Company Information for RYCAL GROUP LTD
UNIT 6A CALLOW PARK CALLOW HILL, BRINKWORTH, CHIPPENHAM, WILTSHIRE, SN15 5FD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RYCAL GROUP LTD | ||
Legal Registered Office | ||
UNIT 6A CALLOW PARK CALLOW HILL BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5FD Other companies in SN5 | ||
Previous Names | ||
|
Company Number | 07472982 | |
---|---|---|
Company ID Number | 07472982 | |
Date formed | 2010-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-05 07:48:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHRISTOPHER CALTON |
||
NEIL ANTHONY WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN LEE WHITEFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON JAMES PRIVATE AND COMMERCIAL LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
Director's details changed for Neil Anthony Willis on 2021-10-29 | ||
CH01 | Director's details changed for Neil Anthony Willis on 2021-10-29 | |
REGISTERED OFFICE CHANGED ON 17/12/21 FROM Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF | ||
REGISTERED OFFICE CHANGED ON 17/12/21 FROM Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF | ||
Change of details for Mr Simon Christopher Calton as a person with significant control on 2021-10-29 | ||
Change of details for Mr Simon Christopher Calton as a person with significant control on 2021-10-29 | ||
Director's details changed for Mr Simon Christopher Calton on 2021-10-29 | ||
Director's details changed for Mr Simon Christopher Calton on 2021-10-29 | ||
CH01 | Director's details changed for Mr Simon Christopher Calton on 2021-10-29 | |
PSC04 | Change of details for Mr Simon Christopher Calton as a person with significant control on 2021-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/21 FROM Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018 | |
PSC04 | Change of details for Mr Simon Christopher Calton as a person with significant control on 2018-01-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED NEIL ANTHONY WILLIS | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/11/22 | |
CERTNM | COMPANY NAME CHANGED RYCAL INVESTMENT GROUP LTD CERTIFICATE ISSUED ON 12/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM Number 4 Clearwater Business Park Frankland Road Swindon Wiltshire SN5 8YZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN LEE WHITEFIELD | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CALTON / 01/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
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 RYCAL GROUP LTD
Called Up Share Capital | 2012-01-01 | £ 970 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 970 |
Current Assets | 2012-01-01 | £ 970 |
Shareholder Funds | 2012-01-01 | £ 970 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RYCAL GROUP LTD are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |