RYDALE GROUP LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 9LS

Company number 01880087
Status Active
Incorporation Date 23 January 1985
Company Type Private Limited Company
Address 33 LONG LANE, HALESOWEN, WEST MIDLANDS, B62 9LS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Malcolm Thomas Caldicott as a director on 1 December 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RYDALE GROUP LIMITED are www.rydalegroup.co.uk, and www.rydale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Rydale Group Limited is a Private Limited Company. The company registration number is 01880087. Rydale Group Limited has been working since 23 January 1985. The present status of the company is Active. The registered address of Rydale Group Limited is 33 Long Lane Halesowen West Midlands B62 9ls. . HUMPHERSON, Stuart Andrew is a Secretary of the company. HUMPHERSON, Stuart Andrew is a Director of the company. LARGE, Fraser is a Director of the company. Secretary CALDICOTT, Malcolm Thomas has been resigned. Secretary MOLINEUX, Michael John has been resigned. Director BISSEKER, Michael Charles has been resigned. Director BISSEKER, Michael Charles has been resigned. Director CALDICOTT, Malcolm Thomas has been resigned. Director CALDICOTT, Malcolm Thomas has been resigned. Director MOLINEUX, Michael John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HUMPHERSON, Stuart Andrew
Appointed Date: 05 April 2007

Director
HUMPHERSON, Stuart Andrew
Appointed Date: 29 April 1994
58 years old

Director
LARGE, Fraser
Appointed Date: 05 April 2007
56 years old

Resigned Directors

Secretary
CALDICOTT, Malcolm Thomas
Resigned: 05 April 2007
Appointed Date: 31 August 1993

Secretary
MOLINEUX, Michael John
Resigned: 31 August 1993

Director
BISSEKER, Michael Charles
Resigned: 31 December 1992
83 years old

Director
BISSEKER, Michael Charles
Resigned: 01 February 2005
83 years old

Director
CALDICOTT, Malcolm Thomas
Resigned: 01 December 2016
Appointed Date: 01 September 2016
70 years old

Director
CALDICOTT, Malcolm Thomas
Resigned: 05 April 2007
70 years old

Director
MOLINEUX, Michael John
Resigned: 31 August 1993
71 years old

Persons With Significant Control

Mr Malcolm Thomas Caldicott
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RYDALE GROUP LIMITED Events

06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
06 Feb 2017
Termination of appointment of Malcolm Thomas Caldicott as a director on 1 December 2016
21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Sep 2016
Appointment of Mr Malcolm Thomas Caldicott as a director on 1 September 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80,000

...
... and 105 more events
28 Jan 1987
Accounts for a small company made up to 31 October 1986

27 Nov 1986
Accounting reference date shortened from 31/07 to 31/10

02 Oct 1986
Return made up to 16/06/86; full list of members
21 Jul 1986
Accounting reference date shortened from 31/03 to 31/07

23 Jan 1985
Incorporation

RYDALE GROUP LIMITED Charges

28 October 1997
Deposit agreement to secure own liabilities
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
8 July 1991
A registered charge
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1990
Single debenture
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1989
Debenture
Delivered: 23 March 1989
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1986
Fixed & floating charge
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…