About

Registered Number: 04129303
Date of Incorporation: 21/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 28 New Forest Road, Walsall, WS3 1TR

 

Having been setup in 2000, Ryecroft Nrc are based in Walsall, it's status in the Companies House registry is set to "Active". There are 23 directors listed as Osborne, Frederick Lawrence, Staples, Paul John, Zafosnik, Marie Denise, Cleaver, Brian Victor, Benbow, Rita Ann, Birch, Jayne Patricia Heather, Cooper, Roy, Cllr, Griffiths, Elsie, Houghton-hill, William Sydney, Killian, Maisie Irene, Kirkpatrick, Jane, Lyons, Elizabeth, Lyons, William, Mulqueen, Barbara Ann, O'neil, Margaret, Pettiford, Tracy, Radson, Kay Elizabeth, Robinson, Leslie Graham, Ross, Haden Paul, Sanders, Phillip, Taylor, David, Taylor, David John, Titley, Doris for Ryecroft Nrc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Frederick Lawrence 21 December 2000 - 1
STAPLES, Paul John 28 January 2013 - 1
ZAFOSNIK, Marie Denise 28 January 2013 - 1
BENBOW, Rita Ann 21 December 2000 01 July 2003 1
BIRCH, Jayne Patricia Heather 25 October 2005 21 May 2008 1
COOPER, Roy, Cllr 21 December 2000 05 June 2008 1
GRIFFITHS, Elsie 21 December 2000 05 July 2002 1
HOUGHTON-HILL, William Sydney 21 December 2000 02 December 2001 1
KILLIAN, Maisie Irene 25 October 2005 22 May 2008 1
KIRKPATRICK, Jane 25 October 2005 21 May 2008 1
LYONS, Elizabeth 21 December 2000 28 October 2003 1
LYONS, William 21 December 2000 28 October 2003 1
MULQUEEN, Barbara Ann 21 December 2000 21 December 2000 1
O'NEIL, Margaret 21 December 2000 21 December 2000 1
PETTIFORD, Tracy 25 October 2005 21 May 2008 1
RADSON, Kay Elizabeth 21 December 2000 25 October 2005 1
ROBINSON, Leslie Graham 21 December 2000 28 January 2013 1
ROSS, Haden Paul 21 December 2000 30 April 2005 1
SANDERS, Phillip 21 December 2000 05 June 2008 1
TAYLOR, David 25 October 2005 07 January 2019 1
TAYLOR, David John 21 December 2000 13 December 2002 1
TITLEY, Doris 21 December 2000 05 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Brian Victor 21 December 2000 25 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 January 2012
CERTNM - Change of name certificate 05 January 2012
MISC - Miscellaneous document 05 January 2012
CONNOT - N/A 06 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 06 April 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363s - Annual Return 12 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 December 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.