Ryeland Developments Limited STOKE-ON-TRENT


Ryeland Developments started in year 2006 as Private Limited Company with registration number 05840194. The Ryeland Developments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 2 Shelton New Road. Postal code: ST4 7AW.

Currently there are 2 directors in the the company, namely Callum W. and Margaret W.. In addition one secretary - Callum W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST6 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1125845 . It is located at Alltami Depot, Pinfold Lane, Mold with a total of 5 cars.

Ryeland Developments Limited Address / Contact

Office Address Unit 2 Shelton New Road
Office Address2 Cockshute Industrial Estate
Town Stoke-on-trent
Post code ST4 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05840194
Date of Incorporation Wed, 7th Jun 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 18 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 Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Callum W.

Position: Director

Appointed: 04 January 2021

Callum W.

Position: Secretary

Appointed: 01 June 2013

Margaret W.

Position: Director

Appointed: 07 June 2006

Rachel W.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 June 2012

Calvin W.

Position: Director

Appointed: 07 June 2006

Resigned: 31 August 2008

Robert W.

Position: Director

Appointed: 07 June 2006

Resigned: 23 November 2009

Margaret W.

Position: Secretary

Appointed: 07 June 2006

Resigned: 01 September 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Margaret W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margaret W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth293 677268 792517 315577 9511 247 843       
Balance Sheet
Cash Bank On Hand      6 91025 001168 697165 355177 1757 516
Current Assets386 599907 0721 284 214860 5741 001 722774 485553 432601 462406 454559 995441 443116 895
Debtors321 248777 897897 093443 441385 744216 258196 522229 731187 757344 640214 26859 379
Net Assets Liabilities     1 327 4561 420 0281 131 005773 545807 411528 677483 243
Other Debtors     136 702135 700171 666156 046330 372200 000 
Property Plant Equipment     1 916 9501 824 3041 594 8501 411 5071 264 6601 007 231985 696
Total Inventories     558 227350 000350 00050 00050 00050 00050 000
Cash Bank In Hand45 35194 175312 121292 133127 423       
Stocks Inventory20 00035 00075 000125 000488 555       
Tangible Fixed Assets96 627113 877159 697421 6161 678 824       
Net Assets Liabilities Including Pension Asset Liability   577 9511 247 843       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve293 674268 789517 312577 948897 740       
Shareholder Funds293 677268 792517 315577 9511 247 843       
Other
Accumulated Depreciation Impairment Property Plant Equipment     620 714921 2551 213 7091 470 0071 718 4811 962 4101 983 945
Average Number Employees During Period     201715101097
Bank Borrowings Overdrafts     356 414339 968185 946149 461146 862102 38348 747
Comprehensive Income Expense     43 244144 572-106 842-311 460   
Corporation Tax Payable     8 94931 76232 617    
Creditors     907 362682 428582 333658 758682 872663 085386 530
Depreciation Rate Used For Property Plant Equipment      15 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        32 74523 52310 125 
Disposals Property Plant Equipment       24 03932 74523 52313 500 
Dividends Paid     52 00052 00052 00046 000   
Fixed Assets   421 6161 903 3472 791 6672 699 0212 435 0722 286 2241 365 8671 108 4381 086 903
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      130 000     
Income Expense Recognised Directly In Equity     -52 000-52 000-52 000-46 000   
Increase From Depreciation Charge For Year Property Plant Equipment      300 541302 910289 043271 997254 05421 535
Investments     874 717874 717874 717874 717101 207101 207101 207
Investments Fixed Assets    224 523874 717874 717874 717874 717101 207101 207101 207
Net Current Assets Liabilities197 050154 915357 618189 067-259 242-132 877-128 996-276 383-252 304-122 877-221 642-269 635
Other Creditors     312 347191 406180 813117 542160 884294 497225 920
Other Investments Other Than Loans     874 717874 717874 717874 717101 207101 207101 207
Other Taxation Social Security Payable     9 5207 56374 61421 44584 530148 63881 710
Profit Loss     43 24414 572-106 842-311 460   
Property Plant Equipment Gross Cost     2 537 6642 745 5592 784 5202 881 5142 983 1412 969 6412 969 641
Provisions For Liabilities Balance Sheet Subtotal     140 375112 03179 88113 91128 089  
Total Additions Including From Business Combinations Property Plant Equipment       63 000105 700125 150  
Total Assets Less Current Liabilities293 677268 792517 315610 6831 644 1052 658 7902 570 0252 583 7302 033 9201 242 990886 796817 268
Total Increase Decrease From Revaluations Property Plant Equipment      130 000     
Trade Creditors Trade Payables     220 132111 729108 343370 310290 596117 56730 153
Trade Debtors Trade Receivables     79 55660 82259 28331 71114 26814 26859 379
Advances Credits Directors     309 847188 906180 813117 542160 884294 497225 920
Advances Credits Made In Period Directors     98 003 8 09363 27143 342133 613 
Creditors Due Within One Year189 549752 157926 596671 5071 260 964       
Number Shares Allotted 33 3       
Par Value Share 11 1       
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions 52 01490 349 1 043 179       
Tangible Fixed Assets Cost Or Valuation166 135218 149308 498615 1822 008 461       
Tangible Fixed Assets Depreciation69 508104 272148 801193 566329 637       
Tangible Fixed Assets Depreciation Charged In Period 34 76444 529 136 071       
Creditors Due After One Year    269 956       
Instalment Debts Due After5 Years    269 956       
Provisions For Liabilities Charges   32 732126 306       
Revaluation Reserve    350 100       
Secured Debts   162 491408 965       
Tangible Fixed Assets Increase Decrease From Revaluations    350 100       

Transport Operator Data

Alltami Depot
Address Pinfold Lane , Alltami
City Mold
Post code CH7 6NY
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (13 pages)

Company search