UKBizDB.co.uk

RYDALE WINDOWS (MANUFACTURING) LIMITED

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

This company is commonly known as Rydale Windows (manufacturing) Limited. The company was founded 33 years ago and was given the registration number 02627171. 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 WINDOWS (MANUFACTURING) LIMITED
Company Number:02627171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1991
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 32990 - Other manufacturing n.e.c.

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 September 2020Active
33, Long Lane, Halesowen, B62 9LS

Director29 April 1994Active
33, Long Lane, Halesowen, B62 9LS

Director07 September 2020Active
33, Long Lane, Halesowen, B62 9LS

Director07 September 2020Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary05 July 1991Active
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand,

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

Secretary08 July 1991Active
16 Hartsbourne Drive, Halesowen, B62 8ST

Director-Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 July 1991Active
33, Long Lane, Halesowen, England, B62 9LS

Director19 March 2019Active
3 Tree Tops, Wombourne, Wolverhampton, WV5 8DY

Director06 August 2007Active
50-13 Moo 7 Soi Samakee 4, Sai Yuan Road, Rawai, Thailand,

Director08 July 1991Active
6 Ebmore Drive, Birmingham, B14 5UU

Director01 May 2003Active
28 St Brades Close, Tividale, Warley, B69 1NX

Director06 February 1996Active
33, Long Lane, Halesowen, B62 9LS

Director19 January 2005Active
40 Wannerton Road, Blakedown Kidderminster, DY10 3NG

Director08 July 1991Active

People with Significant Control

Rydale Group Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:33, Long Lane, Halesowen, England, B62 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Andrew Humpherson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
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
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Change account reference date company current extended.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.