RIVERLYNX LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO26 8JA

Company number 02742401
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address MOOR FARM, MOOR MONKTON, YORK, NORTH YORKSHIRE, YO26 8JA
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVERLYNX LIMITED are www.riverlynx.co.uk, and www.riverlynx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Poppleton Rail Station is 3.7 miles; to Cattal Rail Station is 3.9 miles; to York Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverlynx Limited is a Private Limited Company. The company registration number is 02742401. Riverlynx Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Riverlynx Limited is Moor Farm Moor Monkton York North Yorkshire Yo26 8ja. . WILSON, Anne Elizabeth is a Secretary of the company. WILSON, Geoffrey is a Director of the company. WILSON, James Geoffrey is a Director of the company. Secretary CARR, Jonathan Charles has been resigned. Secretary LAUGHTON, Roger has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary SANDERS, John Dennis has been resigned. Director CARR, Jonathan Charles has been resigned. Director DOUGLAS, Angus Abraham has been resigned. Director DOUGLAS, Mervyn Willbert has been resigned. Director DOUGLAS, Richard James has been resigned. Director DOUGLAS, Stuart Alexander has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director REEVES, Ronald Charles has been resigned. Director SANDERS, John Dennis has been resigned. Director WEST, Philip Thomas has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
WILSON, Anne Elizabeth
Appointed Date: 30 March 2009

Director
WILSON, Geoffrey
Appointed Date: 25 February 2009
75 years old

Director
WILSON, James Geoffrey
Appointed Date: 25 February 2009
48 years old

Resigned Directors

Secretary
CARR, Jonathan Charles
Resigned: 31 December 1997
Appointed Date: 05 September 1997

Secretary
LAUGHTON, Roger
Resigned: 30 March 2009
Appointed Date: 30 June 1998

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Secretary
SANDERS, John Dennis
Resigned: 05 September 1997
Appointed Date: 24 August 1992

Director
CARR, Jonathan Charles
Resigned: 31 December 1997
Appointed Date: 05 September 1997
78 years old

Director
DOUGLAS, Angus Abraham
Resigned: 25 February 2009
Appointed Date: 21 August 2000
54 years old

Director
DOUGLAS, Mervyn Willbert
Resigned: 25 February 2009
Appointed Date: 24 August 1992
82 years old

Director
DOUGLAS, Richard James
Resigned: 25 February 2009
Appointed Date: 21 August 2000
57 years old

Director
DOUGLAS, Stuart Alexander
Resigned: 25 February 2009
Appointed Date: 21 August 2000
60 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Director
REEVES, Ronald Charles
Resigned: 14 October 1998
Appointed Date: 24 August 1992
74 years old

Director
SANDERS, John Dennis
Resigned: 05 September 1997
Appointed Date: 24 August 1992
74 years old

Director
WEST, Philip Thomas
Resigned: 30 June 2015
Appointed Date: 18 April 1999
75 years old

Persons With Significant Control

Mr Geoffrey Wilson
Notified on: 25 August 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

Mr James Geoffrey Wilson
Notified on: 24 July 2016
48 years old
Nature of control: Has significant influence or control as a member of a firm

RIVERLYNX LIMITED Events

29 Aug 2016
Confirmation statement made on 25 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 999

01 Jul 2015
Termination of appointment of Philip Thomas West as a director on 30 June 2015
...
... and 71 more events
15 Feb 1993
Registered office changed on 15/02/93 from: c/o professional searches LTD suite one, 2ND floor 1/4 christina street london EC2A 4PA

15 Feb 1993
Director resigned;new director appointed

15 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1993
New director appointed

24 Aug 1992
Incorporation

RIVERLYNX LIMITED Charges

5 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 13 February 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…