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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ | Director | 07 March 2024 | Active |
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ | Director | 24 September 2018 | Active |
Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ | Director | 24 January 2023 | Active |
Ellerd House, Amenbury Lane, Al5 2ej, Harpenden, United Kingdom, AL5 2EJ | Director | 24 September 2018 | Active |
Unit 3, Trust Industrial Estate, Wilbury Way, Hitchin, England, SG4 0UZ | Director | 28 July 2023 | Active |
Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ | Director | 24 January 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Capital | Capital cancellation shares. | Download |
2023-08-30 | Capital | Capital allotment shares. | Download |
2023-08-30 | Capital | Capital allotment shares. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.