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

D.b. Ryder & Co Limited WELWYN GARDEN CITY


D.b. Ryder & started in year 1995 as Private Limited Company with registration number 03086603. The D.b. Ryder & company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Welwyn Garden City at The Weltech Centre. Postal code: AL7 2AA.

The firm has one director. David T., appointed on 10 May 2000. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Steven F., who left the firm on 17 October 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

D.b. Ryder & Co Limited Address / Contact

Office Address The Weltech Centre
Office Address2 Ridgeway
Town Welwyn Garden City
Post code AL7 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086603
Date of Incorporation Wed, 2nd Aug 1995
Industry Other construction installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

David T.

Position: Director

Appointed: 10 May 2000

David T.

Position: Secretary

Appointed: 17 January 2003

Resigned: 17 October 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1995

Resigned: 02 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 1995

Resigned: 02 August 1995

Steven F.

Position: Director

Appointed: 02 August 1995

Resigned: 17 October 2018

Patricia F.

Position: Secretary

Appointed: 02 August 1995

Resigned: 17 January 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is David T. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Steven F. This PSC owns 25-50% shares.

David T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Steven F.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth259 957257 262250 709220 957       
Balance Sheet
Cash Bank On Hand   26 43474 996356 83222 357309 175250 156575 591152 438
Current Assets698 909324 216469 518396 057348 256385 951118 418647 348304 579776 207233 621
Debtors185 470303 951347 032369 623273 26029 11996 061338 17354 423200 61681 183
Net Assets Liabilities    221 194163 56941 292113 980173 574263 985 
Other Debtors   48 44239 19012 9342 9342 9342 93427 37617 749
Property Plant Equipment   16 40610 9375 468 29 23320 23711 241 
Cash Bank In Hand213 43920 265122 48626 434       
Net Assets Liabilities Including Pension Asset Liability259 957257 262250 709220 957       
Tangible Fixed Assets9 6084 4991 18616 406       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve259 857257 162250 609220 857       
Shareholder Funds259 957257 262250 709220 957       
Other
Accrued Liabilities Deferred Income   28 49714 55331 0027 4188 16828 52020 1713 513
Accumulated Depreciation Impairment Property Plant Equipment   42 71948 18853 65731 7503 62112 61721 6139 396
Additions Other Than Through Business Combinations Property Plant Equipment       32 854   
Amounts Recoverable On Contracts   166 133141 214  135 00020 64668 571 
Average Number Employees During Period      53444
Corporation Tax Payable   12 23834 4568 9304 45917 74426 60230 4205 957
Creditors   172 26712 343227 19077 126558 284149 148523 46313 573
Finance Lease Liabilities Present Value Total   16 43212 34312 343     
Increase From Depreciation Charge For Year Property Plant Equipment    5 4695 469 3 6218 9968 996 
Net Current Assets Liabilities250 349252 763249 523223 792224 316158 76141 29289 064155 431252 744220 048
Number Shares Issued Fully Paid     100    50
Other Creditors   1 5137 5815 91359 844168 27212 871205 428 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 90731 750   
Other Disposals Property Plant Equipment      27 37531 750   
Other Taxation Social Security Payable   4 3533 73775 0342 71931 5054 5631 930 
Par Value Share 1 1 1    1
Payments Received On Account       253 000 179 691 
Prepayments Accrued Income   9 403       
Property Plant Equipment Gross Cost   59 12559 12559 12531 75032 85432 85432 8549 396
Provisions For Liabilities Balance Sheet Subtotal    1 716660 4 3172 094  
Total Assets Less Current Liabilities259 957257 262250 709240 198235 253164 22941 292118 297175 668263 985220 048
Trade Creditors Trade Payables   121 57759 52393 9682 68679 59576 59285 8232 268
Trade Debtors Trade Receivables   145 64692 85616 18593 127200 23930 843104 66963 434
Creditors Due After One Year   16 433       
Creditors Due Within One Year448 56071 453219 995172 265       
Debtors Due After One Year   -23 333       
Number Shares Allotted 100 100       
Provisions For Liabilities Charges   2 808       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 791 21 875       
Tangible Fixed Assets Cost Or Valuation34 45937 25037 25059 125       
Tangible Fixed Assets Depreciation24 85132 75136 06442 719       
Tangible Fixed Assets Depreciation Charged In Period 7 900 6 655       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          12 217
Disposals Property Plant Equipment          23 458
Dividends Paid          65 000
Profit Loss          21 063
Current Asset Investments300 000          
Fixed Assets9 6084 499         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements