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

RYDON PACKINGTON LIMITED

Luxford Place, Lower Road, Forest Row, EAST SUSSEX, RH18 5HE,
Company Registration Number
06152236
Private Limited Company
Active

Company Overview

About Rydon Packington Ltd
RYDON PACKINGTON LIMITED was founded on 2007-03-12 and has its registered office in Forest Row. The organisation's status is listed as "Active". Rydon Packington Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RYDON PACKINGTON LIMITED
 
Legal Registered Office
Luxford Place
Lower Road
Forest Row
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Previous Names
REAL (PACKINGTON) LIMITED31/03/2021
Filing Information
Company Number 06152236
Company ID Number 06152236
Date formed 2007-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-26 13:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDON PACKINGTON 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 RYDON PACKINGTON LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENRHYN-LOWE
Company Secretary 2017-08-31
ROBERT BOND
Director 2007-07-01
MARK DAY
Director 2016-10-31
MARK MITCHENER
Director 2007-03-12
ALAN PENRHYN-LOWE
Director 2017-08-31
TOM WILDING RIGBY
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA MARIE MORRIS
Company Secretary 2014-12-01 2017-08-31
ANITA MARIE MORRIS
Director 2014-12-01 2017-08-31
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
ANTONY DAVID WILKINSON
Company Secretary 2014-05-13 2014-12-01
DAVID GARDNER
Company Secretary 2007-03-12 2014-05-13
PAUL TIMOTHY WRIGHT
Director 2007-07-01 2013-09-04
JOHN EDWARD KITCHIN
Director 2007-07-01 2013-06-03
MALCOLM JOHN POLLARD
Director 2007-09-10 2011-03-31
JEFFREY DAVID HENTON
Director 2007-03-12 2007-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-12 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
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 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 RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 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
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 RYDON GROUP LIMITED Director 2010-10-01 CURRENT 1981-09-03 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 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
ALAN PENRHYN-LOWE RYDON SUTTON LIMITED Director 2017-08-31 CURRENT 2006-04-05 Active
ALAN PENRHYN-LOWE RYDON HILLSIDE LIMITED Director 2017-08-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (EALING) LIMITED Director 2017-08-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ALAN PENRHYN-LOWE HECKFIELD DEVELOPMENTS LIMITED Director 2017-08-31 CURRENT 2011-02-10 Active
ALAN PENRHYN-LOWE GOLDSMITHS ROW LIMITED Director 2017-08-31 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (HIGH LANE) LIMITED Director 2017-08-31 CURRENT 2017-05-24 In Administration
ALAN PENRHYN-LOWE RYDON CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON REGENERATION LIMITED Director 2017-08-31 CURRENT 2004-08-19 Active
ALAN PENRHYN-LOWE EQUIPE REGENERATION LIMITED Director 2017-01-25 CURRENT 2007-03-07 Active
ALAN PENRHYN-LOWE RYDON MAINTENANCE LIMITED Director 2017-01-25 CURRENT 1982-07-14 Active
TOM WILDING RIGBY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
TOM WILDING RIGBY RYDON REGENERATION LIMITED Director 2012-10-22 CURRENT 2004-08-19 Active
TOM WILDING RIGBY RYDON CONSTRUCTION LIMITED Director 2012-10-01 CURRENT 1976-12-29 Active
TOM WILDING RIGBY GOLDSMITHS ROW LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
TOM WILDING RIGBY HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
TOM WILDING RIGBY REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
TOM WILDING RIGBY RYDON SUTTON LIMITED Director 2007-04-19 CURRENT 2006-04-05 Active
TOM WILDING RIGBY RYDON HILLSIDE LIMITED Director 2007-04-19 CURRENT 2006-11-29 Active - Proposal to Strike off

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
2024-04-26Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360001
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360003
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-19CH01Director's details changed for Mr Mark Day on 2022-04-19
2022-04-19PSC05Change of details for Rydon Regeneration 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
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-07-20AP03Appointment of Mr Mark Day as company secretary on 2021-07-16
2021-07-20TM02Termination of appointment of Alan Penrhyn-Lowe on 2021-07-16
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-01PSC05Change of details for Real Limited as a person with significant control on 2021-03-31
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM WILDING RIGBY
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061522360003
2020-04-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Mr Alan Penrhyn-Lowe on 2019-03-15
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360002
2017-09-01AP01DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE
2017-09-01AP03Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE MORRIS
2017-09-01TM02Termination of appointment of Anita Marie Morris on 2017-08-31
2017-06-01CH01Director's details changed for Mr Tom Wilding Rigby on 2017-06-01
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-18AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MS ANITA MARIE MORRIS
2014-12-05AP03Appointment of Ms Anita Marie Morris as company secretary on 2014-12-01
2014-12-05TM02Termination of appointment of Antony David Wilkinson on 2014-12-01
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER
2014-05-13AP03SECRETARY APPOINTED MR ANTONY DAVID WILKINSON
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-12AR0112/03/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061522360002
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 061522360001
2013-11-28AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-04-25AR0112/03/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-22AR0112/03/12 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-18AR0112/03/11 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-23AR0112/03/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 19/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 14/10/2009
2009-03-23363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-1888(2)AD 12/03/07 GBP SI 3@1=3 GBP IC 1/4
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-02-05225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RYDON PACKINGTON 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 PACKINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 PACKINGTON LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 3
Shareholder Funds 2011-10-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYDON PACKINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDON PACKINGTON LIMITED
Trademarks
We have not found any records of RYDON PACKINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDON PACKINGTON 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 PACKINGTON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RYDON PACKINGTON 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 PACKINGTON 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 PACKINGTON 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.