About

Registered Number: 00519229
Date of Incorporation: 01/05/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Based in Leeds in West Yorkshire, Ridyard Travel Ltd was established in 1953, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the company are listed as Sless, Ruth Hazel, Sless, Adrian Michael, Ridyard, Anita Jean, Ridyard, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLESS, Ruth Hazel 07 April 2000 - 1
RIDYARD, Anita Jean N/A 12 March 1998 1
RIDYARD, Paul N/A 07 April 2000 1
Secretary Name Appointed Resigned Total Appointments
SLESS, Adrian Michael 12 March 1998 23 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 March 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1998
MEM/ARTS - N/A 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 21 February 1997
287 - Change in situation or address of Registered Office 25 April 1996
363s - Annual Return 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1996
AA - Annual Accounts 31 January 1996
395 - Particulars of a mortgage or charge 27 April 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 13 February 1995
288 - N/A 09 September 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 05 February 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 25 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 20 February 1992
RESOLUTIONS - N/A 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
CERTNM - Change of name certificate 01 September 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 1998 Outstanding

N/A

Deed of charge over credit balances 18 April 1995 Fully Satisfied

N/A

Debenture 21 October 1982 Fully Satisfied

N/A

Charge 10 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.