About

Registered Number: 04653165
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Moorcroft Factory Sandbach Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 2DQ

 

Based in Stoke-On-Trent, Black Ryden Ltd was registered on 30 January 2003. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 February 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AD04 - Change of location of company records to the registered office 13 February 2013
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 February 2012
AAMD - Amended Accounts 27 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 March 2011
RESOLUTIONS - N/A 21 February 2011
RR02 - Application by a public company for re-registration as a private limited company 21 February 2011
MAR - Memorandum and Articles - used in re-registration 21 February 2011
CERT10 - Re-registration of a company from public to private 21 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
395 - Particulars of a mortgage or charge 14 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 04 February 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 14 April 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2009 Outstanding

N/A

Debenture 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.