Hawarden
Deeside
Clwyd
CH5 3TE
Wales
Director Name | Mr Stuart David Ryder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byron Close Hawarden Deeside Clwyd CH5 3TE Wales |
Secretary Name | Mrs Sarah Louise Ryder |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byron Close Hawarden Deeside Clwyd CH5 3TE Wales |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.ryderlandscape.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 400064 |
Telephone region | Chester |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Sarah Louise Ryder 50.00% Ordinary |
---|---|
1 at £1 | Stuart David Ryder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,259 |
Cash | £21,983 |
Current Liabilities | £38,352 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 February 2020 | Change of details for Mr Stuart David Ryder as a person with significant control on 1 January 2020 (2 pages) |
13 February 2020 | Change of details for Mrs Sarah Louise Ryder as a person with significant control on 1 January 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Registered office address changed from 42 City Road Chester CH1 3AE on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 42 City Road Chester CH1 3AE on 14 February 2014 (1 page) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 42 City Road Chester CH1 3AE England on 4 February 2014 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Sarah Louise Ryder on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart David Ryder on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Sarah Louise Ryder on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart David Ryder on 23 February 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (2 pages) |
16 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed;new director appointed (2 pages) |
16 February 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |