Company NameRidings Holdings Limited
DirectorsTrevor Edward Brown and Vivian David Hallam
Company StatusActive
Company Number05106293
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(11 years, 8 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(11 years, 8 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(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhipley Hall Whipley Lane
Clint
Harrogate
North Yorkshire
HG3 3DL
Director NameMr Kevin David Caley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Meadow Lane, Osgathorpe
Thringstone
Leicestershire
LE67 8UJ
Director NameMr Stephen John Joseph Frazer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
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(1 month 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
Secretary NameViking Fund Managers Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitevikingloanfund.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

Financials

Year2013
Net Worth£458,258
Cash£140,391
Current Liabilities£6,824

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

1 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 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)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 April 2019Change of details for Braveheart Investment Group Plc as a person with significant control on 11 November 2017 (2 pages)
23 April 2019Change of details for Braveheart Investment Group Plc as a person with significant control on 5 February 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
19 March 2019Second filing of Confirmation Statement dated 20/04/2018 (9 pages)
23 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (57 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 April 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 19/03/2019
(5 pages)
8 February 2018Director's details changed for Mr Trevor Edward Brown on 5 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages)
11 November 2017Registered office address changed from 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 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page)
11 October 2017Full accounts made up to 31 March 2017 (18 pages)
11 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 director on 1 September 2017 (1 page)
23 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 April 201720/04/17 Statement of Capital gbp 1000.00 (5 pages)
21 March 2017Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to 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 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page)
15 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 May 2016Director's details changed for Mr Trevor Edward Brown on 31 January 2016 (2 pages)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
24 May 2016Director's details changed for Mr Trevor Edward Brown on 31 January 2016 (2 pages)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
28 April 2016Full accounts made up to 31 December 2015 (19 pages)
28 April 2016Full accounts made up to 31 December 2015 (19 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)
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)
24 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
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 Stephen John Joseph Frazer 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)
19 January 2016Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(7 pages)
3 May 2015Termination of appointment of Viking Fund Managers Limited as a secretary on 3 June 2014 (1 page)
3 May 2015Termination of appointment of Viking Fund Managers Limited as a secretary on 3 June 2014 (1 page)
3 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(7 pages)
3 April 2015Registered office address changed from Metic House Ripley Drive 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 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 West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Secretary's details changed for Viking Fund Managers Limited on 16 November 2013 (1 page)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(7 pages)
25 April 2014Secretary's details changed for Viking Fund Managers Limited on 16 November 2013 (1 page)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages)
1 May 2013Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Andrew Thomas Guy Burton on 30 November 2011 (2 pages)
8 April 2013Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Andrew Thomas Guy Burton on 30 November 2011 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages)
21 April 2011Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Inkopo Limited on 20 April 2010 (2 pages)
1 June 2010Secretary's details changed for Inkopo Limited on 20 April 2010 (2 pages)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 20/04/08; full list of members (5 pages)
26 June 2008Return made up to 20/04/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 20/04/07; full list of members (4 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 20/04/07; full list of members (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Return made up to 20/04/06; full list of members (9 pages)
3 May 2006Return made up to 20/04/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 20/04/05; full list of members (8 pages)
18 May 2005Return made up to 20/04/05; full list of members (8 pages)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
20 April 2004Incorporation (29 pages)
20 April 2004Incorporation (29 pages)