Background WavePink WaveYellow Wave

RYLAND MOTORS LIMITED (04550225)

RYLAND MOTORS LIMITED (04550225) is an active UK company. incorporated on 1 October 2002. 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. RYLAND MOTORS LIMITED has been registered for 23 years. Current directors include PAGE, Christopher John, SHELDON, Simon Guy, WHALE, Max Howard and 1 others.

Company Number
04550225
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 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
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

RYLAND MOTORS LIMITED

RYLAND MOTORS LIMITED is an active company incorporated on 1 October 2002 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. RYLAND MOTORS LIMITED was registered 23 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 23 years ago

Company No

04550225

LTD Company

Age

23 Years

Incorporated 1 October 2002

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

7 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 MOTORS LIMITED
From: 4 July 2012To: 10 January 2024
CORKILLS CHESTER LIMITED
From: 17 October 2007To: 4 July 2012
AUTOSTADT UK LIMITED
From: 7 November 2002To: 17 October 2007
PORSCHE CENTRE LIVERPOOL LIMITED
From: 1 October 2002To: 7 November 2002
Contact
Address

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

Previous Addresses

Porsche Centre Chester Cheshire Oaks Cheshire CH65 9LF
From: 1 October 2002To: 12 July 2012
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 13
Director Joined
Mar 16
Loan Cleared
Nov 16
Director Left
Nov 16
Director Joined
Feb 22
Director Joined
Mar 22
Loan Cleared
Jan 23
Director Joined
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Loan Cleared
Feb 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PAGE, Christopher John

Active
Athena Drive, 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 29 Jun 2012

HAMPSON, Keith

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 29 Jun 2012
Resigned 22 Mar 2016

INGHAM, Erica Jane

Resigned
Porsche Centre Chester, CheshireCH65 9LF
Secretary
Appointed 03 Mar 2010
Resigned 20 Apr 2012

KERMORE, Adrian Brian Mcgrath

Resigned
Quarterbridge House, DouglasIM2 3RL
Secretary
Appointed 28 Jun 2004
Resigned 24 Nov 2004

NURPURI, Jatinder Pal Singh

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

ROBERTS, Stephen Hugh

Resigned
14 Roseacre, WirralCH48 5JW
Secretary
Appointed 01 Oct 2002
Resigned 28 Jun 2004

WILLIAMS, Karen Jayne

Resigned
32 Newlyn Road, WirralCH47 7AS
Secretary
Appointed 24 Nov 2004
Resigned 09 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2002
Resigned 01 Oct 2002

DAVIES, Stephen

Resigned
Porsche Centre Chester, CheshireCH65 9LF
Born December 1949
Director
Appointed 23 Sept 2011
Resigned 06 Dec 2011

HAMPSON, Keith

Resigned
Athena Drive, WarwickCV34 6RT
Born July 1952
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2016

INGHAM, Erica Jane

Resigned
Porsche Centre Chester, CheshireCH65 9LF
Born August 1972
Director
Appointed 02 Mar 2010
Resigned 20 Apr 2012

KILMURRY, Kathleen Joan

Resigned
Brook House, DouglasIM2 3RQ
Born January 1952
Director
Appointed 29 Nov 2004
Resigned 16 Feb 2005

MAGUIRE, Roland Dominic Maurice

Resigned
2 Church Walk, ChorleyPR7 6HL
Born March 1965
Director
Appointed 19 Jan 2006
Resigned 01 Jul 2011

MAGUIRE, Roland Dominic Maurice

Resigned
Spout House Farm, ChorleyPR7 6DQ
Born March 1965
Director
Appointed 19 Dec 2004
Resigned 08 Feb 2005

MAKAROVA, Nadya

Resigned
Porsche Centre Chester, CheshireCH65 9LF
Born December 1980
Director
Appointed 23 Sept 2011
Resigned 06 Dec 2011

MCGRATH-KERMODE, Adrian Brian

Resigned
Quarterbridge House, DouglasIM2 3RL
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 29 Jun 2012

NURPURI, Jatinder Pal Singh

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

ROBERTS, Stephen Hugh

Resigned
14 Roseacre, WirralCH48 5JW
Born May 1960
Director
Appointed 01 Oct 2002
Resigned 28 Jun 2004

WHALE, Henry William

Resigned
Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 29 Jun 2012
Resigned 27 Nov 2024

WILLIAMS, Karen Jayne

Resigned
32 Newlyn Road, WirralCH47 7AS
Born September 1967
Director
Appointed 28 Jun 2004
Resigned 27 Jan 2005

WORRALL, Timothy John

Resigned
Porsche Centre Chester, CheshireCH65 9LF
Born January 1946
Director
Appointed 23 Mar 2011
Resigned 06 Dec 2011

Persons with significant control

4

1 Active
3 Ceased
Athena Court, Tachbrook Park, 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

128

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 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
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
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
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
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
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 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
19 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
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
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
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
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
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
Auditors Resignation Company
19 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
14 September 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2012
AUDAUD
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG04MG04
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
17 September 2010
MG02MG02
Legacy
13 July 2010
MG01MG01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
3 November 2004
AAMDAAMD
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
287Change of Registered Office
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
1 October 2002
NEWINCIncorporation