About

Registered Number: 01615778
Date of Incorporation: 22/02/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW

 

Established in 1982, Ryhurst Ltd are based in Forest Row, East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Iain Alexander Muir 11 September 2017 - 1
MCKEOWN, Linda Marion 08 October 2014 31 March 2017 1
MELVILLE, Joan 02 November 2015 07 April 2017 1
RUDMAN, Laurence 02 April 2007 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Iain Alexander Muir 11 September 2017 - 1
IVANEC, Aileen Agnes 31 March 2017 11 September 2017 1
MCKEOWN, Linda Marion 21 May 2014 31 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 27 April 2020
PARENT_ACC - N/A 27 April 2020
CS01 - N/A 23 January 2020
AGREEMENT2 - N/A 09 December 2019
GUARANTEE2 - N/A 09 December 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 22 January 2018
AP01 - Appointment of director 11 September 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
MR04 - N/A 04 September 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 31 March 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 January 2017
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
SH01 - Return of Allotment of shares 03 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 January 2016
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 21 May 2014
AA - Annual Accounts 13 May 2014
TM01 - Termination of appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AD01 - Change of registered office address 22 January 2014
CH01 - Change of particulars for director 22 January 2014
MR01 - N/A 09 December 2013
RESOLUTIONS - N/A 06 December 2013
MR01 - N/A 03 December 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 22 October 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
MR05 - N/A 16 August 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 18 January 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 18 January 2012
AA - Annual Accounts 21 March 2011
AA01 - Change of accounting reference date 16 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 30 January 2008
MISC - Miscellaneous document 06 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
395 - Particulars of a mortgage or charge 25 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
123 - Notice of increase in nominal capital 17 March 2006
CERTNM - Change of name certificate 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
225 - Change of Accounting Reference Date 24 February 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 27 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 14 February 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 31 December 1996
287 - Change in situation or address of Registered Office 30 April 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 22 December 1995
CERTNM - Change of name certificate 10 May 1995
363s - Annual Return 23 February 1995
287 - Change in situation or address of Registered Office 31 January 1995
AA - Annual Accounts 22 December 1994
288 - N/A 28 November 1994
CERTNM - Change of name certificate 31 October 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 13 February 1992
AA - Annual Accounts 19 December 1991
395 - Particulars of a mortgage or charge 07 March 1991
RESOLUTIONS - N/A 30 January 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 January 1990
287 - Change in situation or address of Registered Office 25 October 1989
395 - Particulars of a mortgage or charge 05 July 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 09 March 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
PUC 2 - N/A 27 July 1982
NEWINC - New incorporation documents 22 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Fully Satisfied

N/A

A registered charge 29 November 2013 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Rent deposit deed 21 January 2006 Fully Satisfied

N/A

Legal charge 28 February 1991 Fully Satisfied

N/A

Legal charge 28 June 1989 Fully Satisfied

N/A

Legal charge 08 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.