UKBizDB.co.uk

RYMAN LIMITED

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

This company is commonly known as Ryman Limited. The company was founded 29 years ago and was given the registration number 03007166. The firm's registered office is in CREWE. You can find them at Ryman House, Savoy Road, Crewe, Cheshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:RYMAN LIMITED
Company Number:03007166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryman House, Savoy Road, Crewe, CW1 6NA

Secretary06 April 2018Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director17 March 1995Active
1, St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director01 January 2004Active
Ryman House, Savoy Road, Crewe, CW1 6NA

Director10 April 2008Active
Ryman House, Savoy Road, Crewe, CW1 6NA

Director25 March 2022Active
1, St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director17 March 1995Active
1, St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Secretary12 March 2004Active
The Meadows Hillview Road, Mill Hill, London, NW7 1AJ

Secretary09 October 1995Active
4 Darnley Terrace, St James's Gardens, London, W11 4RL

Secretary18 February 2000Active
4 Darnley Terrace, St James's Gardens, London, W11 4RL

Secretary24 March 1995Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary09 January 1995Active
22-24, Worple Road, London, England, SW19 4DD

Director02 September 2013Active
Ryman House, Savoy Road, Crewe, CW1 6NA

Director04 April 1995Active
117 Station Road, Beaconsfield, HP9 1UT

Director28 August 2000Active
5 Friars Wood, Bishops Stortford, CM23 5AZ

Director04 April 1995Active
30 The Ridings, Berrylands, Surbiton, KT5 8HQ

Director01 October 1997Active
53 Argyle Avenue, Hounslow, TW3 2LE

Director01 April 1996Active
The Meadows Hillview Road, Mill Hill, London, NW7 1AJ

Director01 May 1995Active
1, St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director17 March 1995Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director09 January 1995Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director09 January 1995Active

People with Significant Control

Ryman Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ryman House, Savoy Road, Crewe, England, CW1 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.