Background WavePink WaveYellow Wave

RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY (06563430)

RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY (06563430) is an active UK company. incorporated on 11 April 2008. with registered office in Fakenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include BINSTEAD, Jane Ridal, DANDY, Peter Neil, PURDY, Andrew John.

Company Number
06563430
Status
active
Type
ltd
Incorporated
11 April 2008
Age
17 years
Address
Molecatchers Mill Road, Fakenham, NR21 0EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BINSTEAD, Jane Ridal, DANDY, Peter Neil, PURDY, Andrew John
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY

RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY is an active company incorporated on 11 April 2008 with the registered office located in Fakenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. RYBURGH COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 47110)

Status

active

Active since 17 years ago

Company No

06563430

LTD Company

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Molecatchers Mill Road Great Ryburgh Fakenham, NR21 0EB,

Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
May 12
Director Left
Jan 14
Director Left
Mar 14
Loan Cleared
May 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Apr 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LONSDALE, Jennifer Jane

Active
113 Fakenham Road, FakenhamNR21 7AQ
Secretary
Appointed 11 Apr 2008

BINSTEAD, Jane Ridal

Active
Mill Road, FakenhamNR21 0EB
Born February 1953
Director
Appointed 04 May 2012

DANDY, Peter Neil

Active
Station Road, FakenhamNR21 0TG
Born October 1950
Director
Appointed 11 Apr 2018

PURDY, Andrew John

Active
The Granary, FakenhamNR21 0TG
Born March 1960
Director
Appointed 11 Apr 2008

CLEVELAND, Joyce

Resigned
The Granary, FakenhamNR21 0TG
Born October 1964
Director
Appointed 11 Apr 2008
Resigned 03 Mar 2014

HAWES, Terence Christopher Raoul Copeland

Resigned
Station Road, FakenhamNR21 0TG
Born June 1951
Director
Appointed 11 Apr 2018
Resigned 01 Apr 2020

HOWELL, Nigel George

Resigned
The Granary, FakenhamNR21 0TG
Born January 1951
Director
Appointed 11 Apr 2008
Resigned 22 Jan 2014

INNES, Alexander Shee

Resigned
The Granary, FakenhamNR21 0TG
Born November 1934
Director
Appointed 11 Apr 2008
Resigned 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
11 May 2009
169169
Legacy
7 May 2009
363aAnnual Return
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Incorporation Community Interest Company
11 April 2008
CICINCCICINC