About

Registered Number: 05288599
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Helena Court, Hampton Street, Tetbury, Gloucestershire, GL8 8JN,

 

Established in 2004, Ryder International Ltd have registered office in Tetbury, it's status at Companies House is "Active". The companies director is Ryder, Martyn Leslie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Martyn Leslie 15 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2019
SH01 - Return of Allotment of shares 05 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 15 June 2018
RESOLUTIONS - N/A 21 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 01 August 2016
AD01 - Change of registered office address 19 May 2016
CH01 - Change of particulars for director 18 April 2016
RESOLUTIONS - N/A 10 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 August 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 05 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 09 June 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 17 March 2006
363a - Annual Return 01 December 2005
CERTNM - Change of name certificate 22 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.