G RYDER & CO. LIMITED
MILTON KEYNES G RYDER & CO.,LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1DF
Company number 00294244
Status Active
Incorporation Date 20 November 1934
Company Type Private Limited Company
Address FEVORE LTD, DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Satisfaction of charge 9 in full; Registration of charge 002942440010, created on 14 February 2017; Full accounts made up to 29 February 2016. The most likely internet sites of G RYDER & CO. LIMITED are www.gryderco.co.uk, and www.g-ryder-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. G Ryder Co Limited is a Private Limited Company. The company registration number is 00294244. G Ryder Co Limited has been working since 20 November 1934. The present status of the company is Active. The registered address of G Ryder Co Limited is Fevore Ltd Denbigh House Denbigh Road Bletchley Milton Keynes Mk1 1df. . GEAR, Clive is a Secretary of the company. BAILEY, Anthony John is a Director of the company. DICK, Andrew Francis is a Director of the company. OSCROFT, George Roger is a Director of the company. SILVERTON, Dennis Alfred is a Director of the company. Secretary RYDER, John Gerard has been resigned. Secretary SILVERTON, Dennis Alfred has been resigned. Director DISCOMBE, John has been resigned. Director DOW, Dennis Alan has been resigned. Director DUFFY, Peter Bernard has been resigned. Director FORMAN, Richard John has been resigned. Director MCNULTY, Genevieve Mary has been resigned. Director RYDER, John Gerard has been resigned. Director RYDER, Stanley Gerard has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
GEAR, Clive
Appointed Date: 07 February 2007

Director
BAILEY, Anthony John
Appointed Date: 27 September 2012
52 years old

Director
DICK, Andrew Francis
Appointed Date: 07 February 2007
71 years old

Director
OSCROFT, George Roger
Appointed Date: 30 June 2006
79 years old

Director
SILVERTON, Dennis Alfred
Appointed Date: 02 March 1994
82 years old

Resigned Directors

Secretary
RYDER, John Gerard
Resigned: 31 March 1994

Secretary
SILVERTON, Dennis Alfred
Resigned: 07 February 2007
Appointed Date: 01 April 1994

Director
DISCOMBE, John
Resigned: 31 January 2013
79 years old

Director
DOW, Dennis Alan
Resigned: 31 March 1998
101 years old

Director
DUFFY, Peter Bernard
Resigned: 07 December 2010
Appointed Date: 01 October 2010
59 years old

Director
FORMAN, Richard John
Resigned: 27 May 2016
Appointed Date: 30 June 2006
71 years old

Director
MCNULTY, Genevieve Mary
Resigned: 31 December 2003
67 years old

Director
RYDER, John Gerard
Resigned: 31 March 1998
87 years old

Director
RYDER, Stanley Gerard
Resigned: 07 April 2000
116 years old

G RYDER & CO. LIMITED Events

23 Feb 2017
Satisfaction of charge 9 in full
16 Feb 2017
Registration of charge 002942440010, created on 14 February 2017
31 Oct 2016
Full accounts made up to 29 February 2016
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,262

31 May 2016
Termination of appointment of Richard John Forman as a director on 27 May 2016
...
... and 114 more events
11 Aug 1987
Accounts for a small company made up to 31 March 1987

11 Aug 1987
Return made up to 28/05/87; full list of members

01 Sep 1986
Accounts for a small company made up to 31 March 1986

01 Sep 1986
Return made up to 28/05/86; full list of members

20 Nov 1934
Certificate of incorporation

G RYDER & CO. LIMITED Charges

14 February 2017
Charge code 0029 4244 0010
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 January 2010
Guarantee & debenture
Delivered: 13 February 2010
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Guarantee & debenture
Delivered: 6 December 2008
Status: Satisfied on 18 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 20 September 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 April 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied on 9 January 2004
Persons entitled: Mr. John Gerard Ryder and Mrs. Valerie Ryder
Description: (Including trade fixtures). Fixed and floating charges over…
6 April 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied on 9 January 2004
Persons entitled: Mrs. Joyce Dow
Description: (Including trade fixtures). Fixed and floating charges over…
15 September 1969
Further charge
Delivered: 18 September 1969
Status: Satisfied on 9 January 2004
Persons entitled: Legal & General Assurance Society LTD.
Description: Freehold land on south west side of watling street…
31 October 1967
Mortgage
Delivered: 13 November 1967
Status: Satisfied on 11 July 2007
Persons entitled: Midland Bank PLC
Description: Industrial estate denbigh road watling street bletchley…
31 October 1967
Legal mortgage
Delivered: 9 November 1967
Status: Satisfied on 9 January 2004
Persons entitled: Legal and General Assurance Society LTD
Description: Factory and land and mines and minerals on or under said…
3 February 1956
Mortgate and charge
Delivered: 9 February 1956
Status: Satisfied on 11 July 2007
Persons entitled: Midland Bank LTD
Description: Factory site industrial estate, denbigh road watling street…