You are here: bizstats.co.uk > a-z index > R list > RY list

Rykneld Hall Limited LITTLEOVER


Rykneld Hall started in year 1995 as Private Limited Company with registration number 03017272. The Rykneld Hall company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Littleover at Rykneld Hall. Postal code: DE23 4BX. Since 1st August 1995 Rykneld Hall Limited is no longer carrying the name Decorbasis.

There is a single director in the firm at the moment - Elizabeth A., appointed on 25 May 1995. In addition, a secretary was appointed - Graham N., appointed on 29 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rykneld Hall Limited Address / Contact

Office Address Rykneld Hall
Office Address2 Rykneld Road
Town Littleover
Post code DE23 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017272
Date of Incorporation Thu, 2nd Feb 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Graham N.

Position: Secretary

Appointed: 29 November 2023

Elizabeth A.

Position: Director

Appointed: 25 May 1995

Christine C.

Position: Secretary

Appointed: 01 February 2022

Resigned: 29 November 2023

Claire M.

Position: Secretary

Appointed: 08 November 2021

Resigned: 31 January 2022

Sarah F.

Position: Director

Appointed: 03 May 2019

Resigned: 22 April 2022

Lindsey B.

Position: Secretary

Appointed: 12 November 2018

Resigned: 05 November 2021

Timothy W.

Position: Director

Appointed: 03 February 2016

Resigned: 23 April 2019

Judith J.

Position: Secretary

Appointed: 07 August 2015

Resigned: 10 November 2018

Alan P.

Position: Secretary

Appointed: 19 June 2000

Resigned: 07 August 2015

Michael N.

Position: Secretary

Appointed: 25 May 1995

Resigned: 19 June 2000

David W.

Position: Director

Appointed: 25 May 1995

Resigned: 29 April 2015

Anthony S.

Position: Director

Appointed: 25 May 1995

Resigned: 03 March 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 25 May 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 1995

Resigned: 25 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Elizabeth A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Anthony S. This PSC has significiant influence or control over the company,. The third one is Timothy W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony S.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

Timothy W.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Company previous names

Decorbasis August 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-75     
Balance Sheet
Cash Bank In Hand92     
Net Assets Liabilities 1 0631 0631 0631 0631 063
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve-77     
Shareholder Funds-75     
Other
Creditors 1 0631 0631 0631 0631 063
Creditors Due Within One Year167     
Net Current Assets Liabilities-751 0631 0631 0631 0631 063
Number Shares Allotted      
Par Value Share      
Share Capital Allotted Called Up Paid2     
Total Assets Less Current Liabilities-751 0631 0631 0631 0631 063

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements