Rumney
Cardiff
CF3 1EY
Wales
Director Name | Ms Helena Dyer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY Wales |
Director Name | Dennis Cantor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 18 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF2 6JG Wales |
Director Name | Rita Cantor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 18 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF2 6JG Wales |
Secretary Name | Rita Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 18 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF2 6JG Wales |
Director Name | Mr Dudley Alan Thomas Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2013) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 24 Fern Rise Neyland Milford Haven Dyfed SA73 1RA Wales |
Director Name | Mr Andrej Djordjevitch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 August 2022) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 26 Pipkin Close Pontprennau Cardiff CF23 8FD Wales |
Secretary Name | Dudley Alan Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(23 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 October 2012) |
Role | Secretary |
Country of Residence | Gb-Wls |
Correspondence Address | 3 John Street Penarth Vale Of Glamorgan CF64 1DN Wales |
Director Name | Mr Richard Francombe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 42 Seaview Drive Ogmore By Sea Vale Of Glamorgan CF32 0PB Wales |
Director Name | Mr Andrew Harben |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 College Road Whitchurch Cardiff CF14 2NP Wales |
Secretary Name | Mr Andrej Djordjevitch |
---|---|
Status | Resigned |
Appointed | 15 October 2012(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY Wales |
Director Name | Ms Helena Dyer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2019(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY Wales |
Website | ryconsteels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20362311 |
Telephone region | Cardiff |
Registered Address | C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
5k at £1 | Rycon Holdings LTD 84.75% Ordinary |
---|---|
250 at £1 | Andrej Djordjevitch 4.24% Ordinary B |
250 at £1 | Dudley Alan Thomas Brown 4.24% Ordinary B |
200 at £1 | Andrej Djordjevitch 3.39% Ordinary C |
200 at £1 | Helena Dyer 3.39% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £119,534 |
Cash | £28,263 |
Current Liabilities | £816,216 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 9 May 2023 (overdue) |
9 July 2009 | Delivered on: 17 July 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital see image for full details. Outstanding |
---|---|
30 March 1993 | Delivered on: 2 April 1993 Satisfied on: 21 December 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 2023 | Administrator's progress report (25 pages) |
---|---|
18 April 2023 | Notice of deemed approval of proposals (3 pages) |
10 March 2023 | Statement of administrator's proposal (46 pages) |
24 January 2023 | Registered office address changed from Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2023 (2 pages) |
16 January 2023 | Appointment of an administrator (3 pages) |
31 December 2022 | Satisfaction of charge 2 in full (1 page) |
31 August 2022 | Termination of appointment of Andrej Djordjevitch as a director on 31 August 2022 (1 page) |
31 August 2022 | Termination of appointment of Andrej Djordjevitch as a secretary on 31 August 2022 (1 page) |
8 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 June 2022 | Appointment of Ms Helena Dyer as a director on 30 November 2021 (2 pages) |
27 May 2022 | Termination of appointment of Helena Dyer as a director on 29 November 2021 (1 page) |
28 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 August 2021 | Appointment of Mr David Lewis as a director on 18 August 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
17 September 2020 | Notification of Rycon Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 September 2020 | Cessation of Dudley Alan Thomas Brown as a person with significant control on 6 April 2016 (1 page) |
17 September 2020 | Cessation of Andrej Djordjevitch as a person with significant control on 6 April 2016 (1 page) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
21 May 2019 | Appointment of Mrs Helena Dyer as a director on 18 May 2019 (2 pages) |
24 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Termination of appointment of Dudley Brown as a director (1 page) |
26 November 2013 | Termination of appointment of Dudley Brown as a director (1 page) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages) |
4 June 2013 | Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
16 November 2012 | Appointment of Mr Andrej Djordjevitch as a secretary (1 page) |
16 November 2012 | Termination of appointment of Dudley Brown as a secretary (1 page) |
16 November 2012 | Appointment of Mr Andrej Djordjevitch as a secretary (1 page) |
16 November 2012 | Termination of appointment of Dudley Brown as a secretary (1 page) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
20 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
9 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
16 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 2 alexander industrial estate, wentloog road cardiff CF3 1EY (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 2 alexander industrial estate, wentloog road cardiff CF3 1EY (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: colchester factory estate colchester avenue cardiff south glamorgan CF23 9AP (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: colchester factory estate colchester avenue cardiff south glamorgan CF23 9AP (1 page) |
10 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
5 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
5 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
8 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
8 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 May 1999 | Return made up to 25/04/99; no change of members
|
16 May 1999 | Return made up to 25/04/99; no change of members
|
25 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 May 1998 | Return made up to 25/04/98; no change of members
|
28 May 1998 | Return made up to 25/04/98; no change of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (5 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (5 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 January 1997 | £ nc 5000/20000 17/12/96 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Ad 17/12/96--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
9 January 1997 | £ nc 5000/20000 17/12/96 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Ad 17/12/96--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
24 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
24 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
24 June 1996 | Location of debenture register (1 page) |
24 June 1996 | Location of register of members (1 page) |
24 June 1996 | Location of register of members (1 page) |
24 June 1996 | Location of debenture register (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
25 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 January 1995 | Declaration of assistance for shares acquisition (20 pages) |
18 January 1995 | Memorandum and Articles of Association (11 pages) |
18 January 1995 | Resolutions
|
21 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1993 | Particulars of mortgage/charge (4 pages) |