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.
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 |
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 |
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 |