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

Ryman Limited CREWE


Ryman started in year 1995 as Private Limited Company with registration number 03007166. The Ryman company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Crewe at Ryman House. Postal code: CW1 6NA. Since March 28, 1995 Ryman Limited is no longer carrying the name Rbco 179.

At present there are 5 directors in the the company, namely Kirsten L., Simon L. and Kypros K. and others. In addition one secretary - Kirsten L. - is with the firm. At present 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.

Ryman Limited Address / Contact

Office Address Ryman House
Office Address2 Savoy Road
Town Crewe
Post code CW1 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007166
Date of Incorporation Mon, 9th Jan 1995
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Kirsten L.

Position: Director

Appointed: 25 March 2022

Kirsten L.

Position: Secretary

Appointed: 06 April 2018

Simon L.

Position: Director

Appointed: 10 April 2008

Kypros K.

Position: Director

Appointed: 01 January 2004

Ian C.

Position: Director

Appointed: 17 March 1995

Theodoros P.

Position: Director

Appointed: 17 March 1995

Steven B.

Position: Director

Appointed: 02 September 2013

Resigned: 31 March 2014

Ann M.

Position: Secretary

Appointed: 12 March 2004

Resigned: 06 April 2018

William C.

Position: Director

Appointed: 28 August 2000

Resigned: 14 July 2006

Richard T.

Position: Secretary

Appointed: 18 February 2000

Resigned: 12 March 2004

Ian P.

Position: Director

Appointed: 01 October 1997

Resigned: 31 August 2000

Stephen R.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 1999

Steven R.

Position: Secretary

Appointed: 09 October 1995

Resigned: 18 February 2000

Steven R.

Position: Director

Appointed: 01 May 1995

Resigned: 18 February 2000

Malcolm C.

Position: Director

Appointed: 04 April 1995

Resigned: 25 March 2022

Terry M.

Position: Director

Appointed: 04 April 1995

Resigned: 19 April 1996

Richard T.

Position: Secretary

Appointed: 24 March 1995

Resigned: 31 August 1995

Richard T.

Position: Director

Appointed: 17 March 1995

Resigned: 21 November 2018

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 24 March 1995

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 17 March 1995

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 17 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Ryman Group Limited from Crewe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ryman Group Limited

Ryman House Savoy Road, Crewe, Cheshire, CW1 6NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02714395
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rbco 179 March 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 26, 2022
filed on: 7th, February 2023
Free Download (36 pages)

Company search

Advertisements