Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEDALE COMMUNITY TRANSPORT LTD
Company Information for

RYEDALE COMMUNITY TRANSPORT LTD

UNIT 2 MINSTER COURT, HUGDEN WAY NORTON GROVE BUSINESS PARK, MALTON, NORTH YORKSHIRE, YO17 9NJ,
Company Registration Number
05331326
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ryedale Community Transport Ltd
RYEDALE COMMUNITY TRANSPORT LTD was founded on 2005-01-13 and has its registered office in Malton. The organisation's status is listed as "Active". Ryedale Community Transport Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RYEDALE COMMUNITY TRANSPORT LTD
 
Legal Registered Office
UNIT 2 MINSTER COURT
HUGDEN WAY NORTON GROVE BUSINESS PARK
MALTON
NORTH YORKSHIRE
YO17 9NJ
Other companies in YO17
 
Previous Names
RYECAT LTD13/03/2019
Charity Registration
Charity Number 1109232
Charity Address RYECAT LTD, GEORGE HOUSE, DERWENT ROAD, YORK ROAD BUSINESS PARK, MALTON, YO17 6YB
Charter RYECAT PROVIDES COMMUNITY BASED TRANSPORT FOR RESIDENTS IN THE RYEDALE DISTRICT WHO DO NOT HAVE ACCESS TO PRIVATE OR PUBLIC TRANSPORT.
Filing Information
Company Number 05331326
Company ID Number 05331326
Date formed 2005-01-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140345841  
Last Datalog update: 2019-04-06 10:21:44
Primary Source:Companies House
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 RYEDALE COMMUNITY TRANSPORT LTD
The following companies were found which have the same name as RYEDALE COMMUNITY TRANSPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYEDALE COMMUNITY TRANSPORT Active Company formed on the 2019-11-11
RYEDALE COMMUNITY TRANSPORT Active Company formed on the 2019-11-11

Company Officers of RYEDALE COMMUNITY TRANSPORT LTD

Current Directors
Officer Role Date Appointed
SHARON LESLEY CONROY
Director 2015-01-28
MARTIN KNIGHT
Director 2017-10-09
HUGH EDWARD MORGAN
Director 2018-02-28
JOHN LEONARD PATTEN
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL GIBBESON
Director 2017-10-20 2018-04-27
DAVID CHRISTOPHER SELL
Director 2013-01-30 2018-02-28
HELEN LOUISE CLARK
Director 2017-02-13 2017-11-02
TREVOR ANDERSON
Director 2013-01-30 2017-10-09
ROGER PAUL GIBBESON
Director 2017-02-13 2017-09-20
NIGEL VICTOR HARDWICK
Director 2007-10-23 2017-09-20
JOHN LEONARD PATTEN
Director 2010-11-08 2017-09-20
BECKY STEPHENSON
Director 2013-01-30 2017-07-17
GEOFFREY ACOMB
Director 2010-11-08 2016-12-31
ROBERT THOMPSON
Director 2015-01-28 2016-09-30
JOHN KENNETH CHADWICK
Director 2005-03-18 2016-03-14
MARIE-ANN CRESSWELL
Director 2013-01-30 2014-11-26
PAUL JOHN WOOLLEY HAYWARD
Director 2009-01-14 2013-02-27
DAVID WRIGHT
Director 2009-01-14 2012-11-26
SANDRA JANICE CLARK
Director 2007-10-23 2012-10-19
STEWART AINLEY
Company Secretary 2010-03-25 2012-02-22
STEWART AINLEY
Director 2008-09-22 2012-02-22
MICHAEL BOOTH
Director 2009-07-20 2010-10-25
KENNETH WILLIAM WATHERINGTON
Company Secretary 2009-01-14 2010-01-31
BRIAN GEOFFREY COTTAM
Company Secretary 2005-01-13 2009-01-14
DOROTHY JILL KNIGHT
Director 2005-01-13 2009-01-14
JOHN REEVE
Director 2005-01-13 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KNIGHT RYECAT ENTERPRISES LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active - Proposal to Strike off

