CompanyTrack
R

RIDGEWAY BAVARIAN LIMITED

Active Milton Keynes

Sale of new cars and light motor vehicles

0 employees
Sale of new cars and light motor vehicles
R

RIDGEWAY BAVARIAN LIMITED

Sale of new cars and light motor vehicles

Founded 31 Jan 2012 Active Milton Keynes, United Kingdom 0 employees
Sale of new cars and light motor vehicles
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 17 Feb 2025
Net assets £0.00 £4.89M 2024 year on year
Total assets £0.00 £42.94M 2024 year on year
Total Liabilities £0.00 £47.83M 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN United Kingdom

Credit Report

Discover RIDGEWAY BAVARIAN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2013–2024)

Cash in Bank

N/A

Net Assets

N/A

Increased by £4.89M (+100%)

Total Liabilities

N/A

Decreased by £47.83M (-100%)

Turnover

£158.95M

Decreased by £6.22M (-4%)

Employees

N/A

Decreased by 159 (-100%)

Debt Ratio

N/A

Decreased by 111 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4,112,115 Shares £4.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Feb 20244,112,115£4.11m£1

Officers

Officers

3 active 14 resigned
Status
Gary Mark SavageDirectorBritishUnited Kingdom6427 Feb 2025Active
Mark Christopher HemusDirectorBritishEngland4930 Jan 2023Active
Martin Richard LetzaSecretaryUnknownUnknown9 Mar 2023Active

Shareholders

Shareholders (1)

Ridgeway Garages (newbury) Limited
100.0%
1005 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ridgeway Garages (newbury) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

RIDGEWAY GARAGES (NEWBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL MOTOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG VEGA 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
RIDGEWAY BAVARIAN LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of James Anthony Mullins as director on 2025-09-30View(1 page)
2 Apr 2025OfficersTermination of Martin Shaun Casha as director on 2025-03-31View(1 page)
27 Feb 2025OfficersAppointment of Mr Gary Mark Savage as director on 2025-02-27View(2 pages)
17 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with updatesView(6 pages)
11 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
1 Oct 2025 Officers

Termination of James Anthony Mullins as director on 2025-09-30

2 Apr 2025 Officers

Termination of Martin Shaun Casha as director on 2025-03-31

27 Feb 2025 Officers

Appointment of Mr Gary Mark Savage as director on 2025-02-27

17 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with updates

11 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Termination of James Anthony Mullins as director on 2025-09-30

4 months ago on 1 Oct 2025

Termination of Martin Shaun Casha as director on 2025-03-31

10 months ago on 2 Apr 2025

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 months ago on 27 Feb 2025

Confirmation statement made on 2025-01-31 with updates

12 months ago on 17 Feb 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 11 Dec 2024