About

Registered Number: 01578801
Date of Incorporation: 10/08/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 1981, Ryan Roofing Supplies Ltd are based in Sheffield, it's status at Companies House is "Active". The current directors of this business are listed as Dosanjh, Kulbinder Kaur, Hanson, Karen Patricia, Hanson, Malcolm at Companies House. We do not know the number of employees at Ryan Roofing Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Karen Patricia N/A 30 April 2008 1
HANSON, Malcolm N/A 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 06 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 20 December 2019
AP01 - Appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 April 2011
RESOLUTIONS - N/A 19 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 November 2008
353 - Register of members 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 17 April 2002
AUD - Auditor's letter of resignation 25 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 07 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
363s - Annual Return 30 April 1998
395 - Particulars of a mortgage or charge 12 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 20 January 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
RESOLUTIONS - N/A 20 July 1987
288 - N/A 12 May 1987
395 - Particulars of a mortgage or charge 07 May 1987
395 - Particulars of a mortgage or charge 07 May 1987
287 - Change in situation or address of Registered Office 01 May 1987
288 - N/A 07 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
287 - Change in situation or address of Registered Office 06 August 1986
MISC - Miscellaneous document 10 August 1981

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a debenture dated 28 april 1987 issued by the company 26 August 1998 Fully Satisfied

N/A

Fixed and floating charge 23 January 1998 Fully Satisfied

N/A

Debenture 28 April 1987 Fully Satisfied

N/A

Guarantee & debenture 28 April 1987 Fully Satisfied

N/A

Charge 09 July 1985 Fully Satisfied

N/A

Guarantee & debenture 30 January 1984 Fully Satisfied

N/A

Charge 30 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.