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.
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 | : |
|
Registered Address | : | 33 Long Lane, Halesowen, West Midlands, B62 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Long Lane, Halesowen, B62 9LS | Secretary | 05 April 2007 | Active |
33, Long Lane, Halesowen, B62 9LS | Director | 07 August 2023 | Active |
33, Long Lane, Halesowen, B62 9LS | Director | 29 April 1994 | Active |
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand, | Secretary | 31 August 1993 | Active |
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 | Director | 19 March 2019 | Active |
33, Long Lane, Halesowen, B62 9LS | Director | 01 September 2016 | Active |
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand, | Director | - | Active |
33, Long Lane, Halesowen, B62 9LS | Director | 12 March 2021 | Active |
33, Long Lane, Halesowen, B62 9LS | Director | 05 April 2007 | Active |
40 Wannerton Road, Blakedown Kidderminster, DY10 3NG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-08-15 | Capital | Capital name of class of shares. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.