Company NameRyetools Limited
Company StatusDissolved
Company Number04076471
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date23 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Darren Ronald Hugill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurch Farm
Middleton
Pickering
North Yorkshire
YO18 8NX
Director NameMrs Maxine Hugill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(13 years after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2020)
RoleInjection Mould Toolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressRyetools Limited Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
Secretary NameMaxine Hugill
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm
Middleton
Pickering
North Yorkshire
YO18 8NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteryetools.co.uk
Telephone01751 476020
Telephone regionPickering

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£863,159
Cash£436,637
Current Liabilities£458,742

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

20 August 2009Delivered on: 27 August 2009
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
7 January 2019Appointment of a voluntary liquidator (4 pages)
30 November 2018Registered office address changed from Ryetools Limited Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 30 November 2018 (2 pages)
14 November 2018Declaration of solvency (5 pages)
14 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-26
(1 page)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 March 2018Change of details for Mrs Maxine Hugill as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Mr Darren Ronald Hugill as a person with significant control on 5 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
30 June 2014Termination of appointment of Maxine Hugill as a secretary (1 page)
30 June 2014Appointment of Mrs Maxine Hugill as a director (2 pages)
30 June 2014Termination of appointment of Maxine Hugill as a secretary (1 page)
30 June 2014Appointment of Mrs Maxine Hugill as a director (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Darren Ronald Hugill on 22 September 2010 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Darren Ronald Hugill on 22 September 2010 (2 pages)
13 July 2010Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 13 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 October 2008Return made up to 22/09/08; no change of members (6 pages)
16 October 2008Return made up to 22/09/08; no change of members (6 pages)
30 September 2007Return made up to 22/09/07; no change of members (6 pages)
30 September 2007Return made up to 22/09/07; no change of members (6 pages)
9 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 October 2006Return made up to 22/09/06; full list of members (6 pages)
13 October 2006Return made up to 22/09/06; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (6 pages)
6 October 2005Return made up to 22/09/05; full list of members (6 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
24 October 2000Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
24 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
24 October 2000Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
22 September 2000Incorporation (20 pages)
22 September 2000Incorporation (20 pages)