Background WavePink WaveYellow Wave

RYLAND ATHENA LIMITED (02453567)

RYLAND ATHENA LIMITED (02453567) is an active UK company. incorporated on 18 December 1989. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. RYLAND ATHENA LIMITED has been registered for 36 years. Current directors include SHELDON, Simon Guy, WHALE, Peter William.

Company Number
02453567
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
6 Athena Court Athena Drive, Warwick, CV34 6RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SHELDON, Simon Guy, WHALE, Peter William
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLAND ATHENA LIMITED

RYLAND ATHENA LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. RYLAND ATHENA LIMITED was registered 36 years ago.(SIC: 45111)

Status

active

Active since 36 years ago

Company No

02453567

LTD Company

Age

36 Years

Incorporated 18 December 1989

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 1 August 2025 (9 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

10 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RYBROOK ATHENA LIMITED
From: 1 December 2022To: 10 January 2024
CARRS OF EXETER LIMITED
From: 18 December 1989To: 1 December 2022
Contact
Address

6 Athena Court Athena Drive Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

85 Meneage Street Helston Cornwall TR13 8rd
From: 18 December 1989To: 1 December 2022
Timeline

31 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 15
Loan Secured
Nov 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Sept 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SHELDON, Simon Guy

Active
Athena Drive, WarwickCV34 6RT
Born January 1965
Director
Appointed 14 Oct 2024

WHALE, Peter William

Active
Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 01 Dec 2022

CARR, Betty Vera

Resigned
Greytiles, HelstonTR13 8BP
Secretary
Appointed N/A
Resigned 10 Aug 2004

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Secretary
Appointed 10 Aug 2004
Resigned 31 Aug 2009

MITCHELL, Paul

Resigned
85 Meneage Street, CornwallTR13 8RD
Secretary
Appointed 02 Nov 2009
Resigned 06 Mar 2015

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 01 Dec 2022
Resigned 14 Oct 2024

BARRETT, Andrew John

Resigned
Athena Drive, WarwickCV34 6RT
Born December 1963
Director
Appointed 20 Nov 2001
Resigned 01 Dec 2022

BURLEY, Sarah Anne

Resigned
Athena Drive, WarwickCV34 6RT
Born February 1968
Director
Appointed 01 Oct 2015
Resigned 01 Dec 2022

CARR, Betty Vera

Resigned
85 Meneage Street, CornwallTR13 8RD
Born August 1940
Director
Appointed N/A
Resigned 10 Jan 2022

CARR, David Stanley

Resigned
85 Meneage Street, CornwallTR13 8RD
Born June 1937
Director
Appointed N/A
Resigned 15 Oct 2021

CARROLL, Thomas Gideon

Resigned
29 Bapton Lane, ExmouthEX8 3JT
Born May 1963
Director
Appointed 14 Jan 2002
Resigned 07 Mar 2003

GLANVILLE, Jonathan Craig

Resigned
Athena Drive, WarwickCV34 6RT
Born June 1974
Director
Appointed 23 Oct 2012
Resigned 01 Dec 2022

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Born February 1968
Director
Appointed 05 Jun 2003
Resigned 31 Aug 2009

MOORE, Thomas

Resigned
Athena Drive, WarwickCV34 6RT
Born February 1980
Director
Appointed 01 Apr 2012
Resigned 01 Dec 2022

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 01 Dec 2022
Resigned 14 Oct 2024

PERRY, Neil William

Resigned
Boslowen Henliston Drive, HelstonTR13 8BW
Born February 1958
Director
Appointed N/A
Resigned 23 Oct 2012

RUSSELL, Peter Kenneth

Resigned
Ploughshare, WellingtonTA21 0DA
Born November 1936
Director
Appointed N/A
Resigned 06 Jan 1992

SERCOMBE, David

Resigned
Brimley 15 Rydon Lane, ExeterEX2 7AN
Born December 1942
Director
Appointed 18 Aug 1994
Resigned 12 Mar 1997

SPAETT, Christian Rainer

Resigned
Whitedown Lodge, Cricket Saint ThomasTA20 4DF
Born April 1960
Director
Appointed 22 Sept 1999
Resigned 31 Oct 2001

Persons with significant control

5

1 Active
4 Ceased
Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Meneage Street, HelstonTR13 8RD

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
Ceased 01 Dec 2022

Mr David Stanley Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born June 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2022

Mrs Betty Vera Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2022

Mr Andrew John Barrett

Ceased
85 Meneage Street, CornwallTR13 8RD
Born December 1963

Nature of Control

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

Filing History

164

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
8 December 2022
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
24 November 2014
MR05Certification of Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2004
AUDAUD
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
16 May 1998
403aParticulars of Charge Subject to s859A
Legacy
16 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
88(2)R88(2)R
Legacy
15 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
8 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
28 August 1991
363(287)363(287)
Legacy
19 September 1990
363363
Legacy
4 April 1990
88(2)R88(2)R
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
224224
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1989
287Change of Registered Office
Legacy
21 December 1989
288288
Incorporation Company
18 December 1989
NEWINCIncorporation