About

Registered Number: 00058528
Date of Incorporation: 10/08/1898 (125 years and 10 months ago)
Company Status: Active
Registered Address: Balsall Heath Works, Haden Street, Birmingham, West Midlands, B12 9DB

 

Llewellyn Ryland Ltd was registered on 10 August 1898, it's status in the Companies House registry is set to "Active". The companies directors are listed as Caulwell, Jonathan, Kier, Crawford Vincent, Law, Helen Jean, Ryland, Kenneth John, Thompson, Philip Raymond, Adams, Kim Jeanette, Aizlewood, Norma Richmond, Breen, Andrew John, Dunster, Frederick Roger, Ryland, David Llewellyn Hambling, Ryland, John Marmaduke Winter, Taylor, Thomas Reginald at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULWELL, Jonathan 01 November 1995 - 1
KIER, Crawford Vincent N/A - 1
LAW, Helen Jean 01 November 1995 - 1
RYLAND, Kenneth John N/A - 1
ADAMS, Kim Jeanette 24 August 2011 31 March 2018 1
AIZLEWOOD, Norma Richmond N/A 31 March 2002 1
BREEN, Andrew John 24 August 2011 31 March 2017 1
DUNSTER, Frederick Roger N/A 30 April 1998 1
RYLAND, David Llewellyn Hambling N/A 17 August 1993 1
RYLAND, John Marmaduke Winter N/A 02 July 1995 1
TAYLOR, Thomas Reginald N/A 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Philip Raymond N/A 20 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 12 June 2019
AUD - Auditor's letter of resignation 16 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 11 August 2015
MR05 - N/A 10 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
353 - Register of members 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 17 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 12 September 2002
AUD - Auditor's letter of resignation 16 June 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 27 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 30 June 1994
288 - N/A 30 June 1994
395 - Particulars of a mortgage or charge 27 November 1993
AA - Annual Accounts 11 November 1993
395 - Particulars of a mortgage or charge 28 October 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 09 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 04 September 1991
288 - N/A 13 January 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
AA - Annual Accounts 17 July 1989
288 - N/A 17 July 1989
363 - Annual Return 17 July 1989
288 - N/A 27 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
288 - N/A 07 January 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 1993 Outstanding

N/A

Fixed and floating charge 20 October 1993 Outstanding

N/A

Bond & disposition in security which was presented for registration in the register of sasines on the 25.2.52. 31 December 1951 Fully Satisfied

N/A

Mortgage and charge 04 December 1950 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.