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

RYDON GROUP LIMITED

LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
Company Registration Number
01583757
Private Limited Company
Active

Company Overview

About Rydon Group Ltd
RYDON GROUP LIMITED was founded on 1981-09-03 and has its registered office in Forest Row. The organisation's status is listed as "Active". Rydon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RYDON GROUP LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Filing Information
Company Number 01583757
Company ID Number 01583757
Date formed 1981-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB367341542  
Last Datalog update: 2024-05-05 15:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDON GROUP 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.
Companies with same name RYDON GROUP LIMITED
The following companies were found which have the same name as RYDON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYDON GROUP HOLDINGS LIMITED LUXFORD PLACE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE Active Company formed on the 2017-09-15

Company Officers of RYDON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK DAY
Company Secretary 2016-10-31
WARWICK JAMES BARNES
Director 2013-05-15
ROBERT BOND
Director 2000-10-01
STEPHEN MAURICE COLLINSON
Director 2012-10-26
MARK DAY
Director 2016-10-31
LISA CLAIRE FITZSIMONS
Director 2016-05-10
ANDREW PAUL GOLDMAN
Director 2016-08-22
JEFFREY DAVID HENTON
Director 2010-10-01
AILEEN AGNES IVANEC
Director 2011-10-01
MARK MITCHENER
Director 2010-10-01
NICHOLAS CHARLES STANDEN
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY DAVID WILKINSON
Company Secretary 2012-10-22 2016-10-31
ANTONY DAVID WILKINSON
Director 2012-10-22 2016-10-31
PETER ROBERTSON
Director 2011-10-01 2016-10-03
NICHOLAS GEORGE PANES
Director 2006-12-13 2016-04-07
PAUL TIMOTHY WRIGHT
Director 1999-03-01 2013-09-04
JOHN EDWARD KITCHIN
Director 1999-03-01 2013-06-03
DAVID JAMES HAY
Director 2007-04-02 2012-10-26
PAUL TIMOTHY WRIGHT
Company Secretary 2006-01-21 2012-10-22
MALCOLM JOHN POLLARD
Director 2006-01-23 2010-10-01
ALAN WATSON
Director 2006-01-23 2010-10-01
DAVID STEWART HOWARD
Director 2006-12-13 2007-11-30
ALISON JULIE MONTAGUE
Director 2006-01-23 2006-07-14
GRAHAM NEIL TURNER
Company Secretary 1992-01-18 2006-01-21
DEREK DAVID DENNARD
Director 1992-01-18 2006-01-21
MICHAEL WILLIAM GEARON
Director 1992-01-18 2006-01-21
GRAHAM NEIL TURNER
Director 1992-01-18 2006-01-21
COLIN PETER DIXON
Director 1999-03-01 2005-03-24
ROBERT MORAN
Director 2000-04-01 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK JAMES BARNES WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
WARWICK JAMES BARNES LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
WARWICK JAMES BARNES WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
WARWICK JAMES BARNES COUNTRY RETIREMENT LIMITED Director 2012-10-22 CURRENT 1999-06-30 Dissolved 2016-12-06
WARWICK JAMES BARNES MERLOTROSE LIMITED Director 2012-10-22 CURRENT 2007-08-10 Active - Proposal to Strike off
WARWICK JAMES BARNES CABLE STREET REGENERATION LIMITED Director 2012-10-22 CURRENT 2002-10-11 Active - Proposal to Strike off
WARWICK JAMES BARNES RYDON HOMES LIMITED Director 2010-06-18 CURRENT 2003-05-21 Active
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
STEPHEN MAURICE COLLINSON RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON VILLICARE (NOMINEE NO.1) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON RYHURST (LANCASHIRE STEP) LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
STEPHEN MAURICE COLLINSON RYHURST LIMITED Director 2008-02-14 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
JEFFREY DAVID HENTON EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
JEFFREY DAVID HENTON RYDON MAINTENANCE LIMITED Director 2008-11-01 CURRENT 1982-07-14 Active
AILEEN AGNES IVANEC RYHURST (WHITTINGTON) LIMITED Director 2017-06-09 CURRENT 2010-03-05 Active - Proposal to Strike off
AILEEN AGNES IVANEC RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
AILEEN AGNES IVANEC RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
AILEEN AGNES IVANEC RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
AILEEN AGNES IVANEC RED ROSE CORPORATE SERVICES (NOMINEE NO.1) LIMITED Director 2014-09-15 CURRENT 2010-10-26 Active - Proposal to Strike off
AILEEN AGNES IVANEC RED ROSE CORPORATE SERVICES (NOMINEE NO.2) LIMITED Director 2014-09-15 CURRENT 2010-10-26 Active - Proposal to Strike off
AILEEN AGNES IVANEC VILLICARE (NOMINEE NO.1) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
AILEEN AGNES IVANEC RYHURST (CHESHIRE) LIMITED Director 2013-09-18 CURRENT 2013-09-05 Active - Proposal to Strike off
AILEEN AGNES IVANEC HECKFIELD DEVELOPMENTS LIMITED Director 2011-03-30 CURRENT 2011-02-10 Active
MARK MITCHENER REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK MITCHENER HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
MARK MITCHENER REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK MITCHENER RYDON PACKINGTON LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
MARK MITCHENER RYDON HILLSIDE LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK MITCHENER RYDON SUTTON LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARK MITCHENER RYDON REGENERATION LIMITED Director 2004-12-02 CURRENT 2004-08-19 Active
MARK MITCHENER RYDON CONSTRUCTION LIMITED Director 2000-10-01 CURRENT 1976-12-29 Active
NICHOLAS CHARLES STANDEN RYDON GROUP HOLDINGS LIMITED Director 2017-09-29 CURRENT 2017-09-15 Active
NICHOLAS CHARLES STANDEN RYDON HOLDINGS LIMITED Director 2015-09-30 CURRENT 2005-09-07 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
2024-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR AILEEN AGNES IVANEC
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 218
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570227
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570229
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-20CH01Director's details changed for Mr Robert Bond on 2022-04-19
2022-04-19CH01Director's details changed for Mr Warwick James Barnes on 2022-04-19
2022-04-19PSC05Change of details for Rydon Holdings Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN IRVINE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID HENTON
