Company NameRylands-Whitecross Limited
DirectorsVeerle Bertha Monique Verscheure and Dominic Gerald Tydeman-White
Company StatusActive
Company Number00004273
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Veerle Bertha Monique Verscheure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleVp Internal Audit & Risk Management
Country of ResidenceBelgium
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameDominic Gerald Tydeman-White
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(122 years after company formation)
Appointment Duration5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameDavid Young
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFieldside Back Lane
Hathersage
Sheffield
S30 1AR
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Director NameMr James Harry Towell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 1999)
RoleDirector/Company Secretary
Correspondence Address15 Peregrine Close
Darnhall
Winsford
Cheshire
CW7 1SH
Director NameMr John Barron Swain
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cortworth Road
Ecclesall
Sheffield
South Yorkshire
S11 9LP
Director NameMr Ian David Ripley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressGlynfield House 378 Worksop Road
Mastin Moor
Chesterfield
S43 3DJ
Director NameDr Ian Eric Melton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address31 Longmeadow
Weaverham
Northwich
Cheshire
CW8 3JH
Director NameMr Michael William Hodlin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Prospect Road
Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Michael Joseph Hill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address20 Hillock Lane
Woolston
Warrington
Cheshire
WA1 4NF
Director NameMr Gordon Thomas Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address11 Willow Lea
Mollington
Chester
Cheshire
CH1 6LW
Wales
Secretary NameMr James Harry Towell
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address15 Peregrine Close
Darnhall
Winsford
Cheshire
CW7 1SH
Director NameMr James Mackenzie
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressFlat 15 Heathfield Nook Road
Staden Grange Staden Lane
Buxton
Derbyshire
SK17 9RX
Director NameMr Michael John Morris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address18 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Dilwyn Scrivens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressOak Cottage
Hay Lane
Froggatt
Derbyshire
S30 1ZE
Director NameJames Joseph Doran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address61 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarendon Road
Fulwood
Sheffield
S10 3TR
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed13 December 1999(98 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(100 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2010)
RoleSecretary
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2010)
RoleSecretary
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDominiek Jozef Cornelius Berten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2005(103 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2022)
RoleGroup Internal Audit Manager
Country of ResidenceBelgium
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(108 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr David Charles Smith
NationalityBritish
StatusResigned
Appointed10 May 2010(108 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressPark House Road Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMrs Carol Cotton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Secretary NameCarol Cotton
StatusResigned
Appointed10 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2023)
RoleCompany Director
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB

Contact

Websitewww.bekaert.com/en/Functional/Search/Contact%20Search.aspx
Telephone0114 2427480
Telephone regionSheffield

Location

Registered AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

6 August 1973Delivered on: 10 August 1973
Satisfied on: 28 October 1993
Persons entitled: Commercial Union Assurance Company Limited

Classification: 3RD supplemental trust deed
Secured details: For the purpose of further securing debonture stock of tinsely wire industries LTD amounting to £1,250,000 secured by a trust deed dated 31ST july 1964 and deeds supplemental thereto.
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 September 2019Termination of appointment of David Charles Smith as a secretary on 10 September 2019 (1 page)
11 September 2019Appointment of Carol Cotton as a director on 10 September 2019 (2 pages)
11 September 2019Termination of appointment of David Charles Smith as a director on 10 September 2019 (1 page)
11 September 2019Appointment of Carol Cotton as a secretary on 10 September 2019 (2 pages)
20 May 2019Change of details for Cold Drawn Products Limited as a person with significant control on 2 October 2017 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,500,000
(15 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,500,000
(15 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,000
(14 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,000
(14 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500,000
(14 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500,000
(14 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 June 2010Registered office address changed from Po Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Po Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY on 30 June 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages)
10 June 2010Appointment of Mr David Charles Smith as a director (3 pages)
10 June 2010Termination of appointment of John Buckingham as a director (2 pages)
10 June 2010Termination of appointment of John Buckingham as a secretary (2 pages)
10 June 2010Termination of appointment of John Buckingham as a director (2 pages)
10 June 2010Appointment of Mr David Charles Smith as a director (3 pages)
10 June 2010Appointment of Mr David Charles Smith as a secretary (4 pages)
10 June 2010Termination of appointment of John Buckingham as a secretary (2 pages)
10 June 2010Appointment of Mr David Charles Smith as a secretary (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 16/05/09; full list of members (5 pages)
16 June 2009Return made up to 16/05/09; full list of members (5 pages)
11 June 2009Director's change of particulars / dominiek berten / 15/05/2009 (1 page)
11 June 2009Director and secretary's change of particulars / john buckingham / 15/05/2009 (1 page)
11 June 2009Director's change of particulars / dominiek berten / 15/05/2009 (1 page)
11 June 2009Director and secretary's change of particulars / john buckingham / 15/05/2009 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 16/05/08; full list of members (3 pages)
17 June 2008Return made up to 16/05/08; full list of members (3 pages)
8 January 2008Return made up to 16/05/07; full list of members (2 pages)
8 January 2008Return made up to 16/05/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
1 November 2005Amended accounts made up to 31 December 2004 (5 pages)
1 November 2005Amended accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: p o box 29 battersby lane warrington cheshire WA1 2TW (1 page)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Registered office changed on 20/12/99 from: p o box 29 battersby lane warrington cheshire WA1 2TW (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 16/05/98; full list of members (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 16/05/98; full list of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (18 pages)
6 October 1997Full accounts made up to 31 December 1996 (18 pages)
3 June 1997Return made up to 16/05/97; no change of members (7 pages)
3 June 1997Return made up to 16/05/97; no change of members (7 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (18 pages)
15 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
10 June 1996Return made up to 17/05/96; full list of members (10 pages)
10 June 1996Return made up to 17/05/96; full list of members (10 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (3 pages)
28 April 1996New director appointed (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
8 June 1995Return made up to 18/05/95; no change of members (16 pages)
8 June 1995Return made up to 18/05/95; no change of members (16 pages)
6 April 1993Memorandum and Articles of Association (6 pages)
6 April 1993Memorandum and Articles of Association (6 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)