Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEDALE PLASTERERS LTD
Company Information for

RYEDALE PLASTERERS LTD

UNIT 6 WOODSTOCK CLOSE, STANDARD WAY BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NB,
Company Registration Number
00766070
Private Limited Company
Active

Company Overview

About Ryedale Plasterers Ltd
RYEDALE PLASTERERS LTD was founded on 1963-07-02 and has its registered office in Northallerton. The organisation's status is listed as "Active". Ryedale Plasterers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RYEDALE PLASTERERS LTD
 
Legal Registered Office
UNIT 6 WOODSTOCK CLOSE
STANDARD WAY BUSINESS PARK
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NB
Other companies in DL6
 
Filing Information
Company Number 00766070
Company ID Number 00766070
Date formed 1963-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734211958  
Last Datalog update: 2023-12-06 20:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYEDALE PLASTERERS LTD
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 RYEDALE PLASTERERS LTD

Current Directors
Officer Role Date Appointed
CATHERINE ANN WINDROSS
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MCCORRIE
Company Secretary 2012-12-13 2013-10-01
ANDREW NEIL GRAHAM
Company Secretary 2008-06-03 2012-12-13
FRANCIS MATTHEW WINDROSS
Company Secretary 2002-10-17 2008-06-03
FRANCIS MATTHEW WINDROSS
Director 2002-10-17 2008-06-03
WILLIAM HARRY SALTER
Company Secretary 1991-12-14 2002-10-17
FRANCES MARGARET SALTER
Director 1991-12-14 2002-10-17
WILLIAM HARRY SALTER
Director 1991-12-14 2002-10-17

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
2023-12-06CESSATION OF CATHERINE ANN WINDROSS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK THORNTON ATKINSON
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR JACK THORNTON ATKINSON
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-17PSC04Change of details for Mrs Catherine Ann Windross as a person with significant control on 2019-07-17
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-13CH01Director's details changed for Catherine Ann Windross on 2017-04-07
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Rose Cottage Farm Brompton Northallerton DL6 2PF
2016-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-01-06AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-02AA01Previous accounting period extended from 23/10/15 TO 31/10/15
2015-07-16AA23/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA23/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA MCCORRIE
2013-07-22AA23/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-04AP03Appointment of Mrs Lisa Mccorrie as company secretary
2013-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW GRAHAM
2012-07-20AA23/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-25AA23/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0114/12/10 ANNUAL RETURN FULL LIST
2010-07-28AA23/10/09 TOTAL EXEMPTION SMALL
2009-12-23AR0114/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WINDROSS / 01/10/2009
2009-08-05AA23/10/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-09AA23/10/07 TOTAL EXEMPTION SMALL
2008-10-01288aSECRETARY APPOINTED MR ANDREW NEIL GRAHAM
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS WINDROSS
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY FRANCIS WINDROSS
2008-01-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/06
2007-01-05363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/05
2005-12-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/04
2004-12-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/03
2004-01-19363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/02
2003-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-30363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 1 LIME TREE COTTAGE KNARESBOROUGH NORTH YORKSHIRE HG5 9JD
2002-11-1488(2)RAD 17/10/02--------- £ SI 1@1=1 £ IC 5/6
2002-11-05CERTNMCOMPANY NAME CHANGED T.E.ASHWORTH LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/01
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-04225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 23/10/01
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-02363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-14363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-30363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-12-27363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-20363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-27287REGISTERED OFFICE CHANGED ON 27/04/95 FROM: THE RED HOUSE MAIN STREET STAVELEY,NR.KNARESBOROUGH NORTH YORKSHIRE HG5 9LD
1994-12-22AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-12-20363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1993-12-23363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-12-23AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-15363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to RYEDALE PLASTERERS LTD 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 RYEDALE PLASTERERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYEDALE PLASTERERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering

Filed Financial Reports
Annual Accounts
2014-10-23
Annual Accounts
2013-10-23
Annual Accounts
2012-10-23
Annual Accounts
2011-10-23
Annual Accounts
2010-10-23
Annual Accounts
2009-10-23
Annual Accounts
2008-10-23
Annual Accounts
2007-10-23
Annual Accounts
2006-10-23
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2021-10-31

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 RYEDALE PLASTERERS LTD

Intangible Assets
Patents
We have not found any records of RYEDALE PLASTERERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RYEDALE PLASTERERS LTD
Trademarks
We have not found any records of RYEDALE PLASTERERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with RYEDALE PLASTERERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-12-04 GBP £800

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 RYEDALE PLASTERERS LTD 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 RYEDALE PLASTERERS LTD 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 RYEDALE PLASTERERS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1