UKBizDB.co.uk

RYEDALE BARS & LEISURE LTD

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

This company is commonly known as Ryedale Bars & Leisure Ltd. The company was founded 15 years ago and was given the registration number 06692893. The firm's registered office is in PICKERING. You can find them at C/o Atkinson Builders Limited 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, North Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RYEDALE BARS & LEISURE LTD
Company Number:06692893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Atkinson Builders Limited 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, North Yorkshire, YO18 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atkinson Builders Limited, 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Secretary09 September 2008Active
Atkinson Builders Limited, 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director31 January 2018Active
Atkinson Builders Limited, 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director09 September 2008Active
Atkinson Builders Limited, 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director09 September 2008Active

People with Significant Control

Mrs Joanne Atkinson
Notified on:31 January 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Craig Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:C/O Atkinson Builders Limited, 11 Pioneer Avenue, Pickering, YO18 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Matthew Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Address

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

Download
2023-10-06Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Change account reference date company current extended.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.