About

Registered Number: 05818937
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

 

Rybrook Ltd was founded on 16 May 2006 and has its registered office in Warwick. There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NURPURI, Jatinder Pal Singh 22 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
MR04 - N/A 21 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 29 August 2017
MR01 - N/A 07 June 2017
CS01 - N/A 04 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 04 April 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 22 March 2016
AP01 - Appointment of director 22 March 2016
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
TM01 - Termination of appointment of director 17 May 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
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 02 April 2009
RESOLUTIONS - N/A 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
123 - Notice of increase in nominal capital 29 September 2008
MEM/ARTS - N/A 29 September 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
287 - Change in situation or address of Registered Office 23 June 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
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 01 November 2006
123 - Notice of increase in nominal capital 01 November 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
225 - Change of Accounting Reference Date 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
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
287 - Change in situation or address of Registered Office 02 August 2006
CERTNM - Change of name certificate 27 July 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Fully Satisfied

N/A

Debenture 09 June 2009 Outstanding

N/A

Deed of assignment 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.