RYLANDS-WHITECROSS LIMITED
Status | ACTIVE |
Company No. | 00004273 |
Category | Private Limited Company |
Incorporated | 19 Jan 1869 |
Age | 155 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
RYLANDS-WHITECROSS LIMITED is an active private limited company with number 00004273. It was incorporated 155 years, 2 months, 10 days ago, on 19 January 1869. The company address is Park House Park House Road Park House Park House Road, Bradford, BD12 0QB, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Gerald Tydeman-White
Appointment date: 2023-11-21
Documents
Termination secretary company with name termination date
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Cotton
Termination date: 2023-11-21
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Cotton
Termination date: 2023-11-21
Documents
Accounts with accounts type dormant
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Ms Veerle Bertha Monique Verscheure
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Dominiek Jozef Cornelius Berten
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: Park House Park House Road Low Moor Bradford BD12 0QB
Old address: Park House Road Low Moor Bradford West Yorkshire BD12 0PX
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Smith
Termination date: 2019-09-10
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Cotton
Appointment date: 2019-09-10
Documents
Termination secretary company with name termination date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Charles Smith
Termination date: 2019-09-10
Documents
Appoint person secretary company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Cotton
Appointment date: 2019-09-10
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-02
Psc name: Cold Drawn Products Limited
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Charles Smith
Change date: 2011-06-08
Documents
Change person secretary company with change date
Date: 04 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Charles Smith
Change date: 2011-06-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: Po Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY
Change date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Dominiek Jozef Cornelius Berten
Documents
Appoint person secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Charles Smith
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Smith
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Buckingham
Documents
Termination secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Buckingham
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john buckingham / 15/05/2009
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dominiek berten / 15/05/2009
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts amended with made up date
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: p o box 29 battersby lane warrington cheshire WA1 2TW
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 08 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; no change of members
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/98; full list of members
Documents
Legacy
Date: 19 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/97; no change of members
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/96; full list of members
Documents
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 18/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
CARR'S WELDING PRODUCTS LIMITED
2 HENSON PARK,KETTERING,NN16 8PX
Number: | 08513120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DENIS KOSTENKO BUILDING SERVICES LTD
DRAKE HOUSE,CHERTSEY,KT16 9AD
Number: | 07679984 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTS THE GROCERS (RUSSELL SQUARE) LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 03044236 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TORGE MANUEL DE ALMEDIA,61 CHANTRYFIELD ROAD,
Number: | FC011096 |
Status: | ACTIVE |
Category: | Other company type |
LONDON AND CITY GROUP HOLDINGS LIMITED
1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD,LONDON,SE1 3JB
Number: | 05311185 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 AMBLESIDE,BIRMINGHAM,B32 3HR
Number: | 07755907 |
Status: | ACTIVE |
Category: | Private Limited Company |