Ryedale Developments Limited STANLEY


Founded in 2017, Ryedale Developments, classified under reg no. 10648827 is an active company. Currently registered at The Greenhouse Amos Drive, Greencroft Industrial Park DH9 7XN, Stanley the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Michael M., John T.. Of them, Michael M., John T. have been with the company the longest, being appointed on 2 March 2017. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Ryedale Developments Limited Address / Contact

Office Address The Greenhouse Amos Drive, Greencroft Industrial Park
Office Address2 Annfield Plain
Town Stanley
Post code DH9 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10648827
Date of Incorporation Thu, 2nd Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 02 March 2017

John T.

Position: Director

Appointed: 02 March 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Rachael M. This PSC and has 25-50% shares. Another one in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachael M.

Notified on 1 April 2019
Nature of control: 25-50% shares

John T.

Notified on 2 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael M.

Notified on 2 March 2017
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand28 1113 10510 147206 93588 593
Current Assets184 241300 444275 303331 736545 648
Debtors1 3 7853 7844 451
Net Assets Liabilities  32 02245 86046 657
Other Debtors  3 7853 7854 451
Property Plant Equipment  7 9695 9774 483
Total Inventories156 129297 339261 371121 017452 604
Other
Accumulated Depreciation Impairment Property Plant Equipment  5312 5234 017
Average Number Employees During Period 1111
Bank Borrowings Overdrafts   40 605253 349
Corporation Tax Payable  5 6199 6129 569
Creditors186 830306 386251 25040 605253 349
Increase From Depreciation Charge For Year Property Plant Equipment  5311 9921 494
Net Current Assets Liabilities-2 489-5 94224 05381 683296 375
Other Creditors189 084304 488243 028224 033221 098
Other Taxation Social Security Payable-2 3541 8982 6037 0138 606
Profit Loss-2 589    
Property Plant Equipment Gross Cost  8 5008 500 
Provisions For Liabilities Balance Sheet Subtotal   1 195852
Raw Materials Consumables156 129    
Total Additions Including From Business Combinations Property Plant Equipment  8 500  
Total Assets Less Current Liabilities -5 94232 02287 660300 858
Trade Debtors Trade Receivables1  -1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On January 19, 2024 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements