Background WavePink WaveYellow Wave

RYDER ARCHITECTURE LIMITED (01852938)

RYDER ARCHITECTURE LIMITED (01852938) is an active UK company. incorporated on 5 October 1984. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RYDER ARCHITECTURE LIMITED has been registered for 41 years. Current directors include HURWORTH, Graeme Richard, THOMPSON, Mark Richard.

Company Number
01852938
Status
active
Type
ltd
Incorporated
5 October 1984
Age
41 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HURWORTH, Graeme Richard, THOMPSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER ARCHITECTURE LIMITED

RYDER ARCHITECTURE LIMITED is an active company incorporated on 5 October 1984 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RYDER ARCHITECTURE LIMITED was registered 41 years ago.(SIC: 71111)

Status

active

Active since 41 years ago

Company No

01852938

LTD Company

Age

41 Years

Incorporated 5 October 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

RYDERHKS LIMITED
From: 16 June 2003To: 4 June 2007
RYDER (ARCHITECTURE,DESIGN & MANAGEMENT) LIMITED
From: 22 January 2001To: 16 June 2003
RYDER COMPANY (BUILDING DESIGN AND MANAGEMENT) LIMITED
From: 13 March 1997To: 22 January 2001
RYDER NICKLIN PARTNERSHIP LIMITED
From: 7 December 1984To: 13 March 1997
ASTROGUARD LIMITED
From: 5 October 1984To: 7 December 1984
Contact
Address

Cooper's Studios 14-18 Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN United Kingdom
From: 16 October 2012To: 16 October 2012
Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN England
From: 15 December 2011To: 16 October 2012
Generator Studios Trafalgar Street Newcastle upon Tyne Tyne & Wear NE1 2LA
From: 5 October 1984To: 15 December 2011
Timeline

36 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Share Buyback
Jul 10
Funding Round
Oct 12
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Secured
Nov 14
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Share Buyback
Jan 16
Loan Secured
Apr 16
Loan Cleared
Sept 16
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Dec 22
Funding Round
Jan 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
May 25
Loan Secured
May 25
24
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HURWORTH, Graeme Richard

Active
24 Swinburne Road, DarlingtonDL3 7TD
Secretary
Appointed 01 Aug 2005

HURWORTH, Graeme Richard

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 01 May 2020

THOMPSON, Mark Richard

Active
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Born October 1965
Director
Appointed 15 Jul 1995

NICKLIN, Frederick Edward

Resigned
42 Grosvenor Place, Newcastle Upon TyneNE2 2RE
Secretary
Appointed N/A
Resigned 21 Feb 1994

RICHES, Hedley Bruce

Resigned
10 The Elms, MorpethNE61 5LH
Secretary
Appointed 21 Feb 1994
Resigned 01 Aug 2005

BEALE, John Craig

Resigned
3425 Hanover, Dallas75225
Born April 1950
Director
Appointed 30 Jan 2003
Resigned 23 Apr 2004

BIRD, Edward Bruce

Resigned
Little Eden St Helens Street, CorbridgeNE45 5BE
Born October 1944
Director
Appointed 15 Jul 1995
Resigned 01 Mar 1999

BUCHAN, Helen Sarah

Resigned
54 Fern Avenue, Newcastle Upon TyneNE2 2QX
Born February 1963
Director
Appointed 11 Aug 1995
Resigned 03 Oct 1996

BUCHAN, Peter

Resigned
27 Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1953
Director
Appointed N/A
Resigned 30 Apr 2020

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Born March 1952
Director
Appointed 26 Mar 2001
Resigned 28 Jul 2005

NICKLIN, Frederick Edward

Resigned
42 Grosvenor Place, Newcastle Upon TyneNE2 2RE
Born December 1925
Director
Appointed N/A
Resigned 21 Feb 1994

RICHES, Hedley Bruce

Resigned
10 The Elms, MorpethNE61 5LH
Born May 1947
Director
Appointed N/A
Resigned 06 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr Mark Richard Thompson

Ceased
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Peter Buchan

Ceased
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born January 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
28 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Resolution
11 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
1 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
1 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2020
SH03Return of Purchase of Own Shares
Resolution
9 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Cancellation Shares
15 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
29 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
122122
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 October 2008
AAAnnual Accounts
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
16 October 2007
363aAnnual Return
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 August 2007
AAAnnual Accounts
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2007
169169
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
169169
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
169169
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
169169
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 November 2006
AAAnnual Accounts
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
169169
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
169169
Legacy
10 October 2006
363aAnnual Return
Legacy
16 August 2006
169169
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
169169
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
169169
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
169169
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
169169
Accounts With Accounts Type Medium
3 August 2005
AAAnnual Accounts
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
363aAnnual Return
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
88(2)R88(2)R
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
169169
Certificate Change Of Name Company
16 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2002
88(2)R88(2)R
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
25 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
7 July 2001
SASA
Legacy
7 July 2001
88(2)R88(2)R
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288bResignation of Director or Secretary
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
12 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1994
288288
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
20 May 1991
288288
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Accounts With Accounts Type Small
22 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Legacy
22 September 1986
363363
Incorporation Company
5 October 1984
NEWINCIncorporation
Miscellaneous
5 October 1984
MISCMISC