RYELANDS LIMITED
KNOTTINGLEY

Hellopages » North Yorkshire » Selby » WF11 9LN

Company number 03491228
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address MARSHCROFT HOUSE, MAIN STREET BIRKIN, KNOTTINGLEY, WEST YORKSHIRE, WF11 9LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 January 2017 with updates; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 3 . The most likely internet sites of RYELANDS LIMITED are www.ryelands.co.uk, and www.ryelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Pontefract Baghill Rail Station is 5.2 miles; to Selby Rail Station is 6.5 miles; to South Elmsall Rail Station is 10.2 miles; to Moorthorpe Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryelands Limited is a Private Limited Company. The company registration number is 03491228. Ryelands Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Ryelands Limited is Marshcroft House Main Street Birkin Knottingley West Yorkshire Wf11 9ln. . ORR, Anne Christine is a Secretary of the company. ORR, Anne Christine is a Director of the company. ORR, Graham Nigel is a Director of the company. Secretary ORR, Graham Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RANSOME, Andrew Paul has been resigned. Director RANSOME, Anthony John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ORR, Anne Christine
Appointed Date: 10 June 2004

Director
ORR, Anne Christine
Appointed Date: 31 March 2000
65 years old

Director
ORR, Graham Nigel
Appointed Date: 12 January 1998
65 years old

Resigned Directors

Secretary
ORR, Graham Nigel
Resigned: 10 June 2004
Appointed Date: 12 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Director
RANSOME, Andrew Paul
Resigned: 31 March 2000
Appointed Date: 12 January 1998
63 years old

Director
RANSOME, Anthony John
Resigned: 31 March 2000
Appointed Date: 12 January 1998
66 years old

Persons With Significant Control

Mr Graham Nigel Orr
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RYELANDS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3

...
... and 49 more events
25 Jun 1998
Particulars of mortgage/charge
23 Apr 1998
Particulars of mortgage/charge
12 Feb 1998
Ad 16/01/98--------- £ si 1@1=1 £ ic 2/3
15 Jan 1998
Secretary resigned
12 Jan 1998
Incorporation

RYELANDS LIMITED Charges

21 January 2003
Legal mortgage
Delivered: 29 January 2003
Status: Satisfied on 22 September 2005
Persons entitled: Hsbc Bank PLC
Description: The property k/a freehold land west end farm plots 3 & 4…
4 July 2002
Legal mortgage
Delivered: 10 July 2002
Status: Satisfied on 18 November 2004
Persons entitled: Hsbc Bank PLC
Description: Hawthorne ave,holywell lane,castleford. With the benefit of…
16 November 2001
Legal mortgage
Delivered: 28 November 2001
Status: Satisfied on 20 January 2004
Persons entitled: Hsbc Bank PLC
Description: The land at outh duffield road osctodby selby north…
2 May 2000
Legal mortgage
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South side of valley road darrington. T/no. NYK654276. With…
16 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 18 April 2000
Persons entitled: Midland Bank PLC
Description: Building land off mill lane hemingbrough selby north…
17 April 1998
Debenture
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…