About

Registered Number: 05818940
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RT

 

Founded in 2006, Rybrook Holdings Ltd are based in Warwick in Warwickshire, it's status is listed as "Active". The current directors of this organisation are listed as Nurpuri, Jatinder Pal Singh, Simpson, Kyffin David, Simpson, Kyffin Donald, Whale, Henry William, Whale, Max Howard, Hampson, Keith, Kirby, Robert Stewart. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Kyffin David 25 June 2009 - 1
SIMPSON, Kyffin Donald 31 August 2006 - 1
WHALE, Henry William 31 August 2006 - 1
WHALE, Max Howard 19 January 2018 - 1
HAMPSON, Keith 16 May 2006 14 November 2016 1
KIRBY, Robert Stewart 31 August 2006 27 October 2015 1
Secretary Name Appointed Resigned Total Appointments
NURPURI, Jatinder Pal Singh 22 March 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 22 January 2018
PSC04 - N/A 10 November 2017
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 18 April 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 22 March 2016
RESOLUTIONS - N/A 23 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2015
SH19 - Statement of capital 23 November 2015
CAP-SS - N/A 23 November 2015
CC04 - Statement of companies objects 23 November 2015
MA - Memorandum and Articles 23 November 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
RESOLUTIONS - N/A 15 June 2009
363a - Annual Return 05 April 2009
RESOLUTIONS - N/A 15 January 2009
MEM/ARTS - N/A 15 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
123 - Notice of increase in nominal capital 15 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 21 April 2007
RESOLUTIONS - N/A 18 December 2006
MEM/ARTS - N/A 18 December 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
123 - Notice of increase in nominal capital 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 03 August 2006
CERTNM - Change of name certificate 27 July 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.