About

Registered Number: 06517518
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Bailey Ground Farm, Santon Way, Seascale, Cumbria, CA20 1NG,

 

Ryecorn Ltd was registered on 28 February 2008. The organisation has 2 directors listed at Companies House. We don't know the number of employees at Ryecorn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 28 February 2008 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 28 February 2008 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH03 - Change of particulars for secretary 04 June 2019
PSC04 - N/A 04 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 December 2017
MR01 - N/A 12 July 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH03 - Change of particulars for secretary 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
MR01 - N/A 06 June 2014
MR01 - N/A 24 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
225 - Change of Accounting Reference Date 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 21 May 2014 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.