Company NameRyans Business Advisors Limited
DirectorsMartin Peter Smith and Dale Robert Pollitt
Company StatusActive
Company Number05867784
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Previous NameRyans (2006) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Peter Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCompany Director
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
Appointed31 March 2018(11 years, 9 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Secretary NameHelena Smith
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ

Contact

Websitewww.ryans-uk.com

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

Year2012
Net Worth£59,229
Cash£19,791
Current Liabilities£42,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

17 February 2023Delivered on: 21 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 69 chorley old road. Bolton. BL1 3AJ.
Outstanding
16 January 2023Delivered on: 17 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2022Delivered on: 23 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2018Delivered on: 3 April 2018
Persons entitled: Clive Anthony Chisnall and Martin Peter Smith

Classification: A registered charge
Outstanding

Filing History

6 July 2020Cessation of Martin Peter Smith as a person with significant control on 1 January 2018 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 July 2018Notification of Dale Robert Pollitt as a person with significant control on 31 March 2018 (2 pages)
5 July 2018Notification of Martin Peter Smith as a person with significant control on 1 January 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
18 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 600
(4 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 April 2018Cessation of Ryans Limited as a person with significant control on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Helena Smith as a secretary on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Dale Robert Pollitt as a director on 31 March 2018 (2 pages)
3 April 2018Notification of Ryans Limited as a person with significant control on 31 March 2018 (2 pages)
3 April 2018Registration of charge 058677840001, created on 31 March 2018 (14 pages)
3 April 2018Change of details for M&Z Northern Limited as a person with significant control on 31 March 2018 (2 pages)
3 April 2018Notification of Drp 2017 as a person with significant control on 31 March 2018 (2 pages)
12 January 2018Notification of M&Z Northern Limited as a person with significant control on 1 January 2018 (2 pages)
12 January 2018Notification of M&Z Northern Limited as a person with significant control on 1 January 2018 (2 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 288
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 288
(3 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 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
9 August 2017Change of name notice (2 pages)
9 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
9 August 2017Change of name notice (2 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Helena Smith on 5 July 2010 (1 page)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Helena Smith on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Helena Smith on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Return made up to 05/07/08; full list of members (3 pages)
2 September 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Director's change of particulars / martin smith / 07/07/2008 (2 pages)
7 July 2008Director's change of particulars / martin smith / 07/07/2008 (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
5 July 2006Incorporation (12 pages)
5 July 2006Incorporation (12 pages)