Company NameRyans Financial Management Limited
DirectorsMartin Peter Smith and Dale Robert Pollitt
Company StatusActive
Company Number05521283
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Martin Peter Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Director NameMr Dale Robert Pollitt
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Director NameBarry Keith Leedham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressAshburnham 2 Links Road
Lostock
Bolton
BL6 4AF
Director NameClive Anthony Chisnall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameSusan Margaret Leedham
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Links Road
Lostock
Bolton
Lancashire
BL6 4AF
Director NameAndrew James Leedham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Tall Trees
8 Mersey Road
Manchester
Lancashire
M20 2PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ryans-uk.com
Email address[email protected]
Telephone01204 523263
Telephone regionBolton

Location

Registered Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£18,750
Cash£23,498
Current Liabilities£4,748

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 November 2019Appointment of Mr Dale Robert Pollitt as a director on 26 November 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 June 2018Cessation of Ryans Limited as a person with significant control on 1 April 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
2 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 8
(3 pages)
7 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 July 2016Director's details changed for Mr Martin Peter Smith on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Martin Peter Smith on 22 July 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
9 June 2014Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
9 June 2014Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
15 April 2014Termination of appointment of Barry Leedham as a director (1 page)
15 April 2014Termination of appointment of Susan Leedham as a secretary (1 page)
15 April 2014Termination of appointment of Andrew Leedham as a director (1 page)
15 April 2014Termination of appointment of Andrew Leedham as a director (1 page)
15 April 2014Termination of appointment of Susan Leedham as a secretary (1 page)
15 April 2014Termination of appointment of Barry Leedham as a director (1 page)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2010Director's details changed for Andrew James Leedham on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew James Leedham on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Clive Anthony Chisnall on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Clive Anthony Chisnall on 28 July 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (5 pages)
28 July 2008Director's change of particulars / martin smith / 01/05/2008 (1 page)
28 July 2008Return made up to 28/07/08; full list of members (5 pages)
28 July 2008Director's change of particulars / martin smith / 01/05/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 2007New director appointed (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 September 2006Ad 28/07/05--------- £ si 1@1 (2 pages)
12 September 2006Ad 28/07/05--------- £ si 1@1 (2 pages)
12 September 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
12 September 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
5 September 2006Return made up to 28/07/06; full list of members (2 pages)
5 September 2006Return made up to 28/07/06; full list of members (2 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Incorporation (17 pages)
28 July 2005Incorporation (17 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)