Background WavePink WaveYellow Wave

RYDER GEOTECHNICAL LIMITED (10468471)

RYDER GEOTECHNICAL LIMITED (10468471) is an active UK company. incorporated on 8 November 2016. with registered office in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RYDER GEOTECHNICAL LIMITED has been registered for 9 years. Current directors include GIBSON, Fraser, LANIGAN, Philip Nicholas, TURNER, Richard John.

Company Number
10468471
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Grindon Way, Newton Aycliffe, DL5 6SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GIBSON, Fraser, LANIGAN, Philip Nicholas, TURNER, Richard John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER GEOTECHNICAL LIMITED

RYDER GEOTECHNICAL LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RYDER GEOTECHNICAL LIMITED was registered 9 years ago.(SIC: 71122)

Status

active

Active since 9 years ago

Company No

10468471

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Grindon Way Aycliffe Business Park Newton Aycliffe, DL5 6SH,

Previous Addresses

Unit N791 Grindon Way Newton Aycliffe DL5 6SH England
From: 9 May 2024To: 13 May 2024
N791 Grindon Way Newton Aycliffe DL5 6SH England
From: 9 May 2024To: 9 May 2024
Innovation House Centurion Way Darlington DL3 0UP England
From: 22 February 2021To: 9 May 2024
Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR England
From: 28 March 2019To: 22 February 2021
Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England
From: 11 April 2018To: 28 March 2019
28 Woodbine Road Newcastle upon Tyne NE3 1DD United Kingdom
From: 8 November 2016To: 11 April 2018
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Share Issue
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GIBSON, Fraser

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born January 1982
Director
Appointed 01 Aug 2023

LANIGAN, Philip Nicholas

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born May 1964
Director
Appointed 29 Aug 2025

TURNER, Richard John

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born November 1978
Director
Appointed 02 Sept 2024

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

GIBSON, Fraser

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1982
Director
Appointed 08 Nov 2016
Resigned 01 Aug 2023

HURST, Sue

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1966
Director
Appointed 27 Mar 2019
Resigned 30 Nov 2021

MARTIN, Nigel Jeremy

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born October 1977
Director
Appointed 27 Mar 2019
Resigned 29 Aug 2025

RITCHIE-BLAND, James Thomas

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born March 1990
Director
Appointed 27 Mar 2019
Resigned 20 Aug 2020

ROSSITER, Steven Patrick

Resigned
Centurion Way, DarlingtonDL3 0UP
Born March 1984
Director
Appointed 27 Mar 2019
Resigned 30 Jul 2021

WILKINSON, Leanne

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born April 1977
Director
Appointed 31 Mar 2023
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Millennium Way, Newton AycliffeDL5 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019

Nigel Jeremy Martin

Ceased
Millennium Way, Newton AycliffeDL5 6AR
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 27 Mar 2019

Mr Fraser Gibson

Ceased
4 Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Incorporation Company
8 November 2016
NEWINCIncorporation