About

Registered Number: 02196037
Date of Incorporation: 19/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Hilton Road, Cobbs Wood Ind Estate, Ashford, Kent, TN23 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.