Rydon Signs Limited EXETER


Rydon Signs started in year 1979 as Private Limited Company with registration number 01463066. The Rydon Signs company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Exeter at Unit 2 Peek House. Postal code: EX4 8JN.

The firm has 2 directors, namely Spencer W., Jeremy R.. Of them, Spencer W., Jeremy R. have been with the company the longest, being appointed on 2 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Irene C. who worked with the the firm until 21 August 1995.

Rydon Signs Limited Address / Contact

Office Address Unit 2 Peek House
Office Address2 Venny Bridge
Town Exeter
Post code EX4 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01463066
Date of Incorporation Mon, 26th Nov 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Spencer W.

Position: Director

Appointed: 02 June 2023

Jeremy R.

Position: Director

Appointed: 02 June 2023

Michael T.

Position: Director

Resigned: 29 March 2017

Irene C.

Position: Secretary

Resigned: 21 August 1995

Christopher C.

Position: Director

Resigned: 02 June 2023

Rosalinde T.

Position: Director

Appointed: 25 January 2013

Resigned: 01 October 2019

Vanessa P.

Position: Director

Appointed: 25 January 2013

Resigned: 02 June 2023

Caroline B.

Position: Director

Appointed: 25 January 2013

Resigned: 02 June 2023

Caroline B.

Position: Secretary

Appointed: 21 August 1995

Resigned: 24 January 2019

Jeffrey P.

Position: Director

Appointed: 07 September 1991

Resigned: 17 April 2014

Ronald C.

Position: Director

Appointed: 07 September 1991

Resigned: 28 July 1995

Irene C.

Position: Director

Appointed: 07 September 1991

Resigned: 04 October 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Rydon Signs Trading Limited from Ottery St Mary, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vanessa P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rydon Signs Trading Limited

The Old Dairy Cadhay, Ottery St Mary, Devon, EX11 1QT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14528381
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Vanessa P.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth923 058958 395995 878877 176     
Balance Sheet
Cash Bank On Hand   159 45042 79251 8364586 23725 058
Current Assets640 092648 779711 455622 731431 801320 192149 835204 527166 161
Debtors444 003376 050507 089368 727303 624182 465115 13790 968115 476
Net Assets Liabilities   877 176636 798394 847265 079229 559113 087
Other Debtors   37 28623 28421 82113 75218 79110 983
Property Plant Equipment   430 708390 322357 352317 659140 050115 631
Total Inventories   94 55485 38585 89134 65327 32225 627
Cash Bank In Hand71 756173 064109 813159 450     
Net Assets Liabilities Including Pension Asset Liability923 058958 395995 878877 176     
Stocks Inventory124 33399 66594 55394 554     
Tangible Fixed Assets444 523439 961454 527430 708     
Reserves/Capital
Called Up Share Capital180180180180     
Profit Loss Account Reserve922 878958 215995 698876 996     
Shareholder Funds923 058958 395995 878877 176     
Other
Accumulated Depreciation Impairment Property Plant Equipment   744 629785 015817 985748 372705 289696 656
Amounts Recoverable On Contracts   173 004145 27843 6497 9336 0134 356
Average Number Employees During Period    1887119
Bank Borrowings Overdrafts     17 62320 367 41 667
Creditors   24 675185 32533 83812 07516 81849 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 618 89 53461 68424 555
Disposals Property Plant Equipment      196 120235 68633 052
Finance Lease Liabilities Present Value Total   24 67524 67516 21512 07516 8187 833
Increase From Depreciation Charge For Year Property Plant Equipment    53 00432 97019 92118 60115 922
Net Current Assets Liabilities478 435518 434571 326471 143246 47671 333-40 505106 32746 956
Other Creditors   36 96266 40628 09968 44628 4878 775
Other Taxation Social Security Payable   37 68027 82142 19826 86934 48614 464
Property Plant Equipment Gross Cost   1 175 3371 175 3371 175 3371 066 031845 339812 287
Total Additions Including From Business Combinations Property Plant Equipment      86 81414 994 
Total Assets Less Current Liabilities923 058958 3951 025 853901 851636 798428 685277 154246 377162 587
Trade Creditors Trade Payables   71 64666 42372 40370 51826 24278 648
Trade Debtors Trade Receivables   158 437135 062116 99593 45266 164100 137
Creditors Due After One Year  29 97524 675     
Creditors Due Within One Year161 657130 345140 129151 588     
Fixed Assets444 623439 961454 527430 708     
Investments Fixed Assets100        
Number Shares Allotted 180180180     
Par Value Share 111     
Secured Debts  35 27529 975     
Share Capital Allotted Called Up Paid180180180180     
Tangible Fixed Assets Additions 47 10966 85843 290     
Tangible Fixed Assets Cost Or Valuation1 245 2061 178 3291 185 8361 175 337     
Tangible Fixed Assets Depreciation800 683738 368731 309744 629     
Tangible Fixed Assets Depreciation Charged In Period 38 86338 43851 711     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 17845 49738 391     
Tangible Fixed Assets Disposals 113 98659 35153 789     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (8 pages)

Company search