About

Registered Number: 03491228
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 3 Clarke Court, Park Lane Allerton Bywater, Castleford, West Yorkshire, WF10 2GE,

 

Ryelands Ltd was founded on 12 January 1998 with its registered office in Castleford in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Ryelands Ltd. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, Anne Christine 31 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ORR, Graham Nigel 12 January 1998 10 June 2004 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 10 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 28 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 18 January 2001
395 - Particulars of a mortgage or charge 10 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 29 December 1998
225 - Change of Accounting Reference Date 26 October 1998
395 - Particulars of a mortgage or charge 25 June 1998
395 - Particulars of a mortgage or charge 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 January 2003 Fully Satisfied

N/A

Legal mortgage 04 July 2002 Fully Satisfied

N/A

Legal mortgage 16 November 2001 Fully Satisfied

N/A

Legal mortgage 02 May 2000 Outstanding

N/A

Legal mortgage 16 June 1998 Fully Satisfied

N/A

Debenture 17 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.