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

RYDER & DUTTON LIMITED

LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
Company Registration Number
06005064
Private Limited Company
Active

Company Overview

About Ryder & Dutton Ltd
RYDER & DUTTON LIMITED was founded on 2006-11-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Ryder & Dutton 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 LIMITED
 
Legal Registered Office
LEIGH HOUSE
28-32 ST. PAULS STREET
LEEDS
LS1 2JT
Other companies in OL2
 
Previous Names
HALLCO 1403 LIMITED08/01/2007
Filing Information
Company Number 06005064
Company ID Number 06005064
Date formed 2006-11-21
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 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB146116879  
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 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 RYDER & DUTTON LIMITED
The following companies were found which have the same name as RYDER & DUTTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYDER & DUTTON (FINANCIAL SERVICES) LIMITED LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT Active Company formed on the 1999-07-29
RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED THE COOPER ROOM THE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Active - Proposal to Strike off Company formed on the 2006-11-21
RYDER & DUTTON LETTINGS LIMITED LEIGH HOUSE, 28-32 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT Active Company formed on the 2021-12-23

Company Officers of RYDER & DUTTON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES POWELL
Company Secretary 2006-12-14
DAVID JAMES EBDEN
Director 2006-12-14
IAN HILL
Director 2006-12-14
RICHARD CHARLES POWELL
Director 2006-12-14
JAMES DANIEL ROBERTS
Director 2014-05-12
JAKE ROWSON
Director 2016-08-10
BRIAN EDWARD SNOWDEN
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID WHITEHEAD
Director 2016-08-10 2017-06-06
JAMES WHITE
Director 2006-12-14 2016-03-16
GEOFFREY WARRACK MAYBANK
Director 2006-12-14 2011-11-22
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-11-21 2006-12-14
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2006-11-21 2006-12-14

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 (FINANCIAL SERVICES) LIMITED Company Secretary 2006-12-14 CURRENT 1999-07-29 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
DAVID JAMES EBDEN PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
DAVID JAMES EBDEN EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
DAVID JAMES EBDEN RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
DAVID JAMES EBDEN PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
DAVID JAMES EBDEN COVERLEASE LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
IAN HILL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
IAN HILL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
IAN HILL PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
IAN HILL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
IAN HILL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
IAN HILL PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
IAN HILL COVERLEASE LIMITED Director 2004-07-22 CURRENT 2004-06-01 Active
IAN HILL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 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 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 RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Director 2002-03-22 CURRENT 1999-07-29 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
JAMES DANIEL ROBERTS MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
JAMES DANIEL ROBERTS BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
JAMES DANIEL ROBERTS EDGE VIEW HOLDINGS LIMITED Director 2015-03-12 CURRENT 2006-11-21 Active
JAMES DANIEL ROBERTS PENNINE SEARCH AND SURVEY LIMITED Director 2015-03-12 CURRENT 2004-10-12 Active
JAMES DANIEL ROBERTS PSS MAINTENANCE LTD Director 2015-03-12 CURRENT 2006-01-06 Active
JAKE ROWSON MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
JAKE ROWSON BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
JAKE ROWSON EDGE VIEW HOLDINGS LIMITED Director 2016-05-10 CURRENT 2006-11-21 Active
BRIAN EDWARD SNOWDEN EDGE VIEW HOLDINGS LIMITED Director 2017-08-11 CURRENT 2006-11-21 Active
BRIAN EDWARD SNOWDEN MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
BRIAN EDWARD SNOWDEN RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2017-08-11 CURRENT 2006-11-21 Active - Proposal to Strike off
BRIAN EDWARD SNOWDEN BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 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
2023-12-11CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-02-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-03-08AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILL
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Edge View House Salmon Fields Business Village Royton OL2 6HT
2021-08-27TM02Termination of appointment of Richard Charles Powell on 2021-08-16
2021-08-27AP01DIRECTOR APPOINTED MR RUSSELL JOHN MANNING
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060050640002
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED GARETH HUNT
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CH01Director's details changed for Mr Jake Rowson on 2017-10-01
2020-01-17CH01Director's details changed for Mr Brian Edward Snowden on 2019-04-29
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP01DIRECTOR APPOINTED MR BRIAN EDWARD SNOWDEN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID WHITEHEAD
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CH01Director's details changed for Mr Jack Rowson on 2016-08-16
2016-08-10AP01DIRECTOR APPOINTED MR LEE DAVID WHITEHEAD
2016-08-10AP01DIRECTOR APPOINTED MR JACK ROWSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 05/01/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POWELL / 05/01/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HILL / 05/01/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EBDEN / 05/01/2015
2015-03-13CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES POWELL on 2015-01-05
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MR JAMES ROBERTS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-29AR0121/11/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0121/11/12 FULL LIST
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-19AR0121/11/11 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYBANK
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0121/11/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0121/11/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-03-30SASHARES AGREEMENT OTC
2007-03-2788(2)RAD 20/01/07--------- £ SI 46@1=46 £ IC 2/48
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10287REGISTERED OFFICE CHANGED ON 10/02/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-02-10RES12VARYING SHARE RIGHTS AND NAMES
2007-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-08CERTNMCOMPANY NAME CHANGED HALLCO 1403 LIMITED CERTIFICATE ISSUED ON 08/01/07
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RYDER & DUTTON 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 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 2007-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
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 LIMITED

Intangible Assets
Patents
We have not found any records of RYDER & DUTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDER & DUTTON LIMITED
Trademarks
We have not found any records of RYDER & DUTTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RYDER & DUTTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12-30 GBP £633 Transfer Payments - Housing Benefits

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 RYDER & DUTTON 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 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 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.