Georges Pajot as director on 2026-01-13 | |
| 7 Jan 2026 | Officers | Change to director Mr Philippe George Skegg on 2026-01-07 | |
| 3 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Confirmation statement made on 2026-01-09 with no updates
Termination of Sally Linda Joyce Miles as director on 2026-01-13
Termination of Alexandre Jerome Georges Pajot as director on 2026-01-13
Change to director Mr Philippe George Skegg on 2026-01-07
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-09 with no updates
2 months ago on 29 Jan 2026
Termination of Sally Linda Joyce Miles as director on 2026-01-13
3 months ago on 13 Jan 2026
Termination of Alexandre Jerome Georges Pajot as director on 2026-01-13
3 months ago on 13 Jan 2026
Change to director Mr Philippe George Skegg on 2026-01-07
3 months ago on 7 Jan 2026
Annual accounts made up to 2024-12-31
7 months ago on 3 Sept 2025
