About

Registered Number: 00248481
Date of Incorporation: 31/05/1930 (94 years and 10 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Rycroft Vehicles Ltd was registered on 31 May 1930 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed as Collinson, Adam, Jones, David Kevin, Young, David Andrew, Lowe, Gerald Windsor, Moss, Roger Gavin, Seaman, Kenneth William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Gerald Windsor N/A 18 November 1993 1
MOSS, Roger Gavin N/A 29 April 1996 1
SEAMAN, Kenneth William N/A 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1
YOUNG, David Andrew N/A 28 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 April 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 April 2012
RESOLUTIONS - N/A 08 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 19 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 06 April 2010
AP03 - Appointment of secretary 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 08 May 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
287 - Change in situation or address of Registered Office 29 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AUD - Auditor's letter of resignation 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
RESOLUTIONS - N/A 17 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363a - Annual Return 13 April 2005
AA - Annual Accounts 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 14 June 2004
363a - Annual Return 29 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
395 - Particulars of a mortgage or charge 20 September 2003
RESOLUTIONS - N/A 09 September 2003
AA - Annual Accounts 02 June 2003
363a - Annual Return 13 May 2003
AUD - Auditor's letter of resignation 06 March 2003
363a - Annual Return 29 April 2002
AA - Annual Accounts 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 02 May 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 02 May 1999
AA - Annual Accounts 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
AUD - Auditor's letter of resignation 28 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363a - Annual Return 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
AA - Annual Accounts 29 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
363a - Annual Return 30 April 1997
AA - Annual Accounts 13 March 1997
225 - Change of Accounting Reference Date 07 February 1997
RESOLUTIONS - N/A 26 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 1997
AA - Annual Accounts 25 September 1996
363a - Annual Return 25 September 1996
AUD - Auditor's letter of resignation 28 June 1996
225 - Change of Accounting Reference Date 11 June 1996
CERTNM - Change of name certificate 03 June 1996
AA - Annual Accounts 24 May 1996
288 - N/A 12 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 28 September 1995
RESOLUTIONS - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1995
395 - Particulars of a mortgage or charge 05 April 1995
363s - Annual Return 03 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 18 October 1994
287 - Change in situation or address of Registered Office 14 September 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 28 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
395 - Particulars of a mortgage or charge 19 August 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 07 January 1991
AA - Annual Accounts 04 October 1990
395 - Particulars of a mortgage or charge 07 August 1990
RESOLUTIONS - N/A 26 February 1990
MEM/ARTS - N/A 26 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 1990
363 - Annual Return 20 February 1990
288 - N/A 20 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 11 January 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 24 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
287 - Change in situation or address of Registered Office 12 February 1988
363 - Annual Return 12 February 1988
287 - Change in situation or address of Registered Office 12 February 1988
395 - Particulars of a mortgage or charge 08 February 1988
AA - Annual Accounts 22 January 1988
395 - Particulars of a mortgage or charge 21 July 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
288 - N/A 06 September 1986
288 - N/A 31 May 1986
NEWINC - New incorporation documents 31 May 1930
NEWINC - New incorporation documents 31 May 1930

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Fully Satisfied

N/A

Debenture 27 February 2007 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 15TH july 1977 and a guarantee & debenture dated 8TH january 1990 issued by the company 24 March 1995 Fully Satisfied

N/A

First fixed charge 13 October 1994 Fully Satisfied

N/A

Floating charge 13 August 1993 Fully Satisfied

N/A

Floating charge over stock 13 August 1993 Fully Satisfied

N/A

Collateral mortgage 13 August 1993 Fully Satisfied

N/A

Legal charge 18 December 1991 Fully Satisfied

N/A

Letter of charge 26 July 1990 Fully Satisfied

N/A

Guarantee & debenture 08 January 1990 Fully Satisfied

N/A

Collatoral debenture 08 January 1990 Fully Satisfied

N/A

Mortgage 03 February 1988 Fully Satisfied

N/A

Floating charge 17 July 1987 Fully Satisfied

N/A

Mortgage 26 April 1983 Fully Satisfied

N/A

Mortgage 02 March 1983 Fully Satisfied

N/A

Legal charge 28 June 1982 Fully Satisfied

N/A

Legal charge 03 June 1982 Fully Satisfied

N/A

Legal charge 03 June 1982 Fully Satisfied

N/A

Floating charge 18 March 1982 Fully Satisfied

N/A

Legal charge 26 November 1981 Fully Satisfied

N/A

Legal charge 03 July 1981 Fully Satisfied

N/A

Charge 19 June 1980 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Debenture 15 July 1977 Fully Satisfied

N/A

Legal charge 16 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.