Having been setup in 1987, Rydal Precision Tools Ltd are based in Kent. We don't currently know the number of employees at Rydal Precision Tools Ltd. The companies directors are listed as Ward, Simon, Compton, Shaun, Smith, Barry, Young, David James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Simon | 01 April 2019 | - | 1 |
COMPTON, Shaun | 30 September 2015 | 25 February 2019 | 1 |
SMITH, Barry | N/A | 30 September 2015 | 1 |
YOUNG, David James | N/A | 28 February 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 01 July 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 21 May 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AR01 - Annual Return | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AP01 - Appointment of director | 30 September 2015 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH03 - Change of particulars for secretary | 13 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 25 March 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
RESOLUTIONS - N/A | 03 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AD01 - Change of registered office address | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
363a - Annual Return | 14 July 2006 | |
AUD - Auditor's letter of resignation | 12 July 2006 | |
AA - Annual Accounts | 18 May 2006 | |
AA - Annual Accounts | 24 July 2005 | |
363s - Annual Return | 08 July 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 08 June 2004 | |
AA - Annual Accounts | 01 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 July 2003 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 17 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2002 | |
363s - Annual Return | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 20 May 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 June 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 21 May 1999 | |
363s - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 13 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 17 March 1997 | |
363s - Annual Return | 24 June 1996 | |
AA - Annual Accounts | 24 June 1996 | |
363s - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 12 June 1995 | |
288 - N/A | 12 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 June 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 07 April 1993 | |
363b - Annual Return | 28 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1992 | |
AA - Annual Accounts | 11 June 1992 | |
AA - Annual Accounts | 15 July 1991 | |
363x - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 25 September 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 20 October 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1989 | |
288 - N/A | 03 November 1988 | |
395 - Particulars of a mortgage or charge | 26 October 1988 | |
363 - Annual Return | 24 October 1988 | |
CERTNM - Change of name certificate | 05 May 1988 | |
PUC 5 - N/A | 16 March 1988 | |
PUC 2 - N/A | 16 March 1988 | |
288 - N/A | 02 March 1988 | |
288 - N/A | 28 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1988 | |
MEM/ARTS - N/A | 23 January 1988 | |
288 - N/A | 19 January 1988 | |
287 - Change in situation or address of Registered Office | 19 January 1988 | |
RESOLUTIONS - N/A | 18 January 1988 | |
NEWINC - New incorporation documents | 19 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2014 | Outstanding |
N/A |
All assets debenture deed | 17 May 2002 | Fully Satisfied |
N/A |
Debenture deed | 05 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1997 | Fully Satisfied |
N/A |
Single debenture | 21 June 1989 | Fully Satisfied |
N/A |
Debenture | 14 October 1988 | Fully Satisfied |
N/A |