G Ryder & Co. Limited MILTON KEYNES


G Ryder & started in year 1934 as Private Limited Company with registration number 00294244. The G Ryder & company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Milton Keynes at Denbigh House Denbigh Road. Postal code: MK1 1DF. Since 2015-10-20 G Ryder & Co. Limited is no longer carrying the name G Ryder &.

At the moment there are 3 directors in the the company, namely Jennifer O., Anthony B. and Andrew D.. In addition one secretary - Clive G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John R. who worked with the the company until 31 March 1994.

G Ryder & Co. Limited Address / Contact

Office Address Denbigh House Denbigh Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00294244
Date of Incorporation Tue, 20th Nov 1934
Industry Manufacture of other paper and paperboard containers
End of financial Year 28th February
Company age 90 years old
Account next due date Sat, 30th Nov 2024 (228 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jennifer O.

Position: Director

Appointed: 01 March 2021

Anthony B.

Position: Director

Appointed: 27 September 2012

Clive G.

Position: Secretary

Appointed: 07 February 2007

Andrew D.

Position: Director

Appointed: 07 February 2007

John R.

Position: Secretary

Resigned: 31 March 1994

Christopher S.

Position: Director

Appointed: 17 August 2017

Resigned: 28 February 2021

Peter D.

Position: Director

Appointed: 01 October 2010

Resigned: 07 December 2010

George O.

Position: Director

Appointed: 30 June 2006

Resigned: 28 February 2021

Richard F.

Position: Director

Appointed: 30 June 2006

Resigned: 27 May 2016

Dennis S.

Position: Secretary

Appointed: 01 April 1994

Resigned: 07 February 2007

Dennis S.

Position: Director

Appointed: 02 March 1994

Resigned: 07 July 2018

John R.

Position: Director

Appointed: 30 May 1991

Resigned: 31 March 1998

Dennis D.

Position: Director

Appointed: 30 May 1991

Resigned: 31 March 1998

Genevieve C.

Position: Director

Appointed: 30 May 1991

Resigned: 31 December 2003

Stanley R.

Position: Director

Appointed: 30 May 1991

Resigned: 07 April 2000

John D.

Position: Director

Appointed: 30 May 1991

Resigned: 31 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Fevore Group Ltd from Milton Keynes, England. This PSC is classified as "a limited 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.

Fevore Group Ltd

Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Companies House Uk
Registration number 5881133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G Ryder & October 20, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Other Resolution
Small company accounts for the period up to 2023-02-28
filed on: 19th, September 2023
Free Download (20 pages)

Company search

Advertisements