UKBizDB.co.uk

RYEHARVEST LTD

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

This company is commonly known as Ryeharvest Ltd. The company was founded 5 years ago and was given the registration number 11583651. The firm's registered office is in HARPENDEN. You can find them at Ellerd House Amenbury Lane, Al5 2ej, Harpenden, Bedfordshire. This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:RYEHARVEST LTD
Company Number:11583651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ellerd House Amenbury Lane, Al5 2ej, Harpenden, Bedfordshire, United Kingdom, AL5 2EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ

Director07 March 2024Active
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ

Director24 September 2018Active
Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ

Director24 January 2023Active
Ellerd House, Amenbury Lane, Al5 2ej, Harpenden, United Kingdom, AL5 2EJ

Director24 September 2018Active
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ

Director28 July 2023Active
Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ

Director24 January 2023Active

People with Significant Control

One Good Thing Group Ltd
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Trust Industrial Estate, Hitchin, United Kingdom, SG4 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Stanbridge
Notified on:25 August 2023
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:Unit 3, Trust Industrial Estate, Hitchin, England, SG4 0UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Bedford
Notified on:25 August 2023
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Unit 3, Trust Industrial Estate, Hitchin, England, SG4 0UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Bedford
Notified on:24 September 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tanya Yordanova Curtis
Notified on:24 September 2018
Status:Active
Date of birth:March 1974
Nationality:Bulgarian
Country of residence:England
Address:Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ
Nature of control:
  • Ownership of shares 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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Capital

Capital cancellation shares.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-24Address

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

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.