UKBizDB.co.uk

CLIFFORD RYALL & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifford Ryall & Sons Limited. The company was founded 67 years ago and was given the registration number 00571764. The firm's registered office is in CARDIFF. You can find them at C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CLIFFORD RYALL & SONS LIMITED
Company Number:00571764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1956
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Secretary17 July 2018Active
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director17 July 2018Active
1 Vine Tree Cottage, Rumble Street, Monkswood, Usk, NP15 1QG

Director-Active
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director17 July 2018Active
15 The Paddocks, Penarth, CF64 5BW

Director-Active
1 Vine Tree Cottage, Rumble Street, Monkswood, Usk, NP15 1QG

Secretary-Active

People with Significant Control

Mrs Claire Horgan
Notified on:22 May 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Greenacres, Newport Road, Cardiff, United Kingdom, CF3 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ryall
Notified on:22 May 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:24, Cennin Pedr, Barry, United Kingdom, CF63 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Geoffrey Ryall
Notified on:06 April 2017
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:15, The Paddocks, Penarth, United Kingdom, CF64 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Clifford Ryall
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:1, Vine Tree Cottage, Rumble Street, Usk, United Kingdom, NP15 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-22Gazette

Gazette dissolved liquidation.

Download
2022-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Change account reference date company previous shortened.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Officers

Change person director company with change date.

Download
2018-12-28Officers

Change person secretary company with change date.

Download
2018-12-28Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.