RICARDO UK LIMITED

SHOREHAM TECHNICAL CENTRE, OLD SHOREHAM ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG

Company Number: 02815682
Incorporation date: 06-May-1993
Status: Active
Entity type: Private Limited Company

SIC codes:
28150 Manufacture of bearings, gears, gearing and driving elements
71122 Engineering related scientific and technical consulting activities




SUMMARY

This company is 30.9 years old and is currently active. It is controlled by Ricardo Investments Limited. The company has positive equity (net assets) of GBP 124.8 million which has decreased from the previous year's figure of GBP 133.1 million. The latest reported revenue figure is GBP 156.4 million which is down -20% on the previous year. The company has 6 active officers (directors or partners) who are or were officers of 4 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2025
Accounts Filed: FULL (30-Jun-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2020 GBP 156,387,000 4,034,000 832,000
30-Jun-2019 GBP 197,723,000 15,482,000 677,000
30-Jun-2018 GBP 207,275,000 20,346,000 844,000
30-Jun-2017 GBP 186,931,000 28,564,000 22,304,000
30-Jun-2016 GBP 182,868,000 31,176,000 25,089,000
30-Jun-2015 GBP 163,616,000 15,440,000 64,000 549,000 2,090,000 12,865,000
30-Jun-2014 GBP 139,672,000 15,133,000 70,000 344,000 2,444,000 12,415,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2020 GBP 7,792,000 92,569,000 66,780,000 4,514,000 10,000,000 114,824,000 124,824,000
30-Jun-2019 GBP 3,788,000 115,534,000 80,122,000 1,222,000 10,000,000 123,140,000 133,140,000
30-Jun-2018 GBP 3,923,000 98,931,000 61,647,000 307,000 10,000,000 123,406,000 133,406,000
30-Jun-2017 GBP 51,443,000 102,903,000 79,832,000 10,000,000 107,737,000 117,737,000
30-Jun-2016 GBP 2,316,000 70,162,000 54,527,000 10,000,000 100,433,000 110,433,000
30-Jun-2015 GBP 2,715,000 60,761,000 51,726,000 10,000,000 83,131,000 93,131,000
30-Jun-2014 GBP 1,376,000 51,594,000 43,519,000 10,000,000 85,147,000 95,263,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Teresa MELLO 04 Jul 2019 28 Mar 2024 1 - 0
Resigned Kerry Joanne Norwood STEER 31 Jul 2018 04 Jul 2019 0 - 1
Resigned Patricia RYAN 15 Aug 2017 31 Jul 2018 0 - 1
Resigned William John HENDERSON-DEEVES 01 Jul 2014 14 Aug 2017 0 - 1
Resigned Amanda Maria BODKIN 30 Oct 2009 28 Feb 2014 0 - 1
Resigned Richard BEESON 05 Mar 2007 30 Oct 2009 1 - 17
Resigned Neil Andrew MORLING 03 Mar 2003 05 Mar 2007 Director British 11 - 25
Resigned Munro WIGHTMAN 21 May 1993 03 Mar 2003 0 - 26

