RYKNELD GROUP LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rykneld Group Limited. The company was founded 8 years ago and was given the registration number 10265562. The firm's registered office is in CHESTERFIELD. You can find them at Springwell House, Newbold Road, Chesterfield, . This company's SIC code is 60100 - Radio broadcasting.
Company Information
Name | : | RYKNELD GROUP LIMITED |
---|
Company Number | : | 10265562 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 06 July 2016 |
---|
Industry Codes | : | - 60100 - Radio broadcasting
|
---|
Office Address & Contact
Registered Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Jordan Hartshorne |
Notified on | : | 27 June 2023 |
---|
Status | : | Active |
---|
Date of birth | : | January 2003 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Andrew David Payne |
Notified on | : | 27 June 2023 |
---|
Status | : | Active |
---|
Date of birth | : | December 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Lee Mcnamara |
Notified on | : | 22 June 2023 |
---|
Status | : | Active |
---|
Date of birth | : | June 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Stephen David Mahoney |
Notified on | : | 17 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Mr Simon Barnett |
Notified on | : | 17 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Mr David Glen Davis Miller |
Notified on | : | 01 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PB |
---|
Nature of control | : | - Significant influence or control
|
---|
Christopher Walters |
Notified on | : | 06 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor, West Bars House, Chesterfield, England, S40 1AQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Stephen David Mahoney |
Notified on | : | 06 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor, West Bars House, Chesterfield, England, S40 1AQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Amy Elizabeth Hartshorn |
Notified on | : | 06 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor, West Bars House, Chesterfield, England, S40 1AQ |
---|
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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)