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
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-13RES15CHANGE OF COMPANY NAME 13/03/19
2019-03-13RES15CHANGE OF COMPANY NAME 13/03/19
2019-03-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW RICHARDSON MBE
2019-03-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW RICHARDSON MBE
2019-02-06AP01DIRECTOR APPOINTED MR DAVID CHARLES YELLEN
2019-02-06AP01DIRECTOR APPOINTED MR DAVID CHARLES YELLEN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-03AAMDAmended account full exemption
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06AP01DIRECTOR APPOINTED MR BARRY JOHN WHITAKER
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LESLEY CONROY
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL GIBBESON
2018-03-14AP01DIRECTOR APPOINTED MR HUGH EDWARD MORGAN
2018-03-09AP01DIRECTOR APPOINTED MR JOHN LEONARD PATTEN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER SELL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE CLARK
2017-10-26AP01DIRECTOR APPOINTED MR ROGER PAUL GIBBESON
2017-10-10AP01DIRECTOR APPOINTED DR MARTIN KNIGHT
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDERSON
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GIBBESON
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTEN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARDWICK
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BECKY STEPHENSON
2017-03-17AP01DIRECTOR APPOINTED MRS HELEN LOUISE CLARK
2017-03-16AP01DIRECTOR APPOINTED MR ROGER PAUL GIBBESON
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ACOMB
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHADWICK
2016-01-06AR0103/01/16 NO MEMBER LIST
2015-12-07AA31/03/15 TOTAL EXEMPTION FULL
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY SHEPHERDSON / 12/09/2015
2015-03-27AP01DIRECTOR APPOINTED MRS SHARON LESLEY CONROY
2015-03-26AP01DIRECTOR APPOINTED MR ROBERT THOMPSON
2015-01-08AR0103/01/15 NO MEMBER LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL VICTOR HARDWICK / 03/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH CHADWICK / 03/01/2015
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-ANN CRESSWELL
2014-01-09AR0103/01/14 NO MEMBER LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12AP01DIRECTOR APPOINTED MISS BECKY SHEPHERDSON
2013-08-20AP01DIRECTOR APPOINTED MRS MARIE-ANN CRESSWELL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYWARD
2013-08-20AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER SELL
2013-08-20AP01DIRECTOR APPOINTED MR TREVOR ANDERSON
2013-01-10AR0103/01/13 NO MEMBER LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART AINLEY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARK
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY STEWART AINLEY
2012-02-01AA31/03/11 TOTAL EXEMPTION FULL
2012-01-04AR0103/01/12 NO MEMBER LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM GEORGE HOUSE DERWENT ROAD YORK ROAD INDUSTRIAL ESTATE MALTON YO17 6YB
2012-01-03AP01DIRECTOR APPOINTED MR JOHN LEONARD PATTEN
2012-01-03AP01DIRECTOR APPOINTED MR GEOFFREY ACOMB
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2011-02-02AR0113/01/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-10-11AP03SECRETARY APPOINTED MR STEWART AINLEY
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WATHERINGTON
2010-04-07AA31/03/09 TOTAL EXEMPTION FULL
2010-02-19AR0113/01/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WOOLLEY HAYWARD / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL VICTOR HARDWICK / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANICE CLARK / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH CHADWICK / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOOTH / 19/02/2010
2009-12-14AP01DIRECTOR APPOINTED MR MICHAEL BOOTH
2009-12-14AP01DIRECTOR APPOINTED MR DAVID WRIGHT
2009-12-07AP03SECRETARY APPOINTED MR KENNETH WILLIAM WATHERINGTON
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COTTAM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY KNIGHT
2009-01-26363aANNUAL RETURN MADE UP TO 13/01/09
2009-01-21288aDIRECTOR APPOINTED MR PAUL JOHN WOOLLEY HAYWARD
2008-12-01288aDIRECTOR APPOINTED SANDRA JANICE CLARK
2008-12-01288aDIRECTOR APPOINTED STEWART AINLEY
2008-12-01288aDIRECTOR APPOINTED JOHN KENNETH CHADWICK
2008-12-01288aDIRECTOR APPOINTED NIGEL VICTOR HARDWICK
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29363aANNUAL RETURN MADE UP TO 13/01/08
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/07
2007-02-06363sANNUAL RETURN MADE UP TO 13/01/07
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01363sANNUAL RETURN MADE UP TO 13/01/06
2005-12-07288bDIRECTOR RESIGNED
2005-04-14225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to RYEDALE COMMUNITY TRANSPORT LTD 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 RYEDALE COMMUNITY TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYEDALE COMMUNITY TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of RYEDALE COMMUNITY TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RYEDALE COMMUNITY TRANSPORT LTD
Trademarks
We have not found any records of RYEDALE COMMUNITY TRANSPORT LTD registering or being granted any trademarks
Income
Government Income

Government spend with RYEDALE COMMUNITY TRANSPORT LTD

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-4 11,700 Hire Of Vehicles
North Yorkshire Council 2014-1 8,779 Home to School Contracts
North Yorkshire Council 2013-12 21,082 Transportation Act 1985
North Yorkshire Council 2013-11 10,878 Home to School Contracts

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.

Outgoings
Business Rates/Property Tax
No properties were found where RYEDALE COMMUNITY TRANSPORT LTD 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 RYEDALE COMMUNITY TRANSPORT LTD 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 RYEDALE COMMUNITY TRANSPORT LTD 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.
    Other companies at postcode YO17 9NJ