You are here: bizstats.co.uk > a-z index > R list > RY list

Ryhay Investments Limited CANNOCK


Founded in 1999, Ryhay Investments, classified under reg no. 03884617 is an active company. Currently registered at 33 Wolverhampton Road WS11 1AP, Cannock the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Graham D. and Marilyn D.. In addition one secretary - Graham D. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ryhay Investments Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884617
Date of Incorporation Fri, 26th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Graham D.

Position: Director

Appointed: 26 November 1999

Graham D.

Position: Secretary

Appointed: 26 November 1999

Marilyn D.

Position: Director

Appointed: 26 November 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 26 November 1999

Resigned: 26 November 1999

Lesley G.

Position: Nominee Director

Appointed: 26 November 1999

Resigned: 26 November 1999

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Hayley P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ryan D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hayley P.

Notified on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Ryan D.

Notified on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Graham D.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth51 24548 4866 065      
Balance Sheet
Cash Bank On Hand  401 3368 202123 79044 218253 62310 94622 140
Current Assets41 96166 042410 18610 886126 639144 793347 460136 67072 373
Debtors  8 8502 6842 84957585587718
Net Assets Liabilities  6 0659 79643 34570 297199 186195 904179 997
Other Debtors  7 4022 4141 488  567718
Property Plant Equipment  939 3061 527 2271 296 8221 297 9401 047 4521 223 7991 222 485
Net Assets Liabilities Including Pension Asset Liability51 24548 4866 065      
Reserves/Capital
Shareholder Funds51 24548 4866 065      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3791 1541 9402 9974 7176 4687 782
Additions Other Than Through Business Combinations Property Plant Equipment   588 6968692 1755 495178 098 
Amounts Owed To Group Undertakings Participating Interests     166 581190 47214 33924 904
Average Number Employees During Period    44444
Bank Borrowings     32 00014 00010 0006 000
Bank Overdrafts     8 0004 0004 0004 000
Corporation Tax Payable     2 17114 081  
Creditors  1 268 479127 959279 0161 374 9861 281 6871 275 3721 247 998
Current Asset Investments     100 00093 752125 13749 515
Fixed Assets695 428948 166965 4581 527 9691 296 8222 433 5902 049 8442 255 4782 072 245
Increase From Depreciation Charge For Year Property Plant Equipment   7757861 0572 3361 7511 314
Investments Fixed Assets  26 152742 1 135 6501 002 3921 031 679849 760
Net Current Assets Liabilities-543 083-798 580-858 293-117 073-152 377-1 230 193-934 227-1 138 702-1 175 625
Other Creditors  1 264 669125 626273 3501 193 2681 069 1541 249 4891 216 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      616  
Other Disposals Property Plant Equipment    230 488 254 263  
Other Taxation Social Security Payable  7372 1982 2183 7052 1571 8472 201
Profit Loss   3 731     
Property Plant Equipment Gross Cost  939 6851 528 3811 298 7621 300 9371 052 1691 230 2671 230 267
Provisions For Liabilities Balance Sheet Subtotal      1 3319 7729 523
Total Assets Less Current Liabilities152 345149 586107 1651 410 8961 144 4451 203 3971 115 6171 116 776896 620
Trade Creditors Trade Payables  3 0731353 4481 2611 8235 697582
Trade Debtors Trade Receivables  1 4482701 3615758520 
Creditors Due After One Year101 100101 100101 100      
Creditors Due Within One Year585 044864 6221 268 479      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements