UKBizDB.co.uk

RYEDALE CARAVAN & LEISURE LIMITED

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

This company is commonly known as Ryedale Caravan & Leisure Limited. The company was founded 26 years ago and was given the registration number 03507736. The firm's registered office is in LOUGHBOROUGH. You can find them at Ashby Road Central, Shepshed, Loughborough, Leicestershire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RYEDALE CARAVAN & LEISURE LIMITED
Company Number:03507736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Ashby Road Central, Shepshed, Loughborough, Leicestershire, LE12 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astley House, Back Lane, East Langton, England, LE16 7TB

Secretary10 February 1998Active
Ashby Road Central, Shepshed, Loughborough, LE12 9EF

Director10 February 1998Active
Astley House, Back Lane, East Langton, England, LE16 7TB

Director10 February 1998Active
3 Gables Farm Drive, Costock, Loughborough, LE12 6XZ

Director10 February 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 February 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 February 1998Active

People with Significant Control

Mr Andrew Stewart Iliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:259 Nanpantan Road, Loughborough, United Kingdom, LE11 3YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Morris
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Astley House, Back Lane, East Langton, England, LE16 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Steer
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:31 Gables Farm Drive, Costock, Loughborough, United Kingdom, LE12 6XZ
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person secretary company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Address

Move registers to registered office company with new address.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.