Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEFIELD DELAMARE LIMITED
Company Information for

RYEFIELD DELAMARE LIMITED

147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP,
Company Registration Number
04644512
Private Limited Company
Active

Company Overview

About Ryefield Delamare Ltd
RYEFIELD DELAMARE LIMITED was founded on 2003-01-22 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Ryefield Delamare Limited is a Private Limited Company registered in 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
RYEFIELD DELAMARE LIMITED
 
Legal Registered Office
147A HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AP
Other companies in EN8
 
Filing Information
Company Number 04644512
Company ID Number 04644512
Date formed 2003-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYEFIELD DELAMARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACB BOOKKEEPING LIMITED   THICKBROOM COVENTRY 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 RYEFIELD DELAMARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FORSTER
Company Secretary 2003-02-10
VINCENZO CALTAGIRONE
Director 2003-01-22
ANDREW FORSTER
Director 2003-02-10
MICHAEL TERRENCE SOLLIS
Director 2003-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHAPMAN
Director 2003-05-22 2007-10-31
KEITH BINKS
Director 2003-05-22 2007-01-31
KEITH BINKS
Company Secretary 2003-01-22 2003-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-22 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FORSTER RYEFIELD ENGINEERING COMPANY LIMITED Company Secretary 2003-06-20 CURRENT 1990-03-13 Active
VINCENZO CALTAGIRONE RYEFIELD ENGINEERING COMPANY LIMITED Director 2003-05-22 CURRENT 1990-03-13 Active
ANDREW FORSTER RYEFIELD ENGINEERING COMPANY LIMITED Director 2003-05-22 CURRENT 1990-03-13 Active
MICHAEL TERRENCE SOLLIS HARLEY ENGINEERING (UK) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
MICHAEL TERRENCE SOLLIS RYEFIELD ENGINEERING COMPANY LIMITED Director 2003-05-22 CURRENT 1990-03-13 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
2024-01-29CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-02-0731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 4
2021-02-09SH03Purchase of own shares
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-10-30PSC07CESSATION OF ANDREW FORSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-30TM02Termination of appointment of Andrew Forster on 2020-10-30
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSTER
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-01-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-04-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-09AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-03AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0122/01/10 ANNUAL RETURN FULL LIST
2010-01-25AD03Register(s) moved to registered inspection location
2010-01-25AD02Register inspection address has been changed
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRENCE SOLLIS / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORSTER / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO CALTAGIRONE / 25/01/2010
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO CALTAGIRONE / 30/09/2009
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FORSTER / 13/08/2009
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHAPMAN
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOLLIS / 15/01/2009
2008-02-12363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-02-28363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-07363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-06225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-01123£ NC 1000/1901000 22/05/03
2003-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-01RES04NC INC ALREADY ADJUSTED 22/05/03
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-2188(2)RAD 10/02/03--------- £ SI 5@1=5 £ IC 1/6
2003-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RYEFIELD DELAMARE 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 RYEFIELD DELAMARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 RYEFIELD DELAMARE LIMITED

Intangible Assets
Patents
We have not found any records of RYEFIELD DELAMARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYEFIELD DELAMARE LIMITED
Trademarks
We have not found any records of RYEFIELD DELAMARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYEFIELD DELAMARE 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 (70100 - Activities of head offices) as RYEFIELD DELAMARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RYEFIELD DELAMARE 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 RYEFIELD DELAMARE 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 RYEFIELD DELAMARE 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.