Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G RYDER & CO. LIMITED
Company Information for

G RYDER & CO. LIMITED

FEVORE LTD, DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
Company Registration Number
00294244
Private Limited Company
Active

Company Overview

About G Ryder & Co. Ltd
G RYDER & CO. LIMITED was founded on 1934-11-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". G Ryder & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G RYDER & CO. LIMITED
 
Legal Registered Office
FEVORE LTD
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
Other companies in MK17
 
Previous Names
G RYDER & CO.,LIMITED20/10/2015
Filing Information
Company Number 00294244
Company ID Number 00294244
Date formed 1934-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 01:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G RYDER & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G RYDER & CO. LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEAR
Company Secretary 2007-02-07
ANTHONY JOHN BAILEY
Director 2012-09-27
ANDREW FRANCIS DICK
Director 2007-02-07
GEORGE ROGER OSCROFT
Director 2006-06-30
DENNIS ALFRED SILVERTON
Director 1994-03-02
CHRISTOPHER GEORGE STOTT
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FORMAN
Director 2006-06-30 2016-05-27
JOHN DISCOMBE
Director 1991-05-30 2013-01-31
PETER BERNARD DUFFY
Director 2010-10-01 2010-12-07
DENNIS ALFRED SILVERTON
Company Secretary 1994-04-01 2007-02-07
GENEVIEVE MARY MCNULTY
Director 1991-05-30 2003-12-31
STANLEY GERARD RYDER
Director 1991-05-30 2000-04-07
DENNIS ALAN DOW
Director 1991-05-30 1998-03-31
JOHN GERARD RYDER
Director 1991-05-30 1998-03-31
JOHN GERARD RYDER
Company Secretary 1991-05-30 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEAR ICKNIELD WAY LIMITED Company Secretary 2009-05-20 CURRENT 2009-02-24 Active
CLIVE GEAR SALESMASTER UK LIMITED Company Secretary 2009-02-19 CURRENT 2008-09-10 Active
CLIVE GEAR FEVORE (BIRMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
CLIVE GEAR RICHTER SPORT LIMITED Company Secretary 2007-01-08 CURRENT 2005-01-13 Active
CLIVE GEAR FEVORE GROUP LIMITED Company Secretary 2006-11-03 CURRENT 2006-07-19 Active
CLIVE GEAR FEVORE LIMITED Company Secretary 2006-05-08 CURRENT 1977-01-12 Active
CLIVE GEAR FEVORE STEVENAGE LIMITED Company Secretary 2006-05-08 CURRENT 1998-09-30 Dissolved 2018-05-15
CLIVE GEAR FEVORE PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 1999-12-09 Dissolved 2018-05-15
CLIVE GEAR LANDAR LIMITED Company Secretary 2006-05-08 CURRENT 2004-04-29 Active - Proposal to Strike off
CLIVE GEAR INTERNATIONAL CAR RENTAL LIMITED Company Secretary 2006-05-08 CURRENT 1935-09-03 Active
CLIVE GEAR DENBIGH LAND LIMITED Company Secretary 2006-05-08 CURRENT 2003-03-18 Active
CLIVE GEAR DENBIGH LAND (BLETCHLEY) LIMITED Company Secretary 2006-05-08 CURRENT 2004-02-25 Active
ANTHONY JOHN BAILEY RICHTER SPORT LIMITED Director 2016-11-21 CURRENT 2005-01-13 Active
ANTHONY JOHN BAILEY SALESMASTER UK LIMITED Director 2016-11-21 CURRENT 2008-09-10 Active
ANTHONY JOHN BAILEY LANDAR LIMITED Director 2016-11-21 CURRENT 2004-04-29 Active - Proposal to Strike off
ANTHONY JOHN BAILEY INTERNATIONAL CAR RENTAL LIMITED Director 2016-11-21 CURRENT 1935-09-03 Active
ANTHONY JOHN BAILEY FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
ANDREW FRANCIS DICK FEVORE INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ANDREW FRANCIS DICK RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
ANDREW FRANCIS DICK ENDEAVOUR AUTOMOTIVE LTD Director 2014-10-01 CURRENT 2012-04-27 Active
ANDREW FRANCIS DICK RIVAL INSURANCE SERVICES LIMITED Director 2012-11-23 CURRENT 2001-11-07 Active
ANDREW FRANCIS DICK FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
ANDREW FRANCIS DICK ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
ANDREW FRANCIS DICK SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active
ANDREW FRANCIS DICK FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW FRANCIS DICK FEVORE PROPERTIES LIMITED Director 2007-03-01 CURRENT 1999-12-09 Dissolved 2018-05-15
ANDREW FRANCIS DICK FEVORE GROUP LIMITED Director 2007-03-01 CURRENT 2006-07-19 Active
ANDREW FRANCIS DICK FEVORE LIMITED Director 2006-08-29 CURRENT 1977-01-12 Active
ANDREW FRANCIS DICK FEVORE STEVENAGE LIMITED Director 2006-08-29 CURRENT 1998-09-30 Dissolved 2018-05-15
ANDREW FRANCIS DICK LANDAR LIMITED Director 2006-08-29 CURRENT 2004-04-29 Active - Proposal to Strike off
ANDREW FRANCIS DICK INTERNATIONAL CAR RENTAL LIMITED Director 2006-08-29 CURRENT 1935-09-03 Active
GEORGE ROGER OSCROFT FEVORE INVESTMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-11 Active
GEORGE ROGER OSCROFT RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
GEORGE ROGER OSCROFT MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE (ST ALBANS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
GEORGE ROGER OSCROFT ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
GEORGE ROGER OSCROFT LANDAR LIMITED Director 2009-03-29 CURRENT 2004-04-29 Active - Proposal to Strike off
