About

Registered Number: 04205589
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Genesis Centre, 18 Innovation Way, Stoke-On-Trent, ST6 4BF,

 

Established in 2001, The Rhyddings Management Company Ltd has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 15 directors listed as Barnett, Simon Mark, Parker, Brian David, Kay, John Frederick, Ackroyd, Robert Robison Paul, Amir, Masood Geoffrey, Blythe, Simon Howard, Ellis, Carole, Fisher, Joyce Christine, Fletcher, Karen, Haigh, Malcolm, Hoyle, Clare Elisabeth, Kempster, Shireen, Lees, Julia Dawn, Naden, Catherine, Robinson, Brett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Simon Mark 13 July 2017 - 1
PARKER, Brian David 13 July 2017 - 1
ACKROYD, Robert Robison Paul 20 April 2015 27 April 2017 1
AMIR, Masood Geoffrey 27 April 2017 14 May 2019 1
BLYTHE, Simon Howard 26 August 2005 29 March 2006 1
ELLIS, Carole 10 May 2002 01 August 2003 1
FISHER, Joyce Christine 05 March 2009 21 September 2015 1
FLETCHER, Karen 05 March 2009 30 October 2009 1
HAIGH, Malcolm 01 August 2003 13 July 2011 1
HOYLE, Clare Elisabeth 27 April 2017 14 May 2019 1
KEMPSTER, Shireen 31 January 2006 05 March 2009 1
LEES, Julia Dawn 25 April 2001 21 January 2002 1
NADEN, Catherine 01 August 2003 01 July 2005 1
ROBINSON, Brett 05 March 2009 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
KAY, John Frederick 25 April 2001 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
353 - Register of members 11 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.