LLEWELLYN RYLAND LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 9DB

Company number 00058528
Status Active
Incorporation Date 10 August 1898
Company Type Private Limited Company
Address BALSALL HEATH WORKS, HADEN STREET, BIRMINGHAM, WEST MIDLANDS, B12 9DB
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments, 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 54,015 ; Satisfaction of charge 2 in full. The most likely internet sites of LLEWELLYN RYLAND LIMITED are www.llewellynryland.co.uk, and www.llewellyn-ryland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and two months. Llewellyn Ryland Limited is a Private Limited Company. The company registration number is 00058528. Llewellyn Ryland Limited has been working since 10 August 1898. The present status of the company is Active. The registered address of Llewellyn Ryland Limited is Balsall Heath Works Haden Street Birmingham West Midlands B12 9db. . LAW, Helen Jean is a Secretary of the company. ADAMS, Kim Jeanette is a Director of the company. BREEN, Andrew John is a Director of the company. CAULWELL, Jonathan is a Director of the company. KIER, Crawford Vincent is a Director of the company. LAW, Helen Jean is a Director of the company. RYLAND, Kenneth John is a Director of the company. Secretary THOMPSON, Philip Raymond has been resigned. Director AIZLEWOOD, Norma Richmond has been resigned. Director DUNSTER, Frederick Roger has been resigned. Director RYLAND, David Llewellyn Hambling has been resigned. Director RYLAND, John Marmaduke Winter has been resigned. Director TAYLOR, Thomas Reginald has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
LAW, Helen Jean
Appointed Date: 20 October 1995

Director
ADAMS, Kim Jeanette
Appointed Date: 24 August 2011
67 years old

Director
BREEN, Andrew John
Appointed Date: 24 August 2011
64 years old

Director
CAULWELL, Jonathan
Appointed Date: 01 November 1995
59 years old

Director

Director
LAW, Helen Jean
Appointed Date: 01 November 1995
61 years old

Director
RYLAND, Kenneth John

78 years old

Resigned Directors

Secretary
THOMPSON, Philip Raymond
Resigned: 20 October 1995

Director
AIZLEWOOD, Norma Richmond
Resigned: 31 March 2002
95 years old

Director
DUNSTER, Frederick Roger
Resigned: 30 April 1998
79 years old

Director
RYLAND, David Llewellyn Hambling
Resigned: 17 August 1993
83 years old

Director
RYLAND, John Marmaduke Winter
Resigned: 02 July 1995
110 years old

Director
TAYLOR, Thomas Reginald
Resigned: 31 December 2001
103 years old

LLEWELLYN RYLAND LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 54,015

11 Aug 2015
Satisfaction of charge 2 in full
10 Aug 2015
All of the property or undertaking has been released and no longer forms part of charge 2
07 Jun 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
07 Jan 1988
Director resigned

29 Jul 1987
Accounts made up to 31 December 1986

29 Jul 1987
Return made up to 03/06/87; full list of members

06 Dec 1986
Group of companies' accounts made up to 31 December 1985

19 Jul 1986
Return made up to 28/05/86; full list of members

LLEWELLYN RYLAND LIMITED Charges

18 November 1993
Legal charge
Delivered: 27 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 84 sherbourne road balsall heath birmingham west midlands…
20 October 1993
Fixed and floating charge
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1951
Bond & disposition in security which was presented for registration in the register of sasines on the 25.2.52.
Delivered: 29 February 1952
Status: Satisfied on 11 August 2015
Persons entitled: Standard Property Investment Company LTD.
Description: Warehouse and office, 127, centre street, glasgow.
4 December 1950
Mortgage and charge
Delivered: 8 December 1950
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 24,25,26,27 & eight at rear, 28,29 & one at rear, haden…