GEORGE ROGER OSCROFT SALESMASTER UK LIMITED Director 2009-03-27 CURRENT 2008-09-10 Active
GEORGE ROGER OSCROFT FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE GROUP LIMITED Director 2006-11-03 CURRENT 2006-07-19 Active
GEORGE ROGER OSCROFT CROFTOS LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
GEORGE ROGER OSCROFT FEVORE STEVENAGE LIMITED Director 2001-08-28 CURRENT 1998-09-30 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE LIMITED Director 1992-05-07 CURRENT 1977-01-12 Active
GEORGE ROGER OSCROFT INTERNATIONAL CAR RENTAL LIMITED Director 1992-05-07 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT RICHTER SPORT LIMITED Director 2017-08-17 CURRENT 2005-01-13 Active
CHRISTOPHER GEORGE STOTT INTERNATIONAL CAR RENTAL LIMITED Director 2017-08-17 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
CHRISTOPHER GEORGE STOTT LANDAR LIMITED Director 2015-12-01 CURRENT 2004-04-29 Active - Proposal to Strike off
CHRISTOPHER GEORGE STOTT SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Mr Anthony John Bailey on 2021-03-01
2021-03-01AP01DIRECTOR APPOINTED JENNIFER VIVIENNE MARY OSCROFT
2021-03-01CH01Director's details changed for Mr Andrew Francis Dick on 2021-02-28
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STOTT
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002942440010
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALFRED SILVERTON
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1262
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002942440010
2016-10-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1262
2016-06-09AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FORMAN
2016-04-06CH01Director's details changed for Mr George Roger Oscroft on 2016-03-18
2015-10-20AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-20RES15CHANGE OF NAME 19/10/2015
2015-10-20CERTNMCompany name changed g ryder & co.,LIMITED\certificate issued on 20/10/15
2015-06-01CH01Director's details changed for Mr Dennis Alfred Silverton on 2015-04-27
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1262
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1262
2014-06-04AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-10RES13AGREEMENT BETWEEN THE COMPANY AND FEVORE GROUP LIMITED 18/03/2014
2014-04-10RES09Resolution of authority to purchase a number of shares
2014-03-11SH0111/03/14 STATEMENT OF CAPITAL GBP 2510
2014-03-11SH0111/03/14 STATEMENT OF CAPITAL GBP 2510
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-06-05AR0130/05/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013
2013-02-08RES13OFF MARKET PURCHASES 112 ORDINARY SHARES AT £1 EACH 22/01/2013
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DISCOMBE
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY
2012-06-06AR0130/05/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2011-11-29AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-09AR0130/05/11 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFFY
2010-11-03AP01DIRECTOR APPOINTED MR PETER BERNARD DUFFY
2010-06-15AR0130/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALFRED SILVERTON / 30/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 30/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 30/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DISCOMBE / 30/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 30/05/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 30/05/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-20363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-3088(2)AD 30/09/08 GBP SI 112@1=112 GBP IC 2510/2622
2008-06-17363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-14MISCSECTION 394
2007-10-16ELRESS386 DISP APP AUDS 26/09/07
2007-10-16ELRESS366A DISP HOLDING AGM 26/09/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20353LOCATION OF REGISTER OF MEMBERS
2007-06-20363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: DENBIGH ROAD BLETCHLEY BUCKS MK1 1DG
2007-06-20190LOCATION OF DEBENTURE REGISTER
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW SECRETARY APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-02-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-21363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09363(288)DIRECTOR RESIGNED
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to G RYDER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G RYDER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-02-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-04-06 Satisfied MRS. JOYCE DOW
DEBENTURE 1998-04-06 Satisfied MR. JOHN GERARD RYDER AND MRS. VALERIE RYDER
DEBENTURE 1998-04-06 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1969-09-15 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD.
LEGAL MORTGAGE 1967-10-31 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
MORTGAGE 1967-10-31 Satisfied MIDLAND BANK PLC
MORTGATE AND CHARGE 1956-02-03 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G RYDER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of G RYDER & CO. LIMITED registering or being granted any patents
Domain Names