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jean Jacques Joseph LORAIN-BROCA 01 Jan 2024 Finance Director French 1 - 00 (0.0%)
Active Francisco Jason OMS O’DONNELL 01 Jan 2024 Director British 1 - 00 (0.0%)
Active Judith COTTRELL 25 Aug 2023 Chief Financial Officer British 1 - 00 (0.0%)
Resigned Richard Colin GUEST 21 Jul 2023 01 Jan 2024 Managing Director British 0 - 10 (0.0%)
Active Anton Paul KRULL 11 Apr 2023 Finance Director South African 1 - 00 (0.0%)
Active Matthew Gerard BEASLEY 25 Nov 2022 Director British 2 - 00 (0.0%)
Resigned Francisco (Jason) OMSO’DONNELL 14 Jul 2022 25 Nov 2022 Director British 0 - 10 (0.0%)
Active Graham Alastair RITCHIE 01 Oct 2021 Company Director British 2 - 21 (25.0%)
Resigned Therese Patricia HAWKSWORTH 27 Jul 2021 30 Jun 2022 Company Director British 1 - 1110 (83.3%)
Resigned Christopher Norman AMSDEN 04 Dec 2020 03 Mar 2023 Finance Director - Performance Product British 4 - 20 (0.0%)
Resigned Martin James STARKEY 01 Apr 2020 23 Jun 2023 Managing Director Of Performance Products British 0 - 10 (0.0%)
Resigned Stephen John DYKE 30 Sep 2019 27 Jul 2021 Managing Director British 0 - 10 (0.0%)
Resigned Markus DOERR 01 Feb 2019 28 Jun 2019 Managing Director German 0 - 10 (0.0%)
Resigned Christopher Matthew BARNES 31 Jul 2018 31 Jan 2019 Managing Director British 17 - 61 (4.3%)
Resigned Rory Cameron Mcculloch FISHER 17 Jul 2017 31 Jul 2018 Managing Director British 1 - 21 (33.3%)
Resigned James Alan MILLS 01 Feb 2017 04 Dec 2020 Finance Director British 7 - 10 (0.0%)
Resigned David Warren SMITH 10 Mar 2016 14 Jul 2017 Director British 0 - 10 (0.0%)
Resigned Mark Alan STODDART 10 Mar 2016 01 Feb 2017 Director British 1 - 60 (0.0%)
Resigned Thomas James GUTWALD 01 Jul 2014 10 Mar 2016 Director American 0 - 20 (0.0%)
Resigned Ian Edward KERSHAW 01 Jul 2014 10 Mar 2016 Strategic Consultant British 2 - 42 (33.3%)
Resigned Ian Jeffrey GIBSON 01 Jul 2013 25 Aug 2023 Finance Director British 0 - 6425 (39.1%)
Resigned Philip HORE 01 Sep 2012 01 Jul 2014 Director Of Engineering British 0 - 10 (0.0%)
Resigned Stephen Michael SAPSFORD 01 Jun 2012 01 Jul 2014 Director British 1 - 20 (0.0%)
Resigned Timothy John YATES 01 Nov 2011 20 Jul 2012 Director British 0 - 20 (0.0%)
Resigned Jason MARCH 01 Nov 2011 01 Jul 2014 Director British 0 - 10 (0.0%)
Resigned Neil THOMAS 16 Sep 2011 01 Jul 2014 Finance Director British 1 - 92 (20.0%)
Resigned Stephen John CLARKE 18 Jul 2011 02 Apr 2012 Interim Uk Commercial Director British 0 - 72 (28.6%)
Resigned David SHEPPARD 04 Jul 2011 16 Dec 2013 Director - Business Operations British 2 - 145 (31.3%)
Resigned Martin Clifford St John FAUSSET 01 Mar 2011 30 Mar 2015 Managing Director British 6 - 134 (21.1%)
Resigned Amanda Maria BODKIN 20 Jul 2010 31 Mar 2014 Lawyer British 0 - 10 (0.0%)
Resigned Ashley Harold FERNIHOUGH 20 Jul 2010 31 Jul 2014 Director British 0 - 10 (0.0%)
Resigned Clive Robert Nicholas WOTTON 20 Jul 2010 30 Jun 2011 Director British 0 - 10 (0.0%)
Resigned William JESSUP 20 Jul 2010 01 Mar 2011 Interim Managing Director British 0 - 5916 (27.1%)
Resigned Timothy Mark HARGREAVES 20 Jul 2010 01 Jul 2014 Director British 0 - 20 (0.0%)
Resigned Andrew Peter BOTTOMLEY 12 Feb 2010 16 Sep 2011 Finance Director British 0 - 51 (20.0%)
Resigned Paula BELL 03 Nov 2009 28 Mar 2013 Group Finance Director British 0 - 10 (0.0%)
Resigned Richard BEESON 20 Mar 2009 30 Oct 2009 Finance Director British 1 - 171 (5.6%)
Resigned Sarah Louise Urquhart MURPHY 08 Feb 2008 03 Nov 2009 Group Hr Director British 0 - 20 (0.0%)
