RYMINSTER LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4BB

Company number 05025414
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address RYBRIDGE ASSOCIATES LTD, LASYARD HOUSE, UNDERHILL STREET, BRIDGNORTH, SHROPSHIRE, WV16 4BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 200 . The most likely internet sites of RYMINSTER LIMITED are www.ryminster.co.uk, and www.ryminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Shifnal Rail Station is 9.4 miles; to Albrighton Rail Station is 9.6 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryminster Limited is a Private Limited Company. The company registration number is 05025414. Ryminster Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Ryminster Limited is Rybridge Associates Ltd Lasyard House Underhill Street Bridgnorth Shropshire Wv16 4bb. The company`s financial liabilities are £38.23k. It is £-24.81k against last year. And the total assets are £39k, which is £-28.67k against last year. CHARLESWORTH JONES, Stephen Grant, Dr is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary MANEX CORPORATE BROKERS LTD has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


ryminster Key Finiance

LIABILITIES £38.23k
-40%
CASH n/a
TOTAL ASSETS £39k
-43%
All Financial Figures

Current Directors

Director
CHARLESWORTH JONES, Stephen Grant, Dr
Appointed Date: 24 February 2004
47 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 26 January 2004

Secretary
MANEX CORPORATE BROKERS LTD
Resigned: 01 October 2009
Appointed Date: 25 February 2004

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Dr Stephen Grant Charlesworth-Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

RYMINSTER LIMITED Events

17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200

09 Nov 2015
All of the property or undertaking has been released from charge 1
09 Nov 2015
Satisfaction of charge 2 in full
...
... and 37 more events
24 Mar 2004
New secretary appointed
24 Mar 2004
New director appointed
24 Mar 2004
Registered office changed on 24/03/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire
26 Feb 2004
Director resigned
26 Jan 2004
Incorporation

RYMINSTER LIMITED Charges

1 April 2015
Charge code 0502 5414 0007
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 summerfield road chapel ash…
27 March 2015
Charge code 0502 5414 0006
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as plot…
8 December 2014
Charge code 0502 5414 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 June 2013
Charge code 0502 5414 0004
Delivered: 11 June 2013
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2009
Legal charge
Delivered: 29 September 2009
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: L/H plot 3B battlefield enterprise park shrewsbury.
13 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Property at butcher row, shrewsbury, shropshire t/n SL78718.
15 June 2004
Guarantee & debenture
Delivered: 2 July 2004
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…