Ryedale Group Limited YORK


Ryedale Group started in year 2004 as Private Limited Company with registration number 05128618. The Ryedale Group company has been functioning successfully for 20 years now and its status is active. The firm's office is based in York at Ryedale Group Kirkdale Road. Postal code: YO62 6YB.

The company has 3 directors, namely James B., Stephen B. and John B.. Of them, Stephen B., John B. have been with the company the longest, being appointed on 14 May 2004 and James B. has been with the company for the least time - from 16 March 2020. As of 5 May 2024, there was 1 ex secretary - Stephen B.. There were no ex directors.

Ryedale Group Limited Address / Contact

Office Address Ryedale Group Kirkdale Road
Office Address2 Kirkbymoorside
Town York
Post code YO62 6YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128618
Date of Incorporation Fri, 14th May 2004
Industry Activities of head offices
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

James B.

Position: Director

Appointed: 16 March 2020

Stephen B.

Position: Director

Appointed: 14 May 2004

John B.

Position: Director

Appointed: 14 May 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2004

Resigned: 14 May 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2004

Resigned: 14 May 2004

Stephen B.

Position: Secretary

Appointed: 14 May 2004

Resigned: 11 February 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is John B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares.

John B.

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

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand26 79112 0419 727518
Current Assets1 046 3541 112 3361 118 767162 996
Debtors1 019 5631 100 2951 109 040162 478
Net Assets Liabilities2 186 1202 257 0012 252 5472 260 355
Other Debtors3 2383 239  
Property Plant Equipment1 385 7731 372 0651 349 6111 327 157
Other
Accrued Liabilities2 45022 45021 20034 940
Accumulated Depreciation Impairment Property Plant Equipment64 20577 913100 367122 821
Amounts Owed By Related Parties1 016 3251 097 0561 109 040162 478
Amounts Owed To Related Parties11  
Amount Specific Bank Loan50 00046 667311 51026 667
Average Number Employees During Period3333
Bank Borrowings398 438353 153299 651247 313
Comprehensive Income Expense  -4 4547 808
Creditors398 438353 153299 651247 313
Disposals Investment Property Fair Value Model  -265 000 
Fixed Assets1 674 7741 661 0661 593 6112 547 157
Further Item Creditors Component Total Creditors194 797155 345115 17772 838
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   -28 565
Increase From Depreciation Charge For Year Property Plant Equipment 13 70822 45422 454
Investment Property265 000265 000  
Investment Property Fair Value Model265 000265 000  
Investments Fixed Assets24 00124 001244 0001 220 000
Investments In Subsidiaries24 00124 001244 0001 220 000
Net Current Assets Liabilities1 001 3541 040 6581 049 04179 530
Nominal Value Allotted Share Capital  24 000849 000
Number Shares Issued Fully Paid24 00024 00024 000849 000
Other Comprehensive Income Expense Net Tax  -14 719-28 565
Other Creditors4 0354 03511
Par Value Share 111
Percentage Class Share Held In Subsidiary100100100100
Profit Loss  -4 45436 373
Property Plant Equipment Gross Cost1 449 9781 449 9781 449 9781 449 978
Provisions For Liabilities Balance Sheet Subtotal91 57091 57090 454119 019
Total Assets Less Current Liabilities2 676 1282 701 7242 642 6522 626 687
Total Borrowings398 438353 153299 651247 313
Amount Specific Advance Or Credit Directors3 2383 238  
Amount Specific Advance Or Credit Made In Period Directors3 238   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 26th, March 2024
Free Download (14 pages)

Company search

Advertisements