RYLESTOR (CONTRACTORS) LIMITED
ACTON

Hellopages » Suffolk » Babergh » CO10 0BD

Company number 00520625
Status Active
Incorporation Date 15 June 1953
Company Type Private Limited Company
Address BULL LANE ESTATE, BULL LANE, ACTON, WEST SUFFOLK, CO10 0BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 ; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 1,000 . The most likely internet sites of RYLESTOR (CONTRACTORS) LIMITED are www.rylestorcontractors.co.uk, and www.rylestor-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. The distance to to Bures Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rylestor Contractors Limited is a Private Limited Company. The company registration number is 00520625. Rylestor Contractors Limited has been working since 15 June 1953. The present status of the company is Active. The registered address of Rylestor Contractors Limited is Bull Lane Estate Bull Lane Acton West Suffolk Co10 0bd. The company`s financial liabilities are £100.81k. It is £13.94k against last year. And the total assets are £117.94k, which is £14.75k against last year. CARPENTER, Patricia Ann is a Secretary of the company. CARPENTER, Steven Victor is a Director of the company. CARPENTER, Victor Henry is a Director of the company. CARPENTER, Walter Ernest is a Director of the company. Secretary CARPENTER, Henry William has been resigned. Secretary CARPENTER, Kathleen Rose has been resigned. Director CARPENTER, Charles Christopher has been resigned. Director CARPENTER, Henry William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rylestor (contractors) Key Finiance

LIABILITIES £100.81k
+16%
CASH n/a
TOTAL ASSETS £117.94k
+14%
All Financial Figures

Current Directors

Secretary
CARPENTER, Patricia Ann
Appointed Date: 22 October 1999

Director
CARPENTER, Steven Victor
Appointed Date: 16 May 2012
69 years old

Director

Director
CARPENTER, Walter Ernest
Appointed Date: 13 April 1994
88 years old

Resigned Directors

Secretary
CARPENTER, Henry William
Resigned: 13 April 1994

Secretary
CARPENTER, Kathleen Rose
Resigned: 14 October 1999
Appointed Date: 13 April 1994

Director
CARPENTER, Charles Christopher
Resigned: 30 July 2008
106 years old

Director
CARPENTER, Henry William
Resigned: 29 November 1995
121 years old

RYLESTOR (CONTRACTORS) LIMITED Events

16 May 2016
Total exemption small company accounts made up to 29 February 2016
27 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

27 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

21 Apr 2015
Total exemption small company accounts made up to 28 February 2015
10 Jun 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 70 more events
29 Jul 1987
Declaration of satisfaction of mortgage/charge

29 Jul 1987
Declaration of satisfaction of mortgage/charge

12 May 1986
Accounts for a small company made up to 28 February 1986

12 May 1986
Return made up to 17/04/86; full list of members
15 Jun 1953
Incorporation

RYLESTOR (CONTRACTORS) LIMITED Charges

21 May 1985
Legal mortgage
Delivered: 31 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bull lane industrial estate acton sudbury…
21 May 1981
Legal mortgage
Delivered: 3 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property in bull lane industrial estate acton surrey…
19 February 1965
Mortgage
Delivered: 25 February 1965
Status: Outstanding
Persons entitled: F R St. John.
Description: Land at park lane, broxbourne, herts.
7 January 1963
Mortgage
Delivered: 15 January 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Romeland, highbridge street, waltham abbey, essex. With all…
19 January 1962
Legal charge
Delivered: 5 February 1962
Status: Outstanding
Persons entitled: Enfield Building Society
Description: F/H land at starkes hill, brangking nr. Ware, herts.
5 December 1960
Legal charge
Delivered: 21 December 1960
Status: Outstanding
Persons entitled: F R St. John
Description: Part of broomstick hall farm waltham cross, essex.
5 December 1960
Legal charge
Delivered: 21 December 1960
Status: Outstanding
Persons entitled: Enfield Building Society
Description: Broomstick hall farm estate, waltham holy cross, essex.