Ryder & Dutton Limited LEEDS


Ryder & Dutton started in year 2006 as Private Limited Company with registration number 06005064. The Ryder & Dutton company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leeds at Leigh House. Postal code: LS1 2JT. Since 2007/01/08 Ryder & Dutton Limited is no longer carrying the name Hallco 1403.

The firm has 4 directors, namely Mark M., David P. and Russell M. and others. Of them, Mark M., David P., Russell M., Michael A. have been with the company the longest, being appointed on 16 August 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard P. who worked with the the firm until 16 August 2021.

Ryder & Dutton Limited Address / Contact

Office Address Leigh House
Office Address2 28-32 St. Pauls Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005064
Date of Incorporation Tue, 21st Nov 2006
Industry Real estate agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Mark M.

Position: Director

Appointed: 16 August 2021

David P.

Position: Director

Appointed: 16 August 2021

Russell M.

Position: Director

Appointed: 16 August 2021

Michael A.

Position: Director

Appointed: 16 August 2021

Gareth H.

Position: Director

Appointed: 01 January 2021

Resigned: 16 August 2021

Brian S.

Position: Director

Appointed: 11 August 2017

Resigned: 16 August 2021

Lee W.

Position: Director

Appointed: 10 August 2016

Resigned: 06 June 2017

Jake R.

Position: Director

Appointed: 10 August 2016

Resigned: 16 August 2021

James R.

Position: Director

Appointed: 12 May 2014

Resigned: 16 August 2021

Geoffrey M.

Position: Director

Appointed: 14 December 2006

Resigned: 22 November 2011

Richard P.

Position: Secretary

Appointed: 14 December 2006

Resigned: 16 August 2021

James W.

Position: Director

Appointed: 14 December 2006

Resigned: 16 March 2016

David E.

Position: Director

Appointed: 14 December 2006

Resigned: 16 August 2021

Ian H.

Position: Director

Appointed: 14 December 2006

Resigned: 16 August 2021

Richard P.

Position: Director

Appointed: 14 December 2006

Resigned: 16 August 2021

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2006

Resigned: 14 December 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2006

Resigned: 14 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Edge View Holdings Limited from Royton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Edge View Holdings Limited

Edge View House Salmon Fields Business Village, Royton, OL2 6HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06005062
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Hallco 1403 January 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand115 72251 2191 220 953
Current Assets1 199 2771 176 6412 702 817
Debtors1 083 5551 125 4221 481 864
Net Assets Liabilities1 176 1591 208 9231 800 298
Other Debtors6 7246 72429 602
Property Plant Equipment132 037111 75496 792
Other
Accrued Liabilities Deferred Income56 41266 631167 210
Accumulated Amortisation Impairment Intangible Assets1 095 6751 212 4751 318 650
Accumulated Depreciation Impairment Property Plant Equipment832 139852 422874 856
Additions Other Than Through Business Combinations Property Plant Equipment  7 472
Amounts Owed By Group Undertakings672 715653 457920 977
Average Number Employees During Period 165181
Bank Borrowings35 930 500 000
Bank Borrowings Overdrafts35 930 388 888
Corporation Tax Payable15 38324 018162 476
Creditors424 605264 915388 888
Dividends Paid On Shares834 825718 025 
Fixed Assets1 111 189974 106833 865
Future Minimum Lease Payments Under Non-cancellable Operating Leases764 015799 326721 081
Increase From Amortisation Charge For Year Intangible Assets 116 800106 175
Increase From Depreciation Charge For Year Property Plant Equipment 20 28322 434
Intangible Assets834 825718 025611 850
Intangible Assets Gross Cost1 930 5001 930 500 
Investments Fixed Assets144 327144 327125 223
Net Current Assets Liabilities507 991519 2671 380 058
Other Creditors66 82671 89215 452
Other Investments Other Than Loans 144 327125 223
Other Taxation Social Security Payable381 377353 386716 298
Prepayments Accrued Income37 06833 1212 617
Profit Loss102 10332 764591 375
Property Plant Equipment Gross Cost964 176964 176971 648
Provisions For Liabilities Balance Sheet Subtotal18 41619 53524 737
Total Assets Less Current Liabilities1 619 1801 493 3732 213 923
Total Borrowings35 930 388 888
Trade Creditors Trade Payables135 358141 447150 211
Trade Debtors Trade Receivables367 048432 120528 668
Transfers To From Retained Earnings Increase Decrease In Equity82 885 -23 454

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, February 2024
Free Download (9 pages)

Company search