G RYDER & CO. LIMITED owns 1 domain names.

gryder.co.uk  

Trademarks
We have not found any records of G RYDER & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G RYDER & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-1 GBP £1,533
Hull City Council 2015-12 GBP £500 Corporate Finance
Suffolk County Council 2015-12 GBP £1,065 Stationery Supplies
SUNDERLAND CITY COUNCIL 2015-10 GBP £524 EQUIP/FURNITURE/MATERIALS
Kent County Council 2015-10 GBP £2,036 Equipment, Furniture and Materials and Livestock
Suffolk County Council 2015-10 GBP £1,065 Stationery Supplies
London Borough of Enfield 2015-10 GBP £571 Books-Reference
Suffolk County Council 2015-9 GBP £2,933 Equipment Purchase - Under 1 year
Portsmouth City Council 2015-6 GBP £712 Equipment, furniture and materials
Bath & North East Somerset Council 2015-6 GBP £948 Materials
London Borough of Southwark 2015-3 GBP £510
Warwickshire County Council 2015-3 GBP £1,529 Storage Materials
Central Bedfordshire Council 2015-2 GBP £378 Professional Services - Other
Surrey County Council 2015-2 GBP £262 Equipment (new code)
Gloucestershire County Council 2015-2 GBP £808
Plymouth City Council 2015-2 GBP £3,156 Purchase of Stock
Suffolk County Council 2015-2 GBP £1,633 Equipment Purchase - Under 1 year
Birmingham City Council 2015-1 GBP £1,801
Surrey County Council 2015-1 GBP £345 Equipment (new code)
City of York Council 2014-12 GBP £165 Communities and Neighbourhoods
Hull City Council 2014-12 GBP £348 Sports, Leisure & Heritage
City of London 2014-12 GBP £1,674 Equipment, Furniture & Materials
Cornwall Council 2014-12 GBP £1,634 10400C-Economic Development
Somerset County Council 2014-11 GBP £1,716 Equipment Furniture & Materials
Worcestershire County Council 2014-10 GBP £603 Stationery
Surrey County Council 2014-10 GBP £1,489 Equipment (new code)
Warwickshire County Council 2014-10 GBP £725 Equipment
City of London 2014-10 GBP £1,405 Equipment, Furniture & Materials
Oxfordshire County Council 2014-10 GBP £543 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2014-9 GBP £1,124 Equipment, Furniture and Materials
Plymouth City Council 2014-9 GBP £1,665 Document Handling
Portsmouth City Council 2014-9 GBP £871 Printing, stationery and general office expenses
Somerset County Council 2014-9 GBP £3,234 Equipment Furniture & Materials
Essex County Council 2014-8 GBP £1,083
Birmingham City Council 2014-8 GBP £1,487
Nottinghamshire County Council 2014-7 GBP £2,107
Suffolk County Council 2014-7 GBP £8,737 Equipment Purchase
East Sussex County Council 2014-6 GBP £9,864
Surrey County Council 2014-6 GBP £272
Gloucestershire County Council 2014-6 GBP £1,333
Hull City Council 2014-6 GBP £217 Sports, Leisure & Heritage
City of London 2014-6 GBP £2,660 Equipment, Furniture & Materials
Somerset County Council 2014-6 GBP £2,002 Equipment Furniture & Materials
Exeter City Council 2014-5 GBP £670
City of London 2014-5 GBP £1,125 Equipment, Furniture & Materials
London Borough of Haringey 2014-3 GBP £671
Royal Borough of Kingston upon Thames 2014-3 GBP £638
Plymouth City Council 2014-3 GBP £2,955
Somerset County Council 2014-3 GBP £3,505 Equipment Furniture & Materials
Shropshire Council 2014-3 GBP £996 Supplies And Services-Equipt. Furn. & Materials
Birmingham City Council 2014-3 GBP £1,200
