Bolton
Lancashire
BL1 3AJ
Director Name | Mr Dale Robert Pollitt |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
Director Name | Barry Keith Leedham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Ashburnham 2 Links Road Lostock Bolton BL6 4AF |
Director Name | Clive Anthony Chisnall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Secretary Name | Susan Margaret Leedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Links Road Lostock Bolton Lancashire BL6 4AF |
Director Name | Andrew James Leedham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Tall Trees 8 Mersey Road Manchester Lancashire M20 2PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ryans-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01204 523263 |
Telephone region | Bolton |
Registered Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,750 |
Cash | £23,498 |
Current Liabilities | £4,748 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
3 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 November 2019 | Appointment of Mr Dale Robert Pollitt as a director on 26 November 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 June 2018 | Cessation of Ryans Limited as a person with significant control on 1 April 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
7 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 July 2016 | Director's details changed for Mr Martin Peter Smith on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Martin Peter Smith on 22 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2014 | Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Martin Peter Smith on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 April 2014 | Termination of appointment of Barry Leedham as a director (1 page) |
15 April 2014 | Termination of appointment of Susan Leedham as a secretary (1 page) |
15 April 2014 | Termination of appointment of Andrew Leedham as a director (1 page) |
15 April 2014 | Termination of appointment of Andrew Leedham as a director (1 page) |
15 April 2014 | Termination of appointment of Susan Leedham as a secretary (1 page) |
15 April 2014 | Termination of appointment of Barry Leedham as a director (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Director's details changed for Andrew James Leedham on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew James Leedham on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Clive Anthony Chisnall on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Clive Anthony Chisnall on 28 July 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (5 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / martin smith / 01/05/2008 (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / martin smith / 01/05/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2007 | New director appointed (2 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 September 2006 | Ad 28/07/05--------- £ si 1@1 (2 pages) |
12 September 2006 | Ad 28/07/05--------- £ si 1@1 (2 pages) |
12 September 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
12 September 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
5 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
28 July 2005 | Incorporation (17 pages) |
28 July 2005 | Incorporation (17 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |