Company NameRyder Landscape Consultants Limited
DirectorsSarah Louise Ryder and Stuart David Ryder
Company StatusActive
Company Number06065464
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Sarah Louise Ryder
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Byron Close
Hawarden
Deeside
Clwyd
CH5 3TE
Wales
Director NameMr Stuart David Ryder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Byron Close
Hawarden
Deeside
Clwyd
CH5 3TE
Wales
Secretary NameMrs Sarah Louise Ryder
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Byron Close
Hawarden
Deeside
Clwyd
CH5 3TE
Wales
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.ryderlandscape.co.uk/
Email address[email protected]
Telephone01244 400064
Telephone regionChester

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sarah Louise Ryder
50.00%
Ordinary
1 at £1Stuart David Ryder
50.00%
Ordinary

Financials

Year2014
Net Worth£79,259
Cash£21,983
Current Liabilities£38,352

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 February 2020Change of details for Mr Stuart David Ryder as a person with significant control on 1 January 2020 (2 pages)
13 February 2020Change of details for Mrs Sarah Louise Ryder as a person with significant control on 1 January 2020 (2 pages)
13 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Registered office address changed from 42 City Road Chester CH1 3AE on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 42 City Road Chester CH1 3AE on 14 February 2014 (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Sarah Louise Ryder on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Stuart David Ryder on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Sarah Louise Ryder on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Stuart David Ryder on 23 February 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 2 white friars chester CH1 1NZ (1 page)
27 November 2008Registered office changed on 27/11/2008 from 2 white friars chester CH1 1NZ (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2007Secretary resigned (1 page)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)