Background WavePink WaveYellow Wave

RYLAND DICKSON LIMITED (01223273)

RYLAND DICKSON LIMITED (01223273) is an active UK company. incorporated on 15 August 1975. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RYLAND DICKSON LIMITED has been registered for 50 years. Current directors include GREENLEES, James Robert Spencer, GREENLEES, Victoria Elizabeth.

Company Number
01223273
Status
active
Type
ltd
Incorporated
15 August 1975
Age
50 years
Address
Woodside House, Leicester, LE2 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREENLEES, James Robert Spencer, GREENLEES, Victoria Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLAND DICKSON LIMITED

RYLAND DICKSON LIMITED is an active company incorporated on 15 August 1975 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RYLAND DICKSON LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01223273

LTD Company

Age

50 Years

Incorporated 15 August 1975

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

RAYTHER LIMITED
From: 15 August 1975To: 31 December 1976
Contact
Address

Woodside House 218 London Road Leicester, LE2 1NE,

Previous Addresses

Stamford Buildings Stamford Street Leicester LE1 6NJ
From: 15 August 1975To: 5 August 2014
Timeline

12 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Jan 16
Loan Secured
Apr 16
Director Left
Jun 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Secretary
Appointed 31 Mar 2004

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Born October 1968
Director
Appointed 01 Aug 1997

GREENLEES, Victoria Elizabeth

Active
218 London Road, LeicesterLE2 1NE
Born October 1969
Director
Appointed 01 Feb 2016

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Secretary
Appointed 09 May 1998
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Secretary
Appointed N/A
Resigned 09 May 1998

GREENLEES, George Grahame Dickson

Resigned
218 London Road, LeicesterLE2 1NE
Born June 1942
Director
Appointed N/A
Resigned 12 May 2022

GREENLEES, Jean

Resigned
Mowbray House, BillesdonLE7
Born March 1909
Director
Appointed N/A
Resigned 05 Apr 1996

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Born October 1942
Director
Appointed N/A
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Born March 1935
Director
Appointed N/A
Resigned 01 May 2002

WILSON, James Ryland

Resigned
218 London Road, LeicesterLE2 1NE
Born August 1931
Director
Appointed N/A
Resigned 10 May 2018

Persons with significant control

1

Mr James Robert Spencer Greenlees

Active
218 London Road, LeicesterLE2 1NE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2018
CC04CC04
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Auditors Resignation Company
23 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Miscellaneous
7 May 2013
MISCMISC
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
20 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
10 January 2010
MG02MG02
Legacy
21 December 2009
MG02MG02
Legacy
21 December 2009
MG02MG02
Legacy
21 December 2009
MG02MG02
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
19 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
14 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2000
AAAnnual Accounts
Legacy
30 November 1999
288cChange of Particulars
Legacy
7 September 1999
169169
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288cChange of Particulars
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 May 1998
AAAnnual Accounts
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
25 September 1997
169169
Legacy
2 September 1997
122122
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 1997
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 April 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full Group
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Memorandum Articles
11 July 1977
MEM/ARTSMEM/ARTS
Incorporation Company
15 August 1975
NEWINCIncorporation