Resigned Mark William GARRETT 13 Mar 2006 31 Jul 2020 Product Group Director British 2 - 205 (22.7%)
Resigned Raul MEYER MURGUIA 13 Mar 2006 03 Nov 2009 Director Business Development German/Mexican 0 - 32 (66.7%)
Resigned David Malcolm PICKETT 13 Mar 2006 30 May 2008 Director British 0 - 41 (25.0%)
Resigned Donald Mcleod IRVINE 13 Mar 2006 02 Jul 2007 Global Vehicle Product Gp Dire British 0 - 10 (0.0%)
Resigned Paul Martin MCNAMARA 01 Jan 2004 20 Jul 2010 Engineering British 0 - 30 (0.0%)
Resigned Paul Victor William MARKWICK 27 Jul 2003 10 Oct 2003 Business And Product Developme British 0 - 20 (0.0%)
Resigned Robert William ALLSOPP 27 Jul 2003 28 Aug 2009 Director Of Projects United Kingdom 0 - 199 (47.4%)
Resigned Paul Christopher ATKIN 27 Jul 2003 13 Mar 2006 Chartered Accountant British 2 - 52 (28.6%)
Resigned Neil Malcolm, Dr MCDOUGALL 27 Jul 2003 28 Nov 2003 Engineer British 0 - 80 (0.0%)
Resigned Stephen PARKER 08 May 2003 23 Jul 2009 Company Director British 3 - 80 (0.0%)
Resigned Malcolm GREENSLADE 11 Apr 2003 28 Sep 2007 Director British 0 - 41 (25.0%)
Resigned Ian John PENNY 31 Mar 2003 20 Jul 2010 Engineer British 0 - 10 (0.0%)
Resigned Donald NEWTON 28 Mar 2003 13 Feb 2004 Director British 1 - 62 (28.6%)
Resigned Martin Thomas OVERINGTON 28 Mar 2003 26 Sep 2003 Director British 0 - 31 (33.3%)
Resigned Richard James Robert JOHNS 28 Mar 2003 10 Dec 2004 Director British 0 - 30 (0.0%)
Resigned Neville Stuart JACKSON 28 Mar 2003 20 Jul 2010 Director British 2 - 50 (0.0%)
Resigned Andrew Robert, Doctor BAKER 28 Mar 2003 18 Jul 2003 Director British 0 - 40 (0.0%)
Resigned David John SHEMMANS 28 Mar 2003 30 Sep 2021 Director British 4 - 203 (12.5%)
Resigned Clive HICKMAN 12 Mar 2003 31 Aug 2005 Managing Director British 2 - 133 (20.0%)
Resigned Lee SYKES 12 Mar 2003 20 Jul 2010 Engineer British 0 - 21 (50.0%)
Resigned David Ralph Theodore OGLETHORPE 12 Mar 2003 03 Nov 2009 Director British 0 - 4938 (77.6%)
Resigned Gerald Anthony ANDREWS 12 Mar 2003 06 Sep 2004 Managing Director British 0 - 93 (33.3%)
Resigned Mark Stephen BARGE 12 Mar 2003 09 Aug 2019 Motorsport Director British 2 - 31 (20.0%)
Resigned Stephen John CLARKE 12 Mar 2003 13 Mar 2006 Business Development British 0 - 72 (28.6%)
Resigned Christopher Ralph BATES 03 Mar 2003 19 Dec 2003 Director British 0 - 8418 (21.4%)
Resigned Neil Andrew MORLING 03 Mar 2003 02 Nov 2007 Director British 11 - 258 (22.2%)
Resigned Andrew Robert GOODBURN 09 Nov 1998 05 Jan 2007 Chartered Accountant British 1 - 4532 (69.6%)
Resigned Munro WIGHTMAN 28 Feb 1995 03 Mar 2003 Chartered Accountant British 0 - 2620 (76.9%)
Resigned Rodney James WESTHEAD 21 May 1993 04 Nov 2005 Chartered Accountant British 3 - 4331 (67.4%)
Resigned SWIFT INCORPORATIONS LIMITED 06 May 1993 21 May 1993 3 - 8019634080 (42.5%)
Resigned INSTANT COMPANIES LIMITED 06 May 1993 21 May 1993 3 - 2790412621 (45.2%)
Number of active directors: 6
Average tenure of active directors: 1.0 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 4.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
RICARDO UK LIMITED (02815682) - Active
RICARDO RAIL LIMITED (03226319) - Active
EE PENSION TRUSTEE LIMITED (03911403) - Active
LIVERPOOL DIRECT LIMITED (04243845) - Liquidation
RICARDO CONSULTING ENGINEERS LIMITED (05891521) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2017-04-152016-04-152015-04-152014-04-152013-04-15
RICARDO INVESTMENTS LIMITEDORDINARY10,000,000
100%
0
0%
0
0%
0
0%
0
0%
RICARDO PLCORDINARY0
0%
10,000,000
100%
10,000,000
100%
10,000,000
100%
10,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

