Company Information for RYDON CONSTRUCTION LIMITED
LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
|
Company Registration Number
01292680
Private Limited Company
Active |
Company Name | |
---|---|
RYDON CONSTRUCTION LIMITED | |
Legal Registered Office | |
LUXFORD PLACE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE Other companies in RH18 | |
Company Number | 01292680 | |
---|---|---|
Company ID Number | 01292680 | |
Date formed | 1976-12-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 12:00:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RYDON CONSTRUCTION INC. | 640 1414 - 8 STREET SW CALGARY ALBERTA T2R 1J6 | Active | Company formed on the 2006-09-05 |
Officer | Role | Date Appointed |
---|---|---|
ALAN PENRHYN-LOWE |
||
ROBERT BOND |
||
MARK DAY |
||
TIMOTHY EDWARDS |
||
MARK MITCHENER |
||
SIMON MOORE |
||
ALAN PENRHYN-LOWE |
||
TOM WILDING RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHRISTOHER STEVENS |
Director | ||
ANITA MARIE MORRIS |
Company Secretary | ||
ANITA MARIE MORRIS |
Director | ||
ANTONY DAVID WILKINSON |
Director | ||
ANTONY DAVID WILKINSON |
Company Secretary | ||
DAVID GARDNER |
Company Secretary | ||
PAUL TIMOTHY WRIGHT |
Director | ||
JOHN EDWARD KITCHIN |
Director | ||
GUY PATRICK HANNELL |
Director | ||
MALCOLM JOHN POLLARD |
Director | ||
JEFFREY DAVID HENTON |
Director | ||
PAUL TIMOTHY WRIGHT |
Company Secretary | ||
PETER ALAN HANCE |
Director | ||
MICHAEL WILLIAM GEARON |
Director | ||
DENNIS LAWRENCE SEAL |
Director | ||
COLIN PETER DIXON |
Director | ||
GRAHAM NEIL TURNER |
Company Secretary | ||
DEREK DAVID DENNARD |
Director | ||
GRAHAM NEIL TURNER |
Director | ||
ROBERT MORAN |
Director | ||
MICHAEL JOHN PETTY |
Director | ||
TERENCE MICHAEL STANLEY BATEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERS REACH (WADHURST) MANAGEMENT LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
RYDON GROUP HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
LAYTON FIELDS MANAGEMENT LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
WOODLANDS PLACE MANAGEMENT LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
RYHURST (NOMINEE) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2012-10-22 | CURRENT | 2009-11-12 | Active | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2011-08-08 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-10 | Active | |
EQUIPE REGENERATION LIMITED | Director | 2010-10-22 | CURRENT | 2007-03-07 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2007-09-03 | CURRENT | 2007-03-30 | Active | |
MERLOTROSE LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2007-07-01 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-07-01 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2007-07-01 | CURRENT | 2007-03-12 | Active | |
JONMEL LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-15 | Dissolved 2014-05-27 | |
COUNTRY RETIREMENT LIMITED | Director | 2006-01-12 | CURRENT | 1999-06-30 | Dissolved 2016-12-06 | |
CABLE STREET REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
VIVATHORN LIMITED | Director | 2006-01-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYHURST LIMITED | Director | 2006-01-12 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON MAINTENANCE LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-14 | Active | |
RYDON HOMES LIMITED | Director | 2006-01-12 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2004-08-19 | Active | |
RYDON HOLDINGS LIMITED | Director | 2005-09-19 | CURRENT | 2005-09-07 | Active | |
RHL SECRETARIES LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RHL DIRECTORS LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RYDON GROUP LIMITED | Director | 2000-10-01 | CURRENT | 1981-09-03 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HEAT NETWORK GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2016-02-29 | Active | |
RYDON SUTTON LIMITED | Director | 2016-10-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2016-10-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-12 | Active | |
MERLOTROSE LIMITED | Director | 2016-10-31 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
REAL (EALING) LIMITED | Director | 2016-10-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYHURST (WHITTINGTON) LIMITED | Director | 2016-10-31 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2016-10-31 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2016-10-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
RYHURST (NOMINEE) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CABLE STREET REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
EQUIPE REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-07 | Active | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-30 | Active | |
VIVATHORN LIMITED | Director | 2016-10-31 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYDON GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1981-09-03 | Active | |
RYHURST LIMITED | Director | 2016-10-31 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON HOMES LIMITED | Director | 2016-10-31 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2004-08-19 | Active | |
INSITE ENERGY LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
HEATWORKS SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 2016-03-31 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2014-11-05 | CURRENT | 1982-07-14 | Active | |
ELLIS & MCDOUGALL LIFTS LIMITED | Director | 2006-02-01 | CURRENT | 1964-10-01 | Active | |
KONE LIFTS LTD | Director | 2006-02-01 | CURRENT | 1919-04-09 | Liquidation | |
SCISSOR SISTERS LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
RYDON GROUP LIMITED | Director | 2010-10-01 | CURRENT | 1981-09-03 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYDON PACKINGTON LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
RYDON HILLSIDE LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
RYDON REGENERATION LIMITED | Director | 2004-12-02 | CURRENT | 2004-08-19 | Active | |
VIVATHORN LIMITED | Director | 2006-01-23 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2017-08-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2017-08-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2017-08-31 | CURRENT | 2007-03-12 | Active | |
REAL (EALING) LIMITED | Director | 2017-08-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2017-08-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2017-08-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
REAL (HIGH LANE) LIMITED | Director | 2017-08-31 | CURRENT | 2017-05-24 | In Administration | |
RYDON REGENERATION LIMITED | Director | 2017-08-31 | CURRENT | 2004-08-19 | Active | |
EQUIPE REGENERATION LIMITED | Director | 2017-01-25 | CURRENT | 2007-03-07 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2017-01-25 | CURRENT | 1982-07-14 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYDON REGENERATION LIMITED | Director | 2012-10-22 | CURRENT | 2004-08-19 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYDON SUTTON LIMITED | Director | 2007-04-19 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-04-19 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2007-04-19 | CURRENT | 2007-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800019 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800020 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CH01 | Director's details changed for Mr Robert Bond on 2022-04-19 | |