2021-03-02MR05
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570229
2020-09-24CH01Director's details changed for Mrs Aileen Agnes Ivanec on 2020-09-24
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE COLLINSON
2020-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570223
2019-03-15CH01Director's details changed for Mr Jeffrey David Henton on 2019-03-15
2019-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570226
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID HENTON / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CLAIRE FITZSIMONS / 18/01/2018
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570228
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 221
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015837570225
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1331954
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 213
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON
2016-11-03TM02Termination of appointment of Antony David Wilkinson on 2016-10-31
2016-11-03AP03Appointment of Mr Mark Day as company secretary on 2016-10-31
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON
2016-08-22AP01DIRECTOR APPOINTED MR ANDREW PAUL GOLDMAN
2016-05-10AP01DIRECTOR APPOINTED MRS LISA CLAIRE FITZSIMONS
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE PANES
2016-02-01AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-30AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES STANDEN
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES BARNES / 02/03/2015
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1331954
2015-01-27AR0118/01/15 FULL LIST
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1331954
2014-01-22AR0118/01/14 FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570228
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570227
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570226
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570224
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570225
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015837570223
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY WILKINSON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILKINSON / 22/10/2013
2013-06-18AP01DIRECTOR APPOINTED MR WARWICK JAMES BARNES
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-03-01AR0118/01/13 FULL LIST
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 217
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 215
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 216
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 222
2012-11-21AP01DIRECTOR APPOINTED MR TONY WILKINSON
2012-11-21AP03SECRETARY APPOINTED MR TONY WILKINSON
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2012-11-20AP01DIRECTOR APPOINTED MR STEPHEN MAURICE COLLINSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAY
2012-01-25AR0118/01/12 FULL LIST
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-11-15AP01DIRECTOR APPOINTED MR PETER ROBERTSON
2011-11-15AP01DIRECTOR APPOINTED MRS AILEEN IVANEC
2011-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2011-03-11AR0118/01/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2011-03-11AP01DIRECTOR APPOINTED MR MARK MITCHENER
2011-03-11AP01DIRECTOR APPOINTED MR JEFFREY DAVID HENTON
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 219
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 221
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 219
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 214
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 211
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 218
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 212
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-29AR0118/01/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE PANES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAY / 01/10/2009
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27RES01ALTER ARTICLES 22/01/2009
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-17RES01ALTER ARTICLES 22/01/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to RYDON GROUP 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 RYDON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 227
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 227
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Outstanding ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
2013-11-12 Outstanding BANK OF SCOTLAND PLC
2013-11-12 Outstanding BANK OF SCOTLAND PLC
2013-11-12 Outstanding BANK OF SCOTLAND PLC
2013-11-12 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-01-12 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE OVER DEPOSIT MONIES 2010-11-16 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-10-14 Outstanding BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) (THE BANK)
LEGAL CHARGE 2006-09-30 Outstanding ANTHONY PEARSON HALL, ANN MARGARET KEENE AND PETER WILLIAM HALL
LEGAL CHARGE 1986-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-04 Satisfied GUARDIAN ASSURANCE PLC.
LEGAL CHARGE 1985-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-13 Satisfied BARCLAYS BANK PLC
CHARGE 1984-03-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 RYDON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RYDON GROUP LIMITED registering or being granted any patents
Domain Names

RYDON GROUP LIMITED owns 3 domain names.

realnewhomes.co.uk   rydon.co.uk   insiteenergy.co.uk  

Trademarks
We have not found any records of RYDON GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CASTLEDRIVE LIMITED 2002-08-17 Outstanding
LEGAL CHARGE HILDERS FIELD MANAGEMENT COMPANY LIMITED 2004-04-16 Outstanding
LEGAL CHARGE IFIELD DEVELOPMENTS LIMITED 2005-05-20 Outstanding

We have found 3 mortgage charges which are owed to RYDON GROUP LIMITED

Income
Government Income
We have not found government income sources for RYDON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RYDON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RYDON GROUP 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 RYDON GROUP 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 RYDON GROUP 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.