Ryecroft Nrc WALSALL


Founded in 2000, Ryecroft Nrc, classified under reg no. 04129303 is an active company. Currently registered at 28 New Forest Road WS3 1TR, Walsall the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 5th Jan 2012 Ryecroft Nrc is no longer carrying the name Ryecroft/coalpool Valley Alliance.

The firm has 5 directors, namely Gary S., Jonathan S. and Elaine R. and others. Of them, Marie Z. has been with the company the longest, being appointed on 28 January 2013 and Gary S. and Jonathan S. have been with the company for the least time - from 27 October 2020. 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.

Ryecroft Nrc Address / Contact

Office Address 28 New Forest Road
Town Walsall
Post code WS3 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129303
Date of Incorporation Thu, 21st Dec 2000
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Gary S.

Position: Director

Appointed: 27 October 2020

Jonathan S.

Position: Director

Appointed: 27 October 2020

Elaine R.

Position: Director

Appointed: 10 October 2020

Stacey A.

Position: Director

Appointed: 10 October 2020

Marie Z.

Position: Director

Appointed: 28 January 2013

Paul S.

Position: Director

Appointed: 28 January 2013

Resigned: 27 October 2020

Maisie K.

Position: Director

Appointed: 25 October 2005

Resigned: 22 May 2008

David T.

Position: Director

Appointed: 25 October 2005

Resigned: 07 January 2019

David T.

Position: Secretary

Appointed: 25 October 2005

Resigned: 27 October 2020

Jayne B.

Position: Director

Appointed: 25 October 2005

Resigned: 21 May 2008

Jane K.

Position: Director

Appointed: 25 October 2005

Resigned: 21 May 2008

Tracy P.

Position: Director

Appointed: 25 October 2005

Resigned: 21 May 2008

William H.

Position: Director

Appointed: 21 December 2000

Resigned: 02 December 2001

Frederick O.

Position: Director

Appointed: 21 December 2000

Resigned: 27 October 2020

Elizabeth L.

Position: Director

Appointed: 21 December 2000

Resigned: 28 October 2003

William L.

Position: Director

Appointed: 21 December 2000

Resigned: 28 October 2003

Barbara M.

Position: Director

Appointed: 21 December 2000

Resigned: 21 December 2000

Margaret O.

Position: Director

Appointed: 21 December 2000

Resigned: 21 December 2000

Brian C.

Position: Secretary

Appointed: 21 December 2000

Resigned: 25 October 2005

Kay R.

Position: Director

Appointed: 21 December 2000

Resigned: 25 October 2005

Leslie R.

Position: Director

Appointed: 21 December 2000

Resigned: 28 January 2013

Haden R.

Position: Director

Appointed: 21 December 2000

Resigned: 30 April 2005

Phillip S.

Position: Director

Appointed: 21 December 2000

Resigned: 05 June 2008

David T.

Position: Director

Appointed: 21 December 2000

Resigned: 13 December 2002

Doris T.

Position: Director

Appointed: 21 December 2000

Resigned: 05 December 2002

Rita B.

Position: Director

Appointed: 21 December 2000

Resigned: 01 July 2003

Roy C.

Position: Director

Appointed: 21 December 2000

Resigned: 05 June 2008

Elsie G.

Position: Director

Appointed: 21 December 2000

Resigned: 05 July 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is David T. This PSC has significiant influence or control over this company,.

David T.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Ryecroft/coalpool Valley Alliance January 5, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (6 pages)

Company search

Advertisements