CH01 | Director's details changed for Mr Mark Day on 2022-04-19 | |
PSC05 | Change of details for Rydon Group Limited as a person with significant control on 2022-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Day on 2021-09-07 | |
AP03 | Appointment of Mr Mark Day as company secretary on 2021-07-16 | |
TM02 | Termination of appointment of Alan Penrhyn-Lowe on 2021-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAN EDWARDS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN NORRIS | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN NORRIS | |
CH01 | Director's details changed for Mr Timothy Edwards on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK UNSWORTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800019 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800018 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOHER STEVENS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800011 | |
AP01 | DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE | |
AP03 | Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE MORRIS | |
TM02 | Termination of appointment of Anita Marie Morris on 2017-08-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800017 | |
CH01 | Director's details changed for Mr Tom Wilding Rigby on 2017-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800016 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 42000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR MARK DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800013 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 42000 | |
AR01 | 22/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY WILKINSON | |
AP01 | DIRECTOR APPOINTED MS ANITA MARIE MORRIS | |
AP03 | SECRETARY APPOINTED MS ANITA MARIE MORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER | |
AP03 | SECRETARY APPOINTED MR ANTONY DAVID WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800012 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 42000 | |
AR01 | 22/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800011 | |
RES01 | ADOPT ARTICLES 27/11/2013 | |
RES13 | FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012926800010 | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN | |
AR01 | 22/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR TOM WILDING RIGBY | |
AR01 | 22/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY HANNELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/10/2010 | |
AR01 | 22/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 22/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PATRICK HANNELL / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER STEVENS / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID HENTON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PATRICK HANNELL / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 14/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
RES01 | ALTER ARTICLES 22/01/2009 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GUY PATRICK HANNELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | SALES AGREEMENT 07/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | ROBERT BOND | ||
Outstanding | BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | MICHAEL WILLIAM GEIRON. | |
DEBENTURE | Satisfied | DEREK DAVID DENNARD | |
DEBENTURE | Satisfied | GRAHAM NEIL TURNER | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 CONSTRUCTION LIMITED
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £132 | Overpayment of Business Rates 2012 |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PACKINGTON SQUARE LLP | 2014-03-22 | Outstanding | |
PACKINGTON SQUARE LLP | 2015-04-07 | Outstanding | |
GREEN MAN LANE LLP | 2015-02-27 | Outstanding | |
GREEN MAN LANE LLP | 2015-02-27 | Outstanding | |
GREEN MAN LANE LLP | 2015-02-27 | Outstanding |
We have found 5 mortgage charges which are owed to RYDON CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
Kent County Council | |
|
Receipts in Advance |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Stroud District Council | |
|
Housing Revenue Account |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
London Borough of Camden | |
|
|
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
London Borough of Camden | |
|
|
South Gloucestershire Council | |
|
Building Works |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HRA REPAIRS & IMPROVEMENTS |
South Gloucestershire Council | |
|
Building Works |
London Borough of Camden | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Newham | |
|
|
London Borough of Hillingdon | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HRA REPAIRS & IMPROVEMENTS |
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Transport for London (Commercial Services) | Construction work | ||
In order to provide an efficient route for the public sector to dispose of sites suitable for residential development in London, or identify partners to develop them, the GLA is establishing a developer framework agreement (“panel”) compliant with European Union (EU) public procurement regulations, to support the delivery of housing in the capital – the London Development Panel. While the GLA is acting as the central purchasing body, the panel will be available for use by the GLA group and other public land owners in London, including the London boroughs, registered providers and government departments. The London Development Panel will cover the procurement of housing led development. That is, development predominantly residential but may include mixed use schemes that support the development, for instance commercial, retail, leisure or educational. The panel will not cover the procurement of purely commercial sites or commercially led sites | |||
Network Housing Group Limited | Construction work for houses | 2012/11/15 | |
Network Housing Group Limited wish to establish a Works Contractor Framework Agreement. | |||
Notting Hill Housing Trust | Building construction work | 2013/02/27 | |
Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into contractors framework agreements with contractors in a range of capacities and who will provide the required construction works for the development programme. | |||
A2Dominion Housing Group Ltd | Construction work for subsidised residential accommodation | 2013/03/13 | |
A2Dominion Group and its subsidiaries are inviting expressions of interest from suitably experienced and qualified Main Contractors to enter into a long term (4 year) Framework Agreement to provide Works as detailed below. The Framework Agreement will be divided in to three (3) lots. The lots are set out in Annex B of this Notice. Candidates may apply for one or two lots, but NOT all three. | |||
Catalyst Housing Limited | construction work for houses | 2012/10/30 | |
Catalyst Housing Limited became one organisation on 30.9.2011. Before this time, the parent company was Catalyst Housing Group and consisted of Catalyst Communities Housing Association London, Catalyst Communities Housing Association South East, Fortunegate Housing and Kensington Housing Trust. Catalyst Housing Limited is a charitable housing association. |
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. |