Company NameThe Ridings Early Growth Investment Company Limited
DirectorsTrevor Edward Brown and Vivian David Hallam
Company StatusActive
Company Number04447367
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameTrevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFinance Yorkshire Office Capitol Court
Dodworth
Barnsley
S75 3TZ
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Yorkshire Office Capitol Court
Dodworth
Barnsley
S75 3TZ
Secretary NameGBAC Limited (Corporation)
StatusCurrent
Appointed01 February 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMr Kevin David Caley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Meadow Lane, Osgathorpe
Thringstone
Leicestershire
LE67 8UJ
Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclay Murray And Spens Llp 1 London Wall
London
EC2Y 5AB
Secretary NameMr Andrew Thomas Guy Burton
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhipley Hall Whipley Lane
Clint
Harrogate
North Yorkshire
HG3 3DL
Director NameMr Stephen John Joseph Frazer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Farm
Cliffe Hill Lane Warley
Halifax
West Yorkshire
HX2 7SD
Director NameMr Ian Harry McNeill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse Clockhill Field Lane
Whixley
York
YO26 8DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitevikingclub.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ridings Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,782,933
Cash£54,251
Current Liabilities£9,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages)
1 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
29 November 2019Full accounts made up to 31 March 2019 (19 pages)
31 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
25 April 2019Change of details for Braveheart Investment Group Plc as a person with significant control on 25 May 2018 (2 pages)
10 August 2018Full accounts made up to 31 March 2018 (19 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 April 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages)
8 February 2018Director's details changed for Trevor Edward Brown on 5 February 2018 (2 pages)
11 November 2017Registered office address changed from Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page)
11 November 2017Registered office address changed from Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (18 pages)
10 October 2017Full accounts made up to 31 March 2017 (18 pages)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a secretary on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a secretary on 1 September 2017 (1 page)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page)
24 May 2016Director's details changed for Trevor Edward Brown on 31 January 2016 (2 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Director's details changed for Trevor Edward Brown on 31 January 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (21 pages)
28 April 2016Full accounts made up to 31 December 2015 (21 pages)
25 January 2016Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages)
25 January 2016Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages)
25 January 2016Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages)
25 January 2016Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages)
19 January 2016Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages)
10 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
10 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
3 April 2015Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
7 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 May 2013Director's details changed for Mr Ian Harry Mcneill on 10 November 2012 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Mr Ian Harry Mcneill on 10 November 2012 (2 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 May 2011Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Registered office changed on 06/06/2008 from metic house ripley drive normanton west yorkshire WF6 1QT (1 page)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from metic house ripley drive normanton west yorkshire WF6 1QT (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 June 2006Return made up to 24/05/06; full list of members (8 pages)
29 June 2006Return made up to 24/05/06; full list of members (8 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (11 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (11 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2004New director appointed (2 pages)
4 June 2004Return made up to 24/05/04; full list of members (5 pages)
4 June 2004Return made up to 24/05/04; full list of members (5 pages)
29 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 July 2003Company name changed viking fund managers LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed viking fund managers LIMITED\certificate issued on 28/07/03 (2 pages)
29 May 2003Return made up to 24/05/03; full list of members (5 pages)
29 May 2003Return made up to 24/05/03; full list of members (5 pages)
18 July 2002Location of debenture register (non legible) (1 page)
18 July 2002Location - directors interests register: non legible (1 page)
18 July 2002Location of register of members (non legible) (1 page)
18 July 2002Location - directors interests register: non legible (1 page)
18 July 2002Location of debenture register (non legible) (1 page)
18 July 2002Location of register of members (non legible) (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)