UKBizDB.co.uk

RYDALE GROUP LIMITED

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

This company is commonly known as Rydale Group Limited. The company was founded 39 years ago and was given the registration number 01880087. The firm's registered office is in HALESOWEN. You can find them at 33 Long Lane, , Halesowen, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RYDALE GROUP LIMITED
Company Number:01880087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 43342 - Glazing

Office Address & Contact

Registered Address:33 Long Lane, Halesowen, West Midlands, B62 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Long Lane, Halesowen, B62 9LS

Secretary05 April 2007Active
33, Long Lane, Halesowen, B62 9LS

Director07 August 2023Active
33, Long Lane, Halesowen, B62 9LS

Director29 April 1994Active
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand,

Secretary31 August 1993Active
40 Wannerton Road, Blakedown Kidderminster, DY10 3NG

Secretary-Active
16 Hartsbourne Drive, Halesowen, B62 8ST

Director-Active
16 Hartsbourne Drive, Halesowen, B62 8ST

Director-Active
33, Long Lane, Halesowen, England, B62 9LS

Director19 March 2019Active
33, Long Lane, Halesowen, B62 9LS

Director01 September 2016Active
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand,

Director-Active
33, Long Lane, Halesowen, B62 9LS

Director12 March 2021Active
33, Long Lane, Halesowen, B62 9LS

Director05 April 2007Active
40 Wannerton Road, Blakedown Kidderminster, DY10 3NG

Director-Active

People with Significant Control

Mr Anthony Keamrat Caldicott
Notified on:10 February 2020
Status:Active
Date of birth:April 2002
Nationality:British,Thai
Address:33, Long Lane, Halesowen, B62 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rungthiwa Caldicott
Notified on:22 June 2018
Status:Active
Date of birth:June 1964
Nationality:Thai
Address:33, Long Lane, Halesowen, B62 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Thomas Caldicott
Notified on:01 July 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:33, Long Lane, Halesowen, B62 9LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Capital

Capital name of class of shares.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.