RICARDO UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 36 11% 31% 80655
2023-01-01 2023-06-30 36 12% 33% 73724
2022-07-01 2022-12-31 36 12% 38% 67044
2022-01-01 2022-06-30 37 14% 47% 61785
2021-07-01 2021-12-31 % % 53911
2021-07-01 2021-12-31 40 15% 37% 53915
2021-01-01 2021-06-30 42 16% 36% 48471
2020-07-01 2020-12-31 35 10% 40% 41564
2020-01-01 2020-06-30 41 16% 37% 34862
2019-07-01 2019-12-31 39 16% 15% 27961
2019-01-01 2019-06-30 35 19% 18% 17487
2018-07-01 2018-12-31 43 15% 13% 12614
2018-01-01 2018-06-30 35 13% 11% 5647
2017-07-01 2017-12-31 46 20% 63% 617


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Split cycle engine 2017-04-28 Pending GB2558330
Split cycle engine 2016-12-23 Pending GB2558333
Differential gear assembly and method of assembly 2016-12-21 Pending GB2557986
Differential gear assembly and method of assembly 2016-12-21 Pending GB2557985
Differential gear assembly and method of assembly 2016-12-21 Pending GB2557983
Electric vehicle with improved drive assembly 2016-11-08 Pending GB2555651
A differential gear assembly and a method of assembly 2016-06-23 Awaiting First Examination GB2540873
A differential gear assembly and a method of assembly 2016-06-23 Awaiting First Examination GB2540871
A differential gear assembly and a method of assembly 2016-06-23 Awaiting First Examination GB2540872
Dual clutch transmission 2015-11-03 Pending GB2544061
Split cycle engine 2015-01-27 Awaiting Re-examination GB2535693
Wind turbine 2014-11-17 Granted GB2535331
Wind turbine 2014-11-17 Granted GB2522113
Liquid injection of normally gaseous fuel into an internal combustion engine 2014-07-31 Granted GB2528861
A getter 2013-09-11 Terminated GB2518167
Improvements in or relating to clutches 2013-09-09 Awaiting First Examination GB2508953
Heated lubrication system for an engine 2013-08-30 Terminated GB2508262
A Magnetic Gear 2013-07-26 Granted GB2516643
A magnetic gear 2013-07-26 Terminated GB2519500
A Magnetic Coupling 2013-07-26 Terminated GB2516644
A magnetic coupling 2013-07-26 Granted GB2519499
Improvements in vehicles 2013-05-31 Awaiting Applicant's Response GB2504205
An improved coupler 2011-11-17 Terminated GB2499760
Cooling of a magnetic coupling of a flywheel 2011-11-17 Granted GB2501016
An improved coupler 2011-11-17 Granted GB2501017
An improved coupler 2011-11-17 Granted GB2501018
A rotary mechanism for a rolling element bearing 2011-03-03 Terminated GB2488592
Driver feedback system and method 2010-09-01 Terminated GB2483251
Calculating battery state of charge using two or more different methods 2010-03-09 Terminated GB2478557
Multi clutch transmissions 2010-03-08 Granted GB2480206
Vehicle chassis, vehicle body and vehicle suspension 2009-05-07 Terminated GB2470052
Bearing surfaces capable of forming wear resistant oxide film 2009-03-31 Terminated GB2458804
Battery cell charge balancing 2008-09-09 Terminated GB2463120
Determining a power source state of charge using an equivalent circuit model 2008-09-09 Terminated GB2463297
Magnetic coupling to flywheel 2008-04-16 Terminated GB2448598
Sliding bearing 2008-04-04 Terminated GB2458960
Conductive cooling for clutches 2008-03-11 Granted GB2458287
Prioritising hydraulic supply between a clutch actuating circuit and a gearshift actuating circuit of an automatic manual transmission (AMT) 2008-01-18 Terminated GB2445872
Clutches 2007-10-15 Granted GB2442877
Shock absorbing vehicle bumper 2007-10-15 Terminated GB2442879
Brake device 2007-10-15 Granted GB2444594
Clutch cooling 2007-10-15 Granted GB2478222
Transmission actuators with axially and rotatably moveable output member 2007-10-15 Terminated GB2442878
Container 2007-08-09 Terminated GB2454436
Vehicle transmission systems 2003-08-20 Ceased GB2408298
Self-test system 2003-07-18 Ceased GB2407442
Control system 2003-07-18 Ceased GB2407399
Cooled pump pulley 2003-06-11 Ceased GB2404961
Engine of reciprocating piston type 2002-10-03 Ceased GB2396189

COMPETITORS

(Based on Sic code: 28150 Manufacture of bearings, gears, gearing and driving elements)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SCHAEFFLER (UK) LIMITED SCHAEFFLER (UK) LIMITED WALESWOOD ROAD, WALES BAR, SHEFFIELD, ENGLAND, S26 5PN 00556493 2017-12-31 308,736,463 19,202,847 29320-Manufacture of other parts and accessories for motor vehicles
45310-Wholesale trade of motor vehicle parts and accessories
ERIKS INDUSTRIAL SERVICES LIMITED ERIKS, SEVEN STARS ROAD, OLDBURY, WEST MIDLANDS, UNITED KINGDOM, B69 4JR 03142338 2017-12-31 274,120,000 10,033,000 33140-Repair of electrical equipment
46690-Wholesale of other machinery and equipment
SKF (U.K) LIMITED SUNDON PARK ROAD,, LUTON,, BEDFORDSHIRE, LU3 3BL 00107367 2017-12-31 236,622,000 16,258,000
NSK BEARINGS EUROPE LIMITED THE PLACE, BRIDGE AVENUE, MAIDENHEAD, ENGLAND, SL6 1AF 01165693 2018-03-31 201,256,000 6,272,000
JCB TRANSMISSIONS ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP 01832206 2017-12-31 158,053,000 13,651,000
ROTORK CONTROLS LIMITED ROTORK HOUSE, BRASSMILL LANE, BATH, BA1 3JQ 00608345 2017-12-31 95,425,000 31,020,000
KOYO BEARINGS (EUROPE) LIMITED JTEKT AUTOMOTIVE ENGLAND LTD ELMHIRST LANE, SILKSTONE, BARNSLEY, ENGLAND, S75 4LD 02469122 2018-03-31 49,190,000 -1,585,000
BARDEN CORPORATION(U.K.)LIMITED(THE) PLYMBRIDGE ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7LH 00450577 2017-12-31 41,520,092 6,489,401 29320-Manufacture of other parts and accessories for motor vehicles
MAHLE ENGINE SYSTEMS UK LIMITED COSTIN HOUSE, ST JAMES MILL ROAD, NORTHAMPTON, ENGLAND, NN5 5TZ 06080706 2017-12-31 40,732,000 -3,077,000
DANA SAC UK LIMITED BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, ENGLAND, CV37 6YX 02069720 2018-12-31 9,947,425 0
L C & M LIMITED BAY 18, BEEVOR STREET, LINCOLN, LINCOLNSHIRE, LN6 7DN 04677843 2018-03-31 5,844,738 0
JHS GEARS LIMITED BEECH HOUSE BRENCHLEY ROAD, BRENCHLEY, TONBRIDGE, ENGLAND, TN12 7PB 09452010 2018-02-28 206,529 0 29320-Manufacture of other parts and accessories for motor vehicles
30200-Manufacture of railway locomotives and rolling stock
OCTECA LTD MULBERRY HOUSE TOWNSEND, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0DX 10709288 2019-03-31 32,333 0 71122-Engineering related scientific and technical consulting activities
71200-Technical testing and analysis
74100-specialised design activities

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
RICARDO UK LIMITED 0.7% 3.9% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public