Ryearch Limited PLYMOUTH


Ryearch started in year 1990 as Private Limited Company with registration number 02504664. The Ryearch company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Plymouth at New Creaven House, 3 Sandy Court. Postal code: PL7 5JX.

Currently there are 6 directors in the the company, namely Mark W., Paul C. and Collette C. and others. In addition one secretary - Mary C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary M. who worked with the the company until 26 April 1994.

This company operates within the PL7 4JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0210708 . It is located at Creaven House, Huxley Close, Plymouth with a total of 1 cars.

Ryearch Limited Address / Contact

Office Address New Creaven House, 3 Sandy Court
Office Address2 Ashleigh Way
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504664
Date of Incorporation Tue, 22nd May 1990
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Mark W.

Position: Director

Appointed: 01 January 2016

Paul C.

Position: Director

Appointed: 02 January 2002

Collette C.

Position: Director

Appointed: 16 November 2000

Richard C.

Position: Director

Appointed: 08 November 1998

Mary C.

Position: Director

Appointed: 16 February 1998

Mary C.

Position: Secretary

Appointed: 26 April 1994

Angus M.

Position: Director

Appointed: 22 May 1991

Terence P.

Position: Director

Appointed: 08 November 1998

Resigned: 30 September 2019

Paul C.

Position: Director

Appointed: 26 April 1994

Resigned: 01 April 2002

Peter C.

Position: Director

Appointed: 26 April 1994

Resigned: 16 February 1998

Mary M.

Position: Secretary

Appointed: 22 May 1991

Resigned: 26 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand730 3441 174 7831 683 1311 385 775
Debtors1 060 051982 369886 074764 702
Net Assets Liabilities375 967320 644476 092511 431
Other Debtors147 857166 832171 244188 307
Property Plant Equipment100 15352 64931 3354 646
Total Inventories32 227167 085140 59340 000
Other
Accrued Liabilities Deferred Income835 4471 027 3931 574 7781 054 299
Accumulated Depreciation Impairment Property Plant Equipment164 241211 74597 92037 609
Amounts Owed To Group Undertakings Participating Interests155 109205 055  
Amounts Owed To Parent Entities 205 055184 211156 756
Amounts Recoverable On Contracts333 83890 816119 328110 401
Average Number Employees During Period34343839
Corporation Tax Payable 1918 76211 389
Creditors53 11218 9173 1671 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -135 139-73 562
Disposals Property Plant Equipment  -135 139-87 000
Finance Lease Liabilities Present Value Total53 11218 9173 1671 166
Further Item Debtors Component Total Debtors2 820   
Future Minimum Lease Payments Under Non-cancellable Operating Leases268 733190 852150 445142 008
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss2 790 -1 256597
Increase From Depreciation Charge For Year Property Plant Equipment 47 50421 31413 251
Net Deferred Tax Liability Asset  1 256659
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors12 80927 63526 43218 421
Other Provisions Balance Sheet Subtotal  1 256659
Other Taxation Payable29 17433 28137 549101 830
Par Value Share 000
Prepayments Accrued Income32 92237 47534 03029 083
Property Plant Equipment Gross Cost264 394264 394129 25542 255
Recoverable Value-added Tax13 11832 358  
Trade Creditors Trade Payables414 104702 850403 136337 172
Trade Debtors Trade Receivables529 496654 888561 472436 911
Useful Life Property Plant Equipment Years  44

Transport Operator Data

Creaven House
Address Huxley Close , Plympton
City Plymouth
Post code PL7 4JN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search