P.R.& I.C.RYMER LIMITED
SHENINGTON, BANBURY P.R. & I.C. RYMER FARMING LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 05173274
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Current accounting period shortened from 31 December 2016 to 31 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of P.R.& I.C.RYMER LIMITED are www.pricrymer.co.uk, and www.p-r-i-c-rymer.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and four months. P R I C Rymer Limited is a Private Limited Company. The company registration number is 05173274. P R I C Rymer Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of P R I C Rymer Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £97.28k. It is £-78k against last year. And the total assets are £553.49k, which is £52.24k against last year. RYMER, Isobel Catherine is a Secretary of the company. RYMER, Isobel Catherine is a Director of the company. RYMER, Peter Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director RYMER, Arthur John has been resigned. Director RYMER, Nicola Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


p.r.& i.c.rymer Key Finiance

LIABILITIES £97.28k
-45%
CASH n/a
TOTAL ASSETS £553.49k
+10%
All Financial Figures

Current Directors

Secretary
RYMER, Isobel Catherine
Appointed Date: 10 July 2004

Director
RYMER, Isobel Catherine
Appointed Date: 10 July 2004
57 years old

Director
RYMER, Peter Richard
Appointed Date: 10 July 2004
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Director
RYMER, Arthur John
Resigned: 01 April 2008
Appointed Date: 07 July 2004
69 years old

Director
RYMER, Nicola Jane
Resigned: 01 April 2008
Appointed Date: 07 July 2004
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Isobel Catherine Rymer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richard Rymer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.R.& I.C.RYMER LIMITED Events

01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
11 Apr 2016
Current accounting period shortened from 31 December 2016 to 31 July 2016
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
16 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 35 more events
27 Jul 2004
Director resigned
27 Jul 2004
New director appointed
27 Jul 2004
New secretary appointed;new director appointed
15 Jul 2004
Company name changed P.R. & I.C. rymer farming limite d\certificate issued on 15/07/04
07 Jul 2004
Incorporation

P.R.& I.C.RYMER LIMITED Charges

20 January 2011
Mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 103.87 ha (256.66A) of agricultural land at…
22 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Buildings at featherbed court featherbed lane mixbury…
20 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…