Rylands-whitecross Limited BRADFORD


Founded in 1869, Rylands-whitecross, classified under reg no. 00004273 is an active company. Currently registered at Park House Park House Road BD12 0QB, Bradford the company has been in the business for one hundred and fifty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Dominic T., Veerle V.. Of them, Veerle V. has been with the company the longest, being appointed on 1 January 2022 and Dominic T. has been with the company for the least time - from 21 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rylands-whitecross Limited Address / Contact

Office Address Park House Park House Road
Office Address2 Low Moor
Town Bradford
Post code BD12 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00004273
Date of Incorporation Tue, 19th Jan 1869
Industry Non-trading company
End of financial Year 31st December
Company age 155 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Dominic T.

Position: Director

Appointed: 21 November 2023

Veerle V.

Position: Director

Appointed: 01 January 2022

Carol C.

Position: Director

Appointed: 10 September 2019

Resigned: 21 November 2023

Carol C.

Position: Secretary

Appointed: 10 September 2019

Resigned: 21 November 2023

David S.

Position: Secretary

Appointed: 10 May 2010

Resigned: 10 September 2019

David S.

Position: Director

Appointed: 10 May 2010

Resigned: 10 September 2019

Dominiek B.

Position: Director

Appointed: 01 March 2005

Resigned: 01 January 2022

John B.

Position: Secretary

Appointed: 31 May 2002

Resigned: 10 May 2010

John B.

Position: Director

Appointed: 05 April 2002

Resigned: 10 May 2010

Christopher S.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 May 2002

Neil P.

Position: Director

Appointed: 01 April 1996

Resigned: 05 April 2002

Dilwyn S.

Position: Director

Appointed: 01 February 1993

Resigned: 01 April 1996

James M.

Position: Director

Appointed: 01 February 1993

Resigned: 01 September 1996

James D.

Position: Director

Appointed: 01 February 1993

Resigned: 01 March 2005

Michael M.

Position: Director

Appointed: 01 February 1993

Resigned: 16 October 1998

Ian R.

Position: Director

Appointed: 18 May 1992

Resigned: 01 February 1993

John S.

Position: Director

Appointed: 18 May 1992

Resigned: 31 March 2000

David Y.

Position: Director

Appointed: 18 May 1992

Resigned: 31 January 1997

Michael H.

Position: Director

Appointed: 18 May 1992

Resigned: 31 December 1997

James T.

Position: Director

Appointed: 18 May 1992

Resigned: 13 December 1999

Gordon E.

Position: Director

Appointed: 18 May 1992

Resigned: 01 June 1992

Michael H.

Position: Director

Appointed: 18 May 1992

Resigned: 02 November 1993

Ian M.

Position: Director

Appointed: 18 May 1992

Resigned: 31 August 1992

Edward V.

Position: Director

Appointed: 18 May 1992

Resigned: 01 February 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Bekaert Bradford Uk Limited from Bradford, United Kingdom. This PSC is categorised as "a lilited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bekaert Bradford Uk Limited

C/O Cold Drawn Products Limited Park House Road, Low Moor, Bradford, BD12 0PX, United Kingdom

Legal authority United Kingdom
Legal form Lilited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 95908
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 9th, August 2023
Free Download (4 pages)

Company search