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

Rykneld Group Limited CHESTERFIELD


Founded in 2016, Rykneld Group, classified under reg no. 10265562 is an active company. Currently registered at Springwell House S41 7PB, Chesterfield the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Jordan H., Lee M. and Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 6 July 2017 and Jordan H. has been with the company for the least time - from 12 December 2019. Currently 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.

Rykneld Group Limited Address / Contact

Office Address Springwell House
Office Address2 Newbold Road
Town Chesterfield
Post code S41 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10265562
Date of Incorporation Wed, 6th Jul 2016
Industry Radio broadcasting
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Jordan H.

Position: Director

Appointed: 12 December 2019

Lee M.

Position: Director

Appointed: 01 December 2019

Andrew P.

Position: Director

Appointed: 06 July 2017

David K.

Position: Secretary

Appointed: 01 December 2019

Resigned: 14 December 2020

Adam M.

Position: Director

Appointed: 01 December 2019

Resigned: 01 March 2021

Andrew H.

Position: Director

Appointed: 01 December 2019

Resigned: 15 May 2020

Dean F.

Position: Director

Appointed: 01 December 2019

Resigned: 05 July 2022

David M.

Position: Director

Appointed: 01 August 2018

Resigned: 01 December 2019

David T.

Position: Director

Appointed: 24 August 2017

Resigned: 05 July 2022

Amy H.

Position: Secretary

Appointed: 24 August 2017

Resigned: 01 June 2018

Matthew S.

Position: Director

Appointed: 06 July 2017

Resigned: 15 April 2020

Mark J.

Position: Director

Appointed: 06 July 2017

Resigned: 01 August 2018

Simon B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 December 2019

Amy H.

Position: Director

Appointed: 06 July 2016

Resigned: 01 April 2018

Christopher W.

Position: Director

Appointed: 06 July 2016

Resigned: 08 July 2018

Stephen M.

Position: Director

Appointed: 06 July 2016

Resigned: 08 September 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As we discovered, there is Andrew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lee M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jordan H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 27 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee M.

Notified on 22 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jordan H.

Notified on 27 June 2023
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 1 August 2018
Ceased on 10 July 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 17 October 2018
Ceased on 17 February 2023
Nature of control: 25-50% voting rights

Simon B.

Notified on 17 October 2018
Ceased on 17 February 2023
Nature of control: 25-50% voting rights

Christopher W.

Notified on 6 July 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Amy H.

Notified on 6 July 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 July 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets2832 6752 3374 0943874 728
Net Assets Liabilities4521 6965861 916-2 834-53
Other
Accrued Liabilities Deferred Income4759251 293476475475
Creditors702 6292 6295 8795 8794 011
Fixed Assets7142 5752 1714 1773 1332 350
Net Current Assets Liabilities21346-292-1 785-5 492717
Total Assets Less Current Liabilities9272 6211 8792 392-2 3593 067

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 29th, April 2023
Free Download (4 pages)

Company search