Company NameRidyard Travel Limited
Company StatusDissolved
Company Number00519229
CategoryPrivate Limited Company
Incorporation Date1 May 1953(70 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameRobinsons Travel Agency (Leeds) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Adrian Michael Sless
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(41 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 High Ash Crescent
Leeds
West Yorkshire
LS17 8RH
Secretary NameMrs Ruth Hazel Sless
NationalityBritish
StatusClosed
Appointed23 December 1999(46 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 High Ash Crescent
Leeds
West Yorkshire
LS17 8RH
Director NameMrs Ruth Hazel Sless
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(46 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 High Ash Crescent
Leeds
West Yorkshire
LS17 8RH
Director NameMrs Anita Jean Ridyard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(37 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 March 1998)
RoleDirector And Company Secretary
Correspondence Address21 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Director NameMr Paul Ridyard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(37 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleTravel Agent
Correspondence Address21 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameMrs Anita Jean Ridyard
NationalityBritish
StatusResigned
Appointed20 February 1991(37 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 March 1998)
RoleCompany Director
Correspondence Address21 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameAdrian Michael Sless
NationalityBritish
StatusResigned
Appointed12 March 1998(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1999)
RoleTravel Agent
Correspondence Address20 Silverdale Avenue
Leeds
West Yorkshire
LS17 8SZ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 March 1998Delivered on: 20 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 otley road headingly leeds west yorkshire t/n WYK587795.
Outstanding
18 April 1995Delivered on: 27 April 1995
Satisfied on: 16 November 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposits " referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
21 October 1982Delivered on: 1 November 1982
Satisfied on: 15 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied
10 March 1981Delivered on: 16 March 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,000
(6 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,000
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(6 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(6 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from 111 Otley Road Leeds West Yorkshire LS6 3PX on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 111 Otley Road Leeds West Yorkshire LS6 3PX on 12 August 2010 (1 page)
12 March 2010Director's details changed for Adrian Michael Sless on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ruth Hazel Sless on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Adrian Michael Sless on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ruth Hazel Sless on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 March 2009Return made up to 20/02/09; full list of members (4 pages)
26 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 March 2007Return made up to 20/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2007Return made up to 20/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
25 February 2005Return made up to 20/02/05; full list of members (7 pages)
25 February 2005Return made up to 20/02/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
5 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 March 2002Return made up to 20/02/02; full list of members (6 pages)
9 March 2002Return made up to 20/02/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
22 February 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
3 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
19 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Full accounts made up to 30 September 1998 (7 pages)
31 December 1998Full accounts made up to 30 September 1998 (7 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Memorandum and Articles of Association (7 pages)
26 October 1998Memorandum and Articles of Association (7 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 20/02/98; no change of members (4 pages)
4 March 1998Return made up to 20/02/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
11 March 1997Return made up to 20/02/97; no change of members (4 pages)
11 March 1997Return made up to 20/02/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 April 1996Registered office changed on 25/04/96 from: 113 otley road leeds LS6 3PX (1 page)
25 April 1996Registered office changed on 25/04/96 from: 113 otley road leeds LS6 3PX (1 page)
17 February 1996Return made up to 20/02/96; full list of members (6 pages)
17 February 1996Return made up to 20/02/96; full list of members (6 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
27 April 1995Particulars of mortgage/charge (6 pages)