22 RYC LIMITED

Register to unlock more data on OkredoRegister

22 RYC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856529

Incorporation date

17/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

30 Circus Mews, Bath BA1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon02/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Registered office address changed from 1 Walcot Gate Walcot Street Bath BA1 5UG to 30 Circus Mews Bath BA1 2PW on 2021-12-15
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Termination of appointment of Daniel Martin Rivers Moore as a secretary on 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 1 Walcot Gate Bath BA1 5UG England on 2012-12-19
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Registered office address changed from 17 St Peters Terrace Lower Bristol Road Bath Avon BA2 3BT on 2012-02-22
dot icon05/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/03/2010
Director's details changed for Elizabeth Anne Winter on 2009-12-05
dot icon22/03/2010
Director's details changed for Deborah Noelle Rivers Moore on 2009-12-05
dot icon22/03/2010
Director's details changed for Benjamin Guy Tomblin on 2009-12-05
dot icon22/03/2010
Director's details changed for Mr Matthew Charles Stokes on 2009-12-01
dot icon22/03/2010
Director's details changed for Timothy Stuart Esau on 2009-12-05
dot icon08/03/2010
Appointment of Elizabeth Anne Winter as a director
dot icon08/03/2010
Termination of appointment of Kevin O Sullivan as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 05/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 05/12/07; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 22 royal york crescent clifton bristol BS8 4JX
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 05/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2006
Return made up to 05/12/05; full list of members
dot icon19/01/2005
Return made up to 05/12/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 05/12/03; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Return made up to 05/12/02; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon10/04/2002
Return made up to 05/12/01; full list of members
dot icon10/04/2002
New director appointed
dot icon26/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
Return made up to 05/12/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 05/12/99; full list of members
dot icon12/01/1999
Return made up to 05/12/98; change of members
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Return made