Bath & North East Somerset Council 2014-2 GBP £4,159 Materials
City of London 2014-2 GBP £1,375 Equipment, Furniture & Materials
Plymouth City Council 2014-2 GBP £4,760
Birmingham City Council 2014-2 GBP £12,205
Oxfordshire County Council 2014-2 GBP £1,017
Hampshire County Council 2014-1 GBP £775 Equipment
Brighton & Hove City Council 2014-1 GBP £3,425 Support Services (SSC)
Norfolk County Council 2014-1 GBP £7,073
East Sussex County Council 2013-12 GBP £1,399
Hull City Council 2013-12 GBP £10,404 CAPITAL
Gloucestershire County Council 2013-12 GBP £781
Oxfordshire County Council 2013-11 GBP £1,124
Borough of Poole 2013-11 GBP £171 General Materials
Middlesbrough Council 2013-10 GBP £797
Walsall Council 2013-10 GBP £1,404
Suffolk County Council 2013-10 GBP £5,087 Stationery Supplies
Essex County Council 2013-10 GBP £930
East Sussex County Council 2013-9 GBP £25,787
Plymouth City Council 2013-9 GBP £1,011
City of London 2013-9 GBP £3,072 Equipment, Furniture & Materials
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £775 Equipment
Norfolk County Council 2013-8 GBP £3,362
Oxfordshire County Council 2013-8 GBP £580
Birmingham City Council 2013-7 GBP £1,151
Oxfordshire County Council 2013-7 GBP £540
East Sussex County Council 2013-6 GBP £9,234
Exeter City Council 2013-6 GBP £668 Curatorial Materials
Gloucestershire County Council 2013-6 GBP £780
Northampton Borough Council 2013-6 GBP £458 Materials
City of London 2013-6 GBP £2,600 Equipment, Furniture & Materials
Suffolk County Council 2013-6 GBP £334 Equipment Purchase
Portsmouth City Council 2013-5 GBP £2,897 Equipment, furniture and materials
Borough of Poole 2013-5 GBP £1,174 Promotional Events & Festivals
Sandwell Metroplitan Borough Council 2013-5 GBP £1,513
Nottingham City Council 2013-4 GBP £1,449
Northampton Borough Council 2013-4 GBP £1,447 Furniture Equipment & Tools
London Borough of Barking and Dagenham Council 2013-4 GBP £810
Dorset County Council 2013-4 GBP £6,250 Archive & Storage
East Sussex County Council 2013-4 GBP £10,182
Uttlesford District Council 2013-4 GBP £295
Norfolk County Council 2013-4 GBP £548
Suffolk County Council 2013-4 GBP £377 Equipment Purchase
Epping Forest District Council 2013-3 GBP £501 EXHIBITIONS
Suffolk County Council 2013-3 GBP £3,787 Equipment Purchase
Somerset County Council 2013-2 GBP £3,890 Equipment Furniture & Materials
Warwickshire County Council 2013-2 GBP £997 Storage Materials
Oxfordshire County Council 2013-1 GBP £580
Nottingham City Council 2013-1 GBP £137
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £137 BOOK FUND
East Sussex County Council 2012-12 GBP £15,699
Plymouth City Council 2012-12 GBP £1,836
Middlesbrough Council 2012-11 GBP £1,826
Warwickshire County Council 2012-11 GBP £2,011 Equipment
Plymouth City Council 2012-10 GBP £2,293
Manchester City Council 2012-10 GBP £3,865
Walsall Council 2012-10 GBP £2,748
Kent County Council 2012-10 GBP £1,570 Equipment, Furniture and Materials and Livestock
East Sussex County Council 2012-9 GBP £12,177
Somerset County Council 2012-9 GBP £3,851 Equipment Furniture & Materials
Bristol City Council 2012-8 GBP £5,481 B E C M AUDIT
Leeds City Council 2012-8 GBP £679
Exeter City Council 2012-7 GBP £768 Curatorial Materials
Bristol City Council 2012-7 GBP £5,225 ARCHIVES
East Sussex County Council 2012-6 GBP £10,960
