About

Registered Number: 02504664
Date of Incorporation: 22/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: New Creaven House, 3 Sandy Court, Ashleigh Way, Plymouth, Devon, PL7 5JX,

 

Ryearch Ltd was founded on 22 May 1990 and are based in Plymouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 7 directors listed as Creaven, Collette Ann, Creaven, Mary Winifred, Mitchell, Angus Neil, Wildman, Mark Aaron, Mitchell, Mary Tracey, Creaven, Peter, Petherick, Terence Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREAVEN, Collette Ann 16 November 2000 - 1
CREAVEN, Mary Winifred 16 February 1998 - 1
MITCHELL, Angus Neil N/A - 1
WILDMAN, Mark Aaron 01 January 2016 - 1
CREAVEN, Peter 26 April 1994 16 February 1998 1
PETHERICK, Terence Ivor 08 November 1998 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Mary Tracey N/A 26 April 1994 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 13 October 2017
AA01 - Change of accounting reference date 11 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 08 April 2003
225 - Change of Accounting Reference Date 22 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 09 November 2001
AUD - Auditor's letter of resignation 12 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 01 May 1995
287 - Change in situation or address of Registered Office 24 March 1995
363s - Annual Return 13 July 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
AA - Annual Accounts 27 April 1994
RESOLUTIONS - N/A 07 July 1993
RESOLUTIONS - N/A 07 July 1993
RESOLUTIONS - N/A 07 July 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 22 September 1992
AUD - Auditor's letter of resignation 29 July 1992
CERTNM - Change of name certificate 08 June 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 07 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1990
CERTNM - Change of name certificate 27 June 1990
RESOLUTIONS - N/A 25 June 1990
288 - N/A 21 June 1990
287 - Change in situation or address of Registered Office 21 June 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.