Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYDON CONSTRUCTION LIMITED
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 Overview

About Rydon Construction Ltd
RYDON CONSTRUCTION LIMITED was founded on 1976-12-29 and has its registered office in Forest Row. The organisation's status is listed as "Active". Rydon Construction 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 CONSTRUCTION LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDON CONSTRUCTION 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.
Companies with same name RYDON CONSTRUCTION LIMITED
The following companies were found which have the same name as RYDON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYDON CONSTRUCTION INC. 640 1414 - 8 STREET SW CALGARY ALBERTA T2R 1J6 Active Company formed on the 2006-09-05

Company Officers of RYDON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENRHYN-LOWE
Company Secretary 2017-08-31
ROBERT BOND
Director 1997-01-01
MARK DAY
Director 2016-10-31
TIMOTHY EDWARDS
Director 2009-10-01
MARK MITCHENER
Director 2000-10-01
SIMON MOORE
Director 2004-08-01
ALAN PENRHYN-LOWE
Director 2017-08-31
TOM WILDING RIGBY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHRISTOHER STEVENS
Director 2000-10-01 2017-10-31
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 2006-07-01 2014-05-13
PAUL TIMOTHY WRIGHT
Director 2006-01-12 2013-09-04
JOHN EDWARD KITCHIN
Director 2006-01-12 2013-06-03
GUY PATRICK HANNELL
Director 2008-11-01 2011-09-19
MALCOLM JOHN POLLARD
Director 1995-10-01 2011-03-31
JEFFREY DAVID HENTON
Director 2004-08-01 2010-10-19
PAUL TIMOTHY WRIGHT
Company Secretary 2001-05-01 2006-07-01
PETER ALAN HANCE
Director 2000-10-01 2006-01-23
MICHAEL WILLIAM GEARON
Director 2004-01-01 2006-01-21
DENNIS LAWRENCE SEAL
Director 2000-10-01 2004-04-16
COLIN PETER DIXON
Director 1992-01-22 2004-01-01
GRAHAM NEIL TURNER
Company Secretary 1992-01-22 2001-05-01
DEREK DAVID DENNARD
Director 1992-01-22 2000-10-01
GRAHAM NEIL TURNER
Director 1992-01-22 2000-10-01
ROBERT MORAN
Director 1993-01-01 1999-09-30
MICHAEL JOHN PETTY
Director 1992-01-22 1999-03-01
TERENCE MICHAEL STANLEY BATEMAN
Director 1992-01-22 1995-01-18

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 RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
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
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 RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
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 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 PACKINGTON LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
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
SIMON MOORE VIVATHORN LIMITED Director 2006-01-23 CURRENT 1972-05-12 Active - Proposal to Strike off
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 RYDON PACKINGTON LIMITED Director 2017-08-31 CURRENT 2007-03-12 Active
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 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 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
TOM WILDING RIGBY RYDON PACKINGTON LIMITED Director 2007-04-19 CURRENT 2007-03-12 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
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800010
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800015
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800016
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800017
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800018
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800019
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800020
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-20CH01Director's details changed for Mr Robert Bond on 2022-04-19
2022-04-19CH01Director's details changed for Mr Mark Day on 2022-04-19
2022-04-19PSC05Change of details for Rydon Group 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
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO 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
2021-05-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAN EDWARDS
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800020
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-04-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN NORRIS
2019-04-15AP01DIRECTOR APPOINTED MR MARK JOHN NORRIS
2019-03-15CH01Director's details changed for Mr Timothy Edwards on 2019-03-15
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800014
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR MARK UNSWORTH
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800019
2018-04-03ANNOTATIONOther
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800018
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOHER STEVENS
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012926800011
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
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800017
2017-06-01CH01Director's details changed for Mr Tom Wilding Rigby on 2017-06-01
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800016
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 42000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-02-01AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800015
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800014
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800013
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 42000
2015-01-29AR0122/01/15 FULL LIST
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY ANTONY WILKINSON
2014-12-05AP01DIRECTOR APPOINTED MS ANITA MARIE MORRIS
2014-12-05AP03SECRETARY APPOINTED MS ANITA MARIE MORRIS
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER
2014-05-13AP03SECRETARY APPOINTED MR ANTONY DAVID WILKINSON
2014-05-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800012
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 42000
2014-01-22AR0122/01/14 FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012926800011
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 012926800010
2013-11-28AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-01-25AR0122/01/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-18AP01DIRECTOR APPOINTED MR TOM WILDING RIGBY
2012-02-02AR0122/01/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY HANNELL
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-17AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2011-01-25AR0122/01/11 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENTON
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0122/01/10 FULL LIST
2009-10-19AP01DIRECTOR APPOINTED MR TIMOTHY EDWARDS
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PATRICK HANNELL / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER STEVENS / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID HENTON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PATRICK HANNELL / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 14/10/2009
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27RES01ALTER ARTICLES 22/01/2009
2009-04-27RES12VARYING SHARE RIGHTS AND NAMES
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-17RES01ALTER ARTICLES 22/01/2009
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED GUY PATRICK HANNELL
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-25363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-06MISCSECTION 394
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-08-01AUDAUDITOR'S RESIGNATION
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-17RES13SALES AGREEMENT 07/03/06
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-10288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR 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 CONSTRUCTION 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 CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding BANK OF SCOTLAND PLC
2015-04-02 Outstanding BANK OF SCOTLAND PLC
2015-03-10 Outstanding BANK OF SCOTLAND PLC
2015-03-02 Outstanding BANK OF SCOTLAND PLC
2014-03-14 Outstanding BANK OF SCOTLAND PLC
2013-12-09 Outstanding ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2006-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 1980-04-30 Satisfied MICHAEL WILLIAM GEIRON.
DEBENTURE 1980-04-30 Satisfied DEREK DAVID DENNARD
DEBENTURE 1980-04-30 Satisfied GRAHAM NEIL TURNER
LEGAL CHARGE 1979-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 CONSTRUCTION LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £132 Overpayment of Business Rates 2012
Intangible Assets
Patents
We have not found any records of RYDON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDON CONSTRUCTION LIMITED
Trademarks
We have not found any records of RYDON CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with RYDON CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-9 GBP £44,271 External Fees
South Gloucestershire Council 2016-3 GBP £21,972 External Fees
South Gloucestershire Council 2016-2 GBP £11,014 External Fees
South Gloucestershire Council 2016-1 GBP £39,671 External Fees
Stroud District Council 2015-12 GBP £76,334 Housing Revenue Account
South Gloucestershire Council 2015-12 GBP £68,456 Building Works
South Gloucestershire Council 2015-11 GBP £144,045 Building Works
Stroud District Council 2015-10 GBP £226,232 Housing Revenue Account
South Gloucestershire Council 2015-10 GBP £162,838 Building Works
Stroud District Council 2015-9 GBP £200,839 Housing Revenue Account
South Gloucestershire Council 2015-9 GBP £332,706 Building Works
South Gloucestershire Council 2015-8 GBP £153,619 Building Works
Stroud District Council 2015-8 GBP £195,396 Housing Revenue Account
Stroud District Council 2015-7 GBP £309,964 Housing Revenue Account
South Gloucestershire Council 2015-7 GBP £318,355 Building Works
Kent County Council 2015-7 GBP £1,441 Receipts in Advance
Stroud District Council 2015-6 GBP £234,143 Housing Revenue Account
South Gloucestershire Council 2015-6 GBP £379,557 Building Works
Stroud District Council 2015-5 GBP £201,408 Housing Revenue Account
South Gloucestershire Council 2015-5 GBP £425,988 Building Works
Stroud District Council 2015-4 GBP £198,536 Housing Revenue Account
South Gloucestershire Council 2015-4 GBP £374,069 Building Works
Stroud District Council 2015-3 GBP £213,669 Housing Revenue Account
South Gloucestershire Council 2015-3 GBP £430,162 Building Works
South Gloucestershire Council 2015-2 GBP £297,849 Building Works
Stroud District Council 2015-1 GBP £241,826 Housing Revenue Account
South Gloucestershire Council 2015-1 GBP £549,830 Building Works
South Gloucestershire Council 2014-12 GBP £398,511 Building Works
South Gloucestershire Council 2014-10 GBP £279,363 Building Works
South Gloucestershire Council 2014-9 GBP £762,622 Building Works
South Gloucestershire Council 2014-8 GBP £316,318 Building Works
South Gloucestershire Council 2014-7 GBP £106,792 Building Works
London Borough of Camden 2014-6 GBP £1,308,154
South Gloucestershire Council 2014-5 GBP £195,133 Building Works
South Gloucestershire Council 2014-4 GBP £222,943 Building Works
London Borough of Camden 2014-4 GBP £11,893
South Gloucestershire Council 2014-3 GBP £127,925 Building Works
Wandsworth Council 2014-3 GBP £29,242
London Borough of Wandsworth 2014-3 GBP £29,242 HRA REPAIRS & IMPROVEMENTS
South Gloucestershire Council 2014-2 GBP £79,443 Building Works
London Borough of Camden 2014-1 GBP £60,621
London Borough of Hillingdon 2013-12 GBP £67,680
London Borough of Camden 2013-12 GBP £63,965
London Borough of Camden 2013-11 GBP £270,368
London Borough of Newham 2013-9 GBP £15,790
London Borough of Hillingdon 2013-5 GBP £4,145
Wandsworth Council 2012-9 GBP £15,353
London Borough of Wandsworth 2012-9 GBP £4,974 HRA REPAIRS & IMPROVEMENTS
London Borough of Hillingdon 2012-7 GBP £248,069
London Borough of Hillingdon 2012-6 GBP £185,014
London Borough of Hillingdon 2012-4 GBP £211,159
London Borough of Hillingdon 2012-3 GBP £185,408
London Borough of Hillingdon 2012-2 GBP £176,842
London Borough of Hillingdon 2012-1 GBP £624,459
London Borough of Hillingdon 2011-11 GBP £163,942
London Borough of Hillingdon 2011-10 GBP £337,286
London Borough of Hillingdon 2011-9 GBP £154,007

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where RYDON CONSTRUCTION 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 CONSTRUCTION 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 CONSTRUCTION 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.