RYEDALE PRINTING WORKS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO18 7AW

Company number 01406351
Status Active
Incorporation Date 20 December 1978
Company Type Private Limited Company
Address 2 HALLGARTH, PICKERING, NORTH YORKSHIRE, YO18 7AW
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels, 18129 - Printing n.e.c., 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Mr James John Buffoni as a director on 1 January 2016. The most likely internet sites of RYEDALE PRINTING WORKS LIMITED are www.ryedaleprintingworks.co.uk, and www.ryedale-printing-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Ryedale Printing Works Limited is a Private Limited Company. The company registration number is 01406351. Ryedale Printing Works Limited has been working since 20 December 1978. The present status of the company is Active. The registered address of Ryedale Printing Works Limited is 2 Hallgarth Pickering North Yorkshire Yo18 7aw. . BUFFONI, Stephen Robert is a Secretary of the company. BUFFONI, James John is a Director of the company. BUFFONI, Jill is a Director of the company. BUFFONI, John Peter is a Director of the company. BUFFONI, Karen Jane is a Director of the company. BUFFONI, Stephen Robert is a Director of the company. UPTON, Robin Donald is a Director of the company. Director BUFFONI, Elsie May has been resigned. Director BUFFONI, George Henry has been resigned. Director SHIPSTONE, Ian has been resigned. Director WALLER, Michael Stephen has been resigned. The company operates in "Manufacture of printed labels".


Current Directors


Director
BUFFONI, James John
Appointed Date: 01 January 2016
45 years old

Director
BUFFONI, Jill
Appointed Date: 12 July 1996
70 years old

Director
BUFFONI, John Peter

74 years old

Director
BUFFONI, Karen Jane
Appointed Date: 12 July 1996
66 years old

Director

Director
UPTON, Robin Donald
Appointed Date: 17 December 2002
78 years old

Resigned Directors

Director
BUFFONI, Elsie May
Resigned: 08 December 1996
104 years old

Director
BUFFONI, George Henry
Resigned: 31 January 1997
105 years old

Director
SHIPSTONE, Ian
Resigned: 23 June 1994
77 years old

Director
WALLER, Michael Stephen
Resigned: 21 July 2005
Appointed Date: 12 July 1996
72 years old

Persons With Significant Control

Mr John Peter Buffoni
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ryedale Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYEDALE PRINTING WORKS LIMITED Events

01 Feb 2017
Accounts for a small company made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Appointment of Mr James John Buffoni as a director on 1 January 2016
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24,000

14 Dec 2015
Accounts for a medium company made up to 30 June 2015
...
... and 101 more events
11 Apr 1987
Particulars of mortgage/charge

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 20/10/86; full list of members

17 Oct 1980
Memorandum of association
20 Dec 1978
Incorporation

RYEDALE PRINTING WORKS LIMITED Charges

5 February 2014
Charge code 0140 6351 0016
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0140 6351 0015
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
27 May 2010
Legal assignment
Delivered: 28 May 2010
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 April 2006
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2006
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 August 2003
Chattel mortgage
Delivered: 15 August 2003
Status: Satisfied on 23 January 2015
Persons entitled: Yorkshire Bank PLC
Description: 2001 komori lithrone l 42811 (em) offset press with pqc…
6 June 2000
Chattels mortgage
Delivered: 6 June 2000
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Chattels k/a one new blumer atlas 120 complete with…
1 April 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 15 December 2005
Persons entitled: Midland Bank PLC
Description: Property k/a the southern part of "the works"…
1 April 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 15 December 2005
Persons entitled: Midland Bank PLC
Description: Property k/a the north part of "the works" kirkbymoorside…
10 January 1997
Fixed and floating charge
Delivered: 11 January 1997
Status: Satisfied on 23 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1987
Debenture
Delivered: 16 May 1987
Status: Satisfied on 3 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 3 September 2004
Persons entitled: North Yorkshire County Council
Description: The south part of the freehold property known as 'the…
16 April 1987
Legal charge
Delivered: 17 April 1987
Status: Satisfied on 3 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The south part of the f/h property known as "the works"…
8 April 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 3 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The north part of the f/h property known as "the works"…
31 December 1982
Legal mortgage
Delivered: 14 January 1983
Status: Satisfied on 29 January 1988
Persons entitled: Yorkshire Bank PLC.
Description: Property at helmsley, north yorkshire also known as station…
13 October 1980
Further charge
Delivered: 18 October 1980
Status: Satisfied on 29 October 1987
Persons entitled: The Council of the County of North Yorkshire.
Description: F/H land together with buildings known as ryedale printing…
13 October 1980
Legal charge
Delivered: 18 October 1980
Status: Satisfied on 7 November 1987
Persons entitled: Yorkshire Bank Limited
Description: F/H land & buildings known as ryedale printing works…