About

Registered Number: 01377647
Date of Incorporation: 07/07/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 8th Floor, Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Ryley Hill Ltd was founded on 07 July 1978 and are based in Coventry. This business has 2 directors listed as Shortland, Paula Loraine, Wheeldon, Nicola Jane in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTLAND, Paula Loraine 01 August 2016 - 1
WHEELDON, Nicola Jane 18 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 February 2018
RP04CS01 - N/A 08 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 17 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 25 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 21 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 12 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 23 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 23 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 10 April 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 14 August 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
363s - Annual Return 09 March 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 06 February 1998
AA - Annual Accounts 29 May 1997
395 - Particulars of a mortgage or charge 08 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 09 February 1995
395 - Particulars of a mortgage or charge 03 October 1994
395 - Particulars of a mortgage or charge 24 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 03 June 1993
363b - Annual Return 29 January 1993
288 - N/A 16 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 15 February 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 15 February 1992
363a - Annual Return 18 September 1991
363a - Annual Return 18 September 1991
288 - N/A 17 March 1991
287 - Change in situation or address of Registered Office 05 February 1991
AUD - Auditor's letter of resignation 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
AA - Annual Accounts 02 June 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
363 - Annual Return 01 February 1988
AC05 - N/A 22 November 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
363 - Annual Return 05 February 1987
AC05 - N/A 30 September 1986
MISC - Miscellaneous document 07 July 1978
NEWINC - New incorporation documents 07 July 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 September 2011 Outstanding

N/A

Legal charge 08 October 2010 Outstanding

N/A

Deed of legal mortgage 05 December 2008 Outstanding

N/A

Legal mortgage 28 November 2008 Outstanding

N/A

Legal mortgage 28 November 2008 Outstanding

N/A

Legal mortgage 27 November 2008 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal mortgage 18 November 2005 Outstanding

N/A

Legal mortgage 26 July 2005 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 14 May 2004 Outstanding

N/A

Legal mortgage 16 December 2003 Outstanding

N/A

Legal mortgage 28 November 2003 Outstanding

N/A

Legal mortgage 15 March 2002 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal mortgage 16 February 2000 Outstanding

N/A

Legal mortgage 08 October 1999 Outstanding

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Legal mortgage 27 February 1998 Outstanding

N/A

Legal mortgage 03 February 1998 Outstanding

N/A

Legal mortgage 20 March 1997 Outstanding

N/A

Legal mortgage 26 September 1994 Outstanding

N/A

Mortgage debenture 16 August 1994 Fully Satisfied

N/A

Legal mortgage 19 October 1992 Fully Satisfied

N/A

Legal mortgage 17 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.