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

Ryon Land Limited WORCESTER


Founded in 2005, Ryon Land, classified under reg no. 05610583 is an active company. Currently registered at Aldens Farmhouse, Barbers Lane WR6 6QD, Worcester the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 14, 2005 Ryon Land Limited is no longer carrying the name Blakedew 575.

There is a single director in the company at the moment - Andrew B., appointed on 19 December 2005. In addition, a secretary was appointed - Anna B., appointed on 26 November 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gillian F. who worked with the the company until 15 June 2009.

Ryon Land Limited Address / Contact

Office Address Aldens Farmhouse, Barbers Lane
Office Address2 Martley
Town Worcester
Post code WR6 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610583
Date of Incorporation Wed, 2nd Nov 2005
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Anna B.

Position: Secretary

Appointed: 26 November 2015

Andrew B.

Position: Director

Appointed: 19 December 2005

Peter D.

Position: Director

Appointed: 19 December 2005

Resigned: 10 February 2009

Christopher M.

Position: Director

Appointed: 19 December 2005

Resigned: 10 February 2009

Gillian F.

Position: Secretary

Appointed: 19 December 2005

Resigned: 15 June 2009

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2005

Resigned: 19 December 2005

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 02 November 2005

Resigned: 19 December 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Andrew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blakedew 575 December 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth374502       
Balance Sheet
Cash Bank In Hand12 87415 772       
Cash Bank On Hand 15 77227 69318 76519 2974 3018 6111 6229 075
Current Assets19 38425 06637 13323 44728 19418 95815 00719 24116 414
Debtors6 5109 2949 4404 6828 89714 6576 39617 6197 339
Other Debtors 607619629647659404669689
Property Plant Equipment 4 8843 5153 7054 1143 0852 3002 316 
Tangible Fixed Assets4 9964 884       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve174302       
Shareholder Funds374502       
Other
Amount Specific Advance Or Credit Directors11 06215 733646      
Amount Specific Advance Or Credit Made In Period Directors 43 14741 208      
Amount Specific Advance Or Credit Repaid In Period Directors 38 47656 295      
Accumulated Depreciation Impairment Property Plant Equipment 9 5506 2307 4657 9528 9818 4959 2679 551
Average Number Employees During Period  1111111
Corporation Tax Payable   10 09412 3968 914   
Creditors 29 44819 42518 90419 33419 59516 70920 89710 515
Creditors Due Within One Year24 00629 448       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 492 884 1 491 1 485
Disposals Property Plant Equipment  5 775 1 234 2 205 1 585
Increase From Depreciation Charge For Year Property Plant Equipment  1 1721 2351 3711 0291 0057721 769
Net Current Assets Liabilities-4 622-4 38217 7084 5438 860-637-1 702-1 6565 899
Number Shares Allotted 200       
Other Creditors 17 2331 9461 5811 50010 1637 46912 7322 630
Other Taxation Social Security Payable 12 20916 37317 272 8 9149 1338 1657 763
Par Value Share 1       
Property Plant Equipment Gross Cost 14 4349 74511 17012 06612 06610 79511 58314 859
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 1 522       
Tangible Fixed Assets Cost Or Valuation12 91214 434       
Tangible Fixed Assets Depreciation7 9169 550       
Tangible Fixed Assets Depreciation Charged In Period 1 634       
Total Additions Including From Business Combinations Property Plant Equipment  1 0861 4252 130 9347884 861
Total Assets Less Current Liabilities37450221 2238 24812 9742 44859866011 207
Trade Creditors Trade Payables 61 10651 518107 122
Trade Debtors Trade Receivables 8 6878 8214 0538 25013 9985 99216 9506 650

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements