Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
Company Information for

RYDER & DUTTON (FINANCIAL SERVICES) LIMITED

LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
Company Registration Number
03816535
Private Limited Company
Active

Company Overview

About Ryder & Dutton (financial Services) Ltd
RYDER & DUTTON (FINANCIAL SERVICES) LIMITED was founded on 1999-07-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Ryder & Dutton (financial Services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
 
Legal Registered Office
LEIGH HOUSE
28-32 ST. PAULS STREET
LEEDS
LS1 2JT
Other companies in OL2
 
Filing Information
Company Number 03816535
Company ID Number 03816535
Date formed 1999-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDER & DUTTON (FINANCIAL SERVICES) 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 RYDER & DUTTON (FINANCIAL SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES POWELL
Company Secretary 2006-12-14
DAVID MOTTERSHEAD
Director 2006-05-01
RICHARD CHARLES POWELL
Director 2002-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WHITE
Director 2004-07-01 2016-03-18
DAVID JAMES EBDEN
Director 2007-12-31 2009-05-18
GEOFFREY WARRACK MAYBANK
Director 2007-12-31 2009-05-18
BRIAN KERSHAW
Company Secretary 1999-08-09 2007-05-31
PETER JAMES SALISBURY
Director 2005-08-01 2007-05-31
BRIAN KERSHAW
Director 1999-08-09 2006-05-01
IAN HILL
Director 2002-03-22 2004-07-29
GEOFFREY WARRACK MAYBANK
Director 2002-03-22 2004-07-29
JOHN RODERICK ASHLEY
Director 1999-08-09 2002-10-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-07-29 1999-07-29
LONDON LAW SERVICES LIMITED
Nominated Director 1999-07-29 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES POWELL EDGE VIEW HOLDINGS LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
RICHARD CHARLES POWELL PSS MAINTENANCE LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
RICHARD CHARLES POWELL PENNINE SEARCH AND SURVEY LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-12 Active
RICHARD CHARLES POWELL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
RICHARD CHARLES POWELL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
RICHARD CHARLES POWELL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
RICHARD CHARLES POWELL PSS MAINTENANCE LTD Director 2006-01-06 CURRENT 2006-01-06 Active
RICHARD CHARLES POWELL PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
RICHARD CHARLES POWELL COVERLEASE LIMITED Director 2004-06-08 CURRENT 2004-06-01 Active
RICHARD CHARLES POWELL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
RICHARD CHARLES POWELL LADYSTONE LIMITED Director 1996-08-06 CURRENT 1996-07-26 Dissolved 2017-04-27

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
2023-08-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-02-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-03-08AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-27DIRECTOR APPOINTED STEPHEN PAUL MURGATROYD
2022-01-27AP01DIRECTOR APPOINTED STEPHEN PAUL MURGATROYD
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD SNOWDEN
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Edge View House Salmon Fields Business Village Royton Lancashire OL2 6HT
2021-08-27TM02Termination of appointment of Richard Charles Powell on 2021-08-16
2021-08-27AP01DIRECTOR APPOINTED MR MARK BRIAN MANNING
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038165350002
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Brian Edward Snowden on 2019-04-29
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR BRIAN EDWARD SNOWDEN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0129/07/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0129/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Mr James White on 2013-06-01
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0129/07/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0129/07/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0129/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH01Director's details changed for David Mottershead on 2009-10-01
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MAYBANK
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID EBDEN
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-04363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD POWELL / 14/04/2008
2008-04-1588(2)AD 30/12/07 GBP SI 98@1=98 GBP IC 2/100
2008-04-04RES01ADOPT ARTICLES 30/12/2007
2008-03-25288aDIRECTOR APPOINTED GEOFFREY WARRACK MAYBANK
2008-03-25288aDIRECTOR APPOINTED DAVID JAMES EBDEN
2008-03-25288bAPPOINTMENT TERMINATE, SECRETARY BRIAN KERSHAW LOGGED FORM
2007-10-19288aNEW SECRETARY APPOINTED
2007-08-30363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bSECRETARY RESIGNED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 11-15 UNION STREET OLDHAM LANCASHIRE OL1 1HA
2006-08-01363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-09363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-10288bDIRECTOR RESIGNED
2004-08-10363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-06363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-08-20363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-01363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-16363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-05-25225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-13288bDIRECTOR RESIGNED
1999-08-13288bSECRETARY RESIGNED
1999-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RYDER & DUTTON (FINANCIAL SERVICES) 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 RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 RYDER & DUTTON (FINANCIAL SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of RYDER & DUTTON (FINANCIAL SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
Trademarks
We have not found any records of RYDER & DUTTON (FINANCIAL SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDER & DUTTON (FINANCIAL SERVICES) 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as RYDER & DUTTON (FINANCIAL SERVICES) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where RYDER & DUTTON (FINANCIAL SERVICES) 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 RYDER & DUTTON (FINANCIAL SERVICES) 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 RYDER & DUTTON (FINANCIAL SERVICES) 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.