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.
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 |
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 |
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 |