Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 RYC LIMITED
Company Information for

22 RYC LIMITED

30 CIRCUS MEWS, BATH, BA1 2PW,
Company Registration Number
01856529
Private Limited Company
Active

Company Overview

About 22 Ryc Ltd
22 RYC LIMITED was founded on 1984-10-17 and has its registered office in Bath. The organisation's status is listed as "Active". 22 Ryc Limited 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
22 RYC LIMITED
 
Legal Registered Office
30 CIRCUS MEWS
BATH
BA1 2PW
Other companies in BA1
 
Filing Information
Company Number 01856529
Company ID Number 01856529
Date formed 1984-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 RYC LIMITED
The accountancy firm based at this address is THE WALDRON PARTNERSHIP 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 22 RYC LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MARTIN RIVERS MOORE
Company Secretary 2002-10-26
TIMOTHY STUART ESAU
Director 2002-10-26
DEBORAH NOELLE RIVERS MOORE
Director 2002-10-26
MATTHEW CHARLES STOKES
Director 1991-12-05
BENJAMIN GUY TOMBLIN
Director 2000-11-01
ELIZABETH ANNE WINTER
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK O SULLIVAN
Director 2003-01-25 2009-08-28
ANNETTE MAY FURNEAUX
Director 1991-12-05 2002-12-12
JONATHAN ALEXANDER GIST
Company Secretary 1998-12-01 2002-10-26
JONATHAN ALEXANDER GIST
Director 1998-07-20 2002-10-26
EMY JANE SIMPSON
Director 1998-07-20 2002-10-26
MARK CHRISTIAN JAMES LINFIELD
Director 1995-09-13 2000-11-01
ROGER JOHN ANTHONY FURNEAUX
Company Secretary 1991-12-05 1998-12-01
THOMAS RHYS LEWSEY
Director 1993-10-19 1998-07-20
PATRICIA ANN PILKINGTON
Director 1991-12-05 1998-07-20
NEVILLE ROY BUTLER
Director 1991-12-05 1995-09-13
PAUL LEWIS HANCOCK
Director 1991-12-05 1993-10-19

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
2023-12-06CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1 Walcot Gate Walcot Street Bath BA1 5UG
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1 Walcot Gate Walcot Street Bath BA1 5UG
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31TM02Termination of appointment of Daniel Martin Rivers Moore on 2019-01-31
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-18AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-17AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-18AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM 1 Walcot Gate Bath BA1 5UG England
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM 17 St Peters Terrace Lower Bristol Road Bath Avon BA2 3BT
2012-01-05AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0105/12/10 ANNUAL RETURN FULL LIST
2010-03-22AR0105/12/09 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WINTER / 05/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GUY TOMBLIN / 05/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES STOKES / 01/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NOELLE RIVERS MOORE / 05/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ESAU / 05/12/2009
2010-03-08AP01DIRECTOR APPOINTED ELIZABETH ANNE WINTER
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O SULLIVAN
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 22 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JX
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-10363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-04-10363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10363(288)DIRECTOR RESIGNED
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-18363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 05/12/98; CHANGE OF MEMBERS
1998-12-14288bSECRETARY RESIGNED
1998-12-14288aNEW SECRETARY APPOINTED
1998-08-17288bDIRECTOR RESIGNED
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17288bDIRECTOR RESIGNED
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-11363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 RYC 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 22 RYC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 RYC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 22 RYC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 974
Current Assets 2013-03-31 £ 1,057
Current Assets 2012-04-01 £ 1,084
Debtors 2012-04-01 £ 110
Tangible Fixed Assets 2012-04-01 £ 750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22 RYC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 RYC LIMITED
Trademarks
We have not found any records of 22 RYC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 RYC 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 (98000 - Residents property management) as 22 RYC LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 22 RYC 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 22 RYC 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 22 RYC 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.

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