Background WavePink WaveYellow Wave

RYPC HOLDINGS LIMITED (08277356)

RYPC HOLDINGS LIMITED (08277356) is an active UK company. incorporated on 1 November 2012. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). RYPC HOLDINGS LIMITED has been registered for 13 years. Current directors include FIELD, Nicholas Peter, RILEY, Thomas David.

Company Number
08277356
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FIELD, Nicholas Peter, RILEY, Thomas David
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYPC HOLDINGS LIMITED

RYPC HOLDINGS LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). RYPC HOLDINGS LIMITED was registered 13 years ago.(SIC: 10890)

Status

active

Active since 13 years ago

Company No

08277356

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

Coulman Road Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS
From: 1 November 2012To: 19 March 2025
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jan 16
Capital Update
May 16
Loan Cleared
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 07 Mar 2025

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 07 Mar 2025

HOLMES, Marie

Resigned
Thorne, DoncasterDN8 5JS
Secretary
Appointed 01 Nov 2012
Resigned 16 Dec 2015

PROUDLOVE, Matthew Robert

Resigned
Thorne, DoncasterDN8 5JS
Secretary
Appointed 01 Nov 2012
Resigned 02 Sept 2014

WOOD, Mark Andrew Kenneth

Resigned
Thorne, DoncasterDN8 5JS
Secretary
Appointed 02 Sept 2014
Resigned 02 Dec 2015

DAVIES, Robert Andrew

Resigned
Thorne, DoncasterDN8 5JS
Born April 1954
Director
Appointed 16 Dec 2015
Resigned 07 Mar 2025

HOLMES, Paul Jarrod

Resigned
Thorne, DoncasterDN8 5JS
Born February 1973
Director
Appointed 01 Nov 2012
Resigned 16 Dec 2015

PAYNE, Charles Robert

Resigned
Thorne, DoncasterDN8 5JS
Born February 1955
Director
Appointed 01 Nov 2012
Resigned 07 Mar 2025

PROUDLOVE, Matthew Robert

Resigned
Thorne, DoncasterDN8 5JS
Born November 1971
Director
Appointed 01 Nov 2012
Resigned 02 Sept 2014

SIMMONDS, Paul Stuart

Resigned
Thorne, DoncasterDN8 5JS
Born May 1958
Director
Appointed 16 Dec 2015
Resigned 07 Mar 2025

WOOD, Mark Andrew Kenneth

Resigned
Thorne, DoncasterDN8 5JS
Born November 1967
Director
Appointed 02 Sept 2014
Resigned 02 Dec 2015

Persons with significant control

1

Coulman Street, DoncasterDN8 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Memorandum Articles
23 April 2025
MAMA
Resolution
23 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2016
SH19Statement of Capital
Legacy
12 May 2016
SH20SH20
Legacy
20 April 2016
CAP-SSCAP-SS
Resolution
20 April 2016
RESOLUTIONSResolutions
Resolution
20 April 2016
RESOLUTIONSResolutions
Auditors Resignation Company
11 January 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
7 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 December 2012
AA01Change of Accounting Reference Date
Resolution
28 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Incorporation Company
1 November 2012
NEWINCIncorporation