Background WavePink WaveYellow Wave

RYCLIFF CARS LIMITED (02670570)

RYCLIFF CARS LIMITED (02670570) is an active UK company. incorporated on 12 December 1991. 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 and 3 other business activities. RYCLIFF CARS LIMITED has been registered for 34 years. Current directors include PAGE, Christopher John, SHELDON, Simon Guy, WHALE, Max Howard and 1 others.

Company Number
02670570
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
6 Athena Court, Warwick, CV34 6RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PAGE, Christopher John, SHELDON, Simon Guy, WHALE, Max Howard, WHALE, Peter William
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYCLIFF CARS LIMITED

RYCLIFF CARS LIMITED is an active company incorporated on 12 December 1991 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 and 3 other business activities. RYCLIFF CARS LIMITED was registered 34 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 34 years ago

Company No

02670570

LTD Company

Age

34 Years

Incorporated 12 December 1991

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RYBROOK CARS LIMITED
From: 9 January 1992To: 1 January 1997
FORAY 343 LIMITED
From: 12 December 1991To: 9 January 1992
Contact
Address

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

Previous Addresses

School House,St Philip's Court Church Hill Coleshill Birmingham B46 3AD
From: 12 December 1991To: 24 March 2010
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Funding Round
Mar 10
Funding Round
Oct 13
Director Joined
Mar 16
Director Left
Nov 16
Funding Round
Jan 17
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
May 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Loan Cleared
Feb 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PAGE, Christopher John

Active
Athena Court, WarwickCV34 6RT
Born February 1979
Director
Appointed 14 Dec 2023

SHELDON, Simon Guy

Active
Athena Drive, WarwickCV34 6RT
Born January 1965
Director
Appointed 30 Mar 2022

WHALE, Max Howard

Active
Athena Drive, WarwickCV34 6RT
Born April 1976
Director
Appointed 23 Feb 2022

WHALE, Peter William

Active
Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed N/A

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed N/A
Resigned 22 Mar 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 22 Mar 2016
Resigned 14 Oct 2024

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed N/A
Resigned 14 Nov 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 22 Mar 2016
Resigned 14 Oct 2024

VICKERS, John Arthur

Resigned
The Old Coach House, Oxford
Born July 1946
Director
Appointed N/A
Resigned 25 Aug 1995

WHALE, Henry William

Resigned
Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 01 Sept 2006
Resigned 27 Nov 2024

WHALE, Nicholas Andrew

Resigned
Moreton Manor, WarwickCV35 9AL
Born March 1963
Director
Appointed N/A
Resigned 29 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Athena Court, 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 08 Jan 2024
Ceased 08 Jan 2024
Athena Court, 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 08 Jan 2024
Ceased 08 Jan 2024
Athena Court, 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 08 Jan 2024
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 06 Apr 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2017
CC04CC04
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Resolution
25 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
21 April 2007
363aAnnual Return
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
4 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 Full
13 April 2005
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Legacy
27 November 2003
155(6)a155(6)a
Memorandum Articles
10 November 2003
MEM/ARTSMEM/ARTS
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Resolution
9 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
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
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Auditors Resignation Company
28 January 1999
AUDAUD
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Legacy
19 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
7 February 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363x363x
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
363x363x
Legacy
15 September 1992
287Change of Registered Office
Legacy
17 July 1992
288288
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
88(2)R88(2)R
Legacy
3 February 1992
123Notice of Increase in Nominal Capital
Resolution
3 February 1992
RESOLUTIONSResolutions
Resolution
3 February 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
287Change of Registered Office
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
224224
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1991
NEWINCIncorporation