RYDESTONE LIMITED
HESSLE HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0AN

Company number 05644250
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address SHAKERS, 52-54 HULL ROAD, HESSLE HULL, YORKSHIRE, HU13 0AN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000 . The most likely internet sites of RYDESTONE LIMITED are www.rydestone.co.uk, and www.rydestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barton-on-Humber Rail Station is 2.4 miles; to Ferriby Rail Station is 3.2 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rydestone Limited is a Private Limited Company. The company registration number is 05644250. Rydestone Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Rydestone Limited is Shakers 52 54 Hull Road Hessle Hull Yorkshire Hu13 0an. . MILLS, Sandra Elaine is a Secretary of the company. MILLS, Ronald David is a Director of the company. WILLIAMS, Peter Graham is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MILLS, Sandra Elaine
Appointed Date: 05 December 2005

Director
MILLS, Ronald David
Appointed Date: 05 December 2005
73 years old

Director
WILLIAMS, Peter Graham
Appointed Date: 05 December 2005
72 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Peter Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYDESTONE LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 30 more events
16 Dec 2005
New secretary appointed
16 Dec 2005
New director appointed
16 Dec 2005
New director appointed
16 Dec 2005
Registered office changed on 16/12/05 from: 31 corsham street london N1 6DR
05 Dec 2005
Incorporation

RYDESTONE LIMITED Charges

10 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…