Hampshire County Council 2012-6 GBP £1,979 Purchase Of Operational Equip.
Oxfordshire County Council 2012-6 GBP £954 Equipment, Furniture and Materials
Suffolk County Council 2012-6 GBP £3,476 Postage Charges
Kent County Council 2012-6 GBP £3,240 Equipment, Furniture and Materials and Livestock
Nottingham City Council 2012-5 GBP £887
Exeter City Council 2012-5 GBP £462 Equipment Tools And Materials
Bolton Council 2012-4 GBP £767 General Materials
Plymouth City Council 2012-4 GBP £7,141
Kent County Council 2012-4 GBP £799 Equipment, Furniture and Materials and Livestock
Hampshire County Council 2012-4 GBP £1,979 Purchase Of Operational Equip.
Wakefield Council 2012-4 GBP £1,032
Worcestershire County Council 2012-3 GBP £593 Other Materials
Norfolk County Council 2012-3 GBP £2,358
Warwickshire County Council 2012-3 GBP £876 Storage Materials
Kent County Council 2012-3 GBP £2,043 Equipment, Furniture and Materials and Livestock
Somerset County Council 2012-2 GBP £4,228 Equipment Furniture & Materials
Norfolk County Council 2012-2 GBP £7,835
Nottingham City Council 2012-2 GBP £3,020
Oxfordshire County Council 2012-2 GBP £986 Printing,Stationery and Gen Office Exp
The Borough of Calderdale 2012-1 GBP £1,625 Equipment Furniture And Materials
Oxfordshire County Council 2011-12 GBP £470 Equipment, Furniture and Materials
Kent County Council 2011-11 GBP £775 Equipment, Furniture and Materials and Livestock
Shropshire Council 2011-10 GBP £876 Supplies And Services-Equipt., Furn. & Materials
Kent County Council 2011-10 GBP £1,527 Equipment, Furniture and Materials and Livestock
Nottinghamshire County Council 2011-9 GBP £1,345
Shropshire Council 2011-8 GBP £866 Supplies And Services-Equipt., Furn. & Materials
Kent County Council 2011-8 GBP £1,226 Equipment, Furniture and Materials and Livestock
Leeds City Council 2011-7 GBP £549 Operational Furniture And Equipment
Bath & North East Somerset Council 2011-5 GBP £3,000 Conservation
Norfolk County Council 2011-4 GBP £4,265
Kent County Council 2011-4 GBP £1,380 Equipment, Furniture and Materials and Livestock
Oxfordshire County Council 2011-4 GBP £570 Equipment, Furniture and Materials
Norfolk County Council 2011-3 GBP £3,744
Middlesbrough Council 2011-3 GBP £696 Conservation costs
Colchester Borough Council 2011-3 GBP £2,051
Plymouth City Council 2011-3 GBP £716 Various
Somerset County Council 2011-3 GBP £3,676 Miscellaneous Expenses
Oxfordshire County Council 2011-3 GBP £2,060 Equipment, Furniture and Materials
Warwickshire County Council 2011-2 GBP £894 SUPPLIES - STORAGE MATS.
Somerset County Council 2010-12 GBP £1,822 Printing, Stationery and Office Exp
Shropshire Council 2010-9 GBP £1,086 Supplies And Services - Equipt., Furn. & Materials
Middlesbrough Council 2010-9 GBP £739 Conservation costs
Walsall Metropolitan Borough Council 2010-7 GBP £1,502
Worcestershire County Council 2010-7 GBP £458 Other Materials
Tunbridge Wells Borough Council 2010-5 GBP £710 3041
Bristol City Council 0-0 GBP £5,133 ARCHIVES AND MODERN RECORDS
City of London 0-0 GBP £7,410 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G RYDER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G RYDER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G RYDER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.