About

Registered Number: 05644250
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 66 Hull Road, Hedon, Hull, HU12 8DF,

 

Rydestone Ltd was founded on 05 December 2005 and has its registered office in Hull, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mills, Sandra Elaine, Mills, Ronald David, Williams, Peter Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Ronald David 05 December 2005 - 1
WILLIAMS, Peter Graham 05 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Sandra Elaine 05 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
RESOLUTIONS - N/A 07 February 2006
123 - Notice of increase in nominal capital 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
MEM/ARTS - N/A 31 January 2006
123 - Notice of increase in nominal capital 31 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.