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

D.B. RYDER & CO LIMITED

THE WELTECH CENTRE, RIDGEWAY, WELWYN GARDEN CITY, AL7 2AA,
Company Registration Number
03086603
Private Limited Company
Active

Company Overview

About D.b. Ryder & Co Ltd
D.B. RYDER & CO LIMITED was founded on 1995-08-02 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". D.b. Ryder & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.B. RYDER & CO LIMITED
 
Legal Registered Office
THE WELTECH CENTRE
RIDGEWAY
WELWYN GARDEN CITY
AL7 2AA
Other companies in WC1V
 
Filing Information
Company Number 03086603
Company ID Number 03086603
Date formed 1995-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 19:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.B. 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 D.B. RYDER & CO LIMITED

Current Directors
Officer Role Date Appointed
DAVID KENNETH GLEN TAYLOR
Company Secretary 2003-01-17
STEVEN GEOFFREY FEAST
Director 1995-08-02
DAVID KENNETH GLEN TAYLOR
Director 2000-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN FEAST
Company Secretary 1995-08-02 2003-01-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-08-02 1995-08-02
WATERLOW NOMINEES LIMITED
Nominated Director 1995-08-02 1995-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY FEAST S L EQUINE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
STEVEN GEOFFREY FEAST NEXTWAVE DEVELOPMENTS LIMITED Director 1998-07-28 CURRENT 1998-07-10 Active
DAVID KENNETH GLEN TAYLOR NEXTWAVE DEVELOPMENTS LIMITED Director 1998-08-10 CURRENT 1998-07-10 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
2024-08-02CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-11-06SH06Cancellation of shares. Statement of capital on 2018-10-17 GBP 50
2018-11-06SH03Purchase of own shares
2018-11-01TM02Termination of appointment of David Kenneth Glen Taylor on 2018-10-17
2018-10-30PSC04Change of details for Mr David Kenneth Glen Taylor as a person with significant control on 2018-10-17
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY FEAST
2018-10-30PSC07CESSATION OF STEVEN GEOFFREY FEAST AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-30AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-30CH01Director's details changed for David Kenneth Glen Taylor on 2013-08-03
2014-08-29CH01Director's details changed for Mr Steven Geoffrey Feast on 2013-08-03
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR DAVID KENNETH GLEN TAYLOR on 2013-08-03
2013-08-14AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2011-09-27AR0102/08/11 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0102/08/10 FULL LIST
2009-09-09363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2005-08-31363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-03363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O MUNSLOWS 138 PARK LANE LONDON W1K 7AS
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-02-11288bSECRETARY RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2002-09-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 143/149 GREAT PORTLAND STREET LONDON W1N 6PA
2001-10-01363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-14225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/12/01
2001-05-16225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/00
2000-08-16363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-2088(2)RAD 10/05/00--------- £ SI 98@1=98 £ IC 2/100
1999-08-10363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-24363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-07-08225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-12363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 4 BEVERLEY GARDENS WELWYN GARDEN CITY HERTFORDSHIRE AL7 2NG
1996-10-09363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-08-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




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

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 D.B. RYDER & CO LIMITED

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

D.B. RYDER & CO LIMITED owns 1 domain names.

dbryder.co.uk  

Trademarks
We have not found any records of D.B. RYDER & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B. RYDER & CO 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 (43290 - Other construction installation) as D.B. RYDER & CO LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where D.B. 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 D.B. 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 D.B. 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.