Ryans Construction Development & Maintenance Limited CHESHAM


Founded in 2003, Ryans Construction Development & Maintenance, classified under reg no. 04925971 is an active company. Currently registered at C/o Dickinsons Brandon House HP5 1EG, Chesham the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 4th Aug 2009 Ryans Construction Development & Maintenance Limited is no longer carrying the name Ryans Design And Build.

The firm has 3 directors, namely Lawrence F., Martin B. and Gordon R.. Of them, Gordon R. has been with the company the longest, being appointed on 1 November 2005 and Lawrence F. and Martin B. have been with the company for the least time - from 29 September 2011. At present 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.

Ryans Construction Development & Maintenance Limited Address / Contact

Office Address C/o Dickinsons Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925971
Date of Incorporation Wed, 8th Oct 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Lawrence F.

Position: Director

Appointed: 29 September 2011

Martin B.

Position: Director

Appointed: 29 September 2011

Gordon R.

Position: Director

Appointed: 01 November 2005

Ian R.

Position: Director

Appointed: 01 March 2008

Resigned: 09 September 2010

Ian R.

Position: Secretary

Appointed: 01 March 2008

Resigned: 09 September 2010

Ian R.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Laura R.

Position: Secretary

Appointed: 10 October 2003

Resigned: 01 March 2008

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 10 October 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 10 October 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Gordon R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gordon R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ryans Design And Build August 4, 2009
Ryans Building & Decorating November 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand569 469563 473499 231660 888578 782552 020276 1841 110 260
Current Assets808 122792 001848 927917 669905 146872 9421 017 5951 291 560
Debtors148 653122 678243 846138 78157 68061 395120 794155 300
Net Assets Liabilities583 932657 839731 820834 704833 567770 521833 4811 106 770
Other Debtors75 412104 02746 062138 78136 69759 229120 79475 721
Property Plant Equipment10 7746 5692 78622 66314 50417 34830 71476 504
Total Inventories90 000105 850105 850118 000268 684259 527620 617 
Other
Accumulated Depreciation Impairment Property Plant Equipment30 19236 74140 52427 49235 65147 80650 74973 085
Average Number Employees During Period    3333
Bank Borrowings Overdrafts     46 85738 07528 267
Corporation Tax Payable58 35637 27435 32541 41621 2905 50130 40777 729
Creditors10 556138 934119 3649 2365 88149 38338 07528 267
Future Minimum Lease Payments Under Non-cancellable Operating Leases   86 38572 47660 00048 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 5493 7823 2688 16012 15511 64322 336
Net Current Assets Liabilities585 655653 067729 563825 583827 700805 852848 2361 077 659
Number Shares Issued Fully Paid 500500     
Other Creditors10 55613 5692 3169 2365 8812 5265 06932 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 300  8 700 
Other Disposals Property Plant Equipment   16 300  8 700 
Other Taxation Social Security Payable15 56017 12531 1184 7265 7673 5729 44348 110
Par Value Share 11     
Property Plant Equipment Gross Cost40 96643 31043 31050 15550 15565 15581 463149 589
Provisions For Liabilities Balance Sheet Subtotal1 9411 7975294 3062 7563 2967 39419 126
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 3062 7563 296  
Total Additions Including From Business Combinations Property Plant Equipment 2 344 23 145 15 00025 00868 126
Total Assets Less Current Liabilities596 429659 636732 349848 246842 204823 200878 9501 154 163
Trade Creditors Trade Payables89 00870 96650 60532 88944 71548 731114 87346 193
Trade Debtors Trade Receivables73 24118 651197 784 20 9832 166 79 579

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search