Background WavePink WaveYellow Wave

RYBURN CARS LIMITED (01904979)

RYBURN CARS LIMITED (01904979) is an active UK company. incorporated on 15 April 1985. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RYBURN CARS LIMITED has been registered for 40 years. Current directors include MOORHOUSE, Simon.

Company Number
01904979
Status
active
Type
ltd
Incorporated
15 April 1985
Age
40 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORHOUSE, Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYBURN CARS LIMITED

RYBURN CARS LIMITED is an active company incorporated on 15 April 1985 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RYBURN CARS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01904979

LTD Company

Age

40 Years

Incorporated 15 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RYDALE NEWPORT LIMITED
From: 28 May 1999To: 15 November 2004
LMT GARAGES LIMITED
From: 29 April 1994To: 28 May 1999
BELLE VUE (HOLDINGS) LIMITED
From: 4 October 1985To: 29 April 1994
LINDYARD LIMITED
From: 15 April 1985To: 4 October 1985
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 31 Aug 2006
Resigned 23 Sept 2010

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed 27 Apr 1999
Resigned 31 Aug 2006

POWELL, Stephen Christopher

Resigned
Ty Uchaf, BarryCF62 3AD
Secretary
Appointed N/A
Resigned 21 Jul 1993

READ, Richard Michael Hodgson

Resigned
Holmlea, PenarthCF64 1AF
Secretary
Appointed 05 Oct 1993
Resigned 27 Apr 1999

THOMPSON, Michael John

Resigned
Tymawr Glandwr Farm, CardiffCF3 2UF
Secretary
Appointed 21 Jul 1993
Resigned 05 Oct 1993

BILES, John Christopher Morris

Resigned
Llanmaes, CardiffCF5 6DU
Born March 1940
Director
Appointed 21 Jul 1993
Resigned 27 Apr 1999

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 31 Aug 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 15 Sept 2014
Resigned 14 Jul 2023

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed 27 Apr 1999
Resigned 31 Aug 2006

NIEUWENHUYS, Gerard Edward

Resigned
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 31 Aug 2006
Resigned 07 Sept 2015

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1963
Director
Appointed 31 Aug 2006
Resigned 01 Oct 2014

POWELL, Stephen Christopher

Resigned
Ty Uchaf, BarryCF62 3AD
Born October 1948
Director
Appointed N/A
Resigned 21 Jul 1993

STEPENSON, Lindsay Stewart

Resigned
Wychwood 5 Augusta Road, PenarthCF64 5RH
Born November 1945
Director
Appointed 21 Jul 1993
Resigned 27 Apr 1999

THOMPSON, Michael John

Resigned
Tymawr Glandwr Farm, CardiffCF3 2UF
Born July 1956
Director
Appointed 21 Jul 1993
Resigned 25 Nov 1999

TILLEY, Kenneth James

Resigned
Little Falcon Melbourne Way, NewportNP20 3RH
Born November 1945
Director
Appointed N/A
Resigned 21 Jul 1993

WHALE, Peter William

Resigned
Hetherington House, Shipston-On-StourCV36 5BP
Born February 1949
Director
Appointed 27 Apr 1999
Resigned 31 Aug 2006

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

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

164

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
287Change of Registered Office
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
31 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
2 May 2000
363aAnnual Return
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 December 1999
363aAnnual Return
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288cChange of Particulars
Auditors Resignation Company
4 October 1999
AUDAUD
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
5 December 1998
403aParticulars of Charge Subject to s859A
Legacy
5 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
287Change of Registered Office
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1992
363b363b
Memorandum Articles
31 July 1992
MEM/ARTSMEM/ARTS
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
88(2)R88(2)R
Legacy
2 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363aAnnual Return
Accounts With Accounts Type Full Group
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
5 July 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
31 May 1988
363363
Legacy
11 May 1988
288288
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
225(1)225(1)
Miscellaneous
15 April 1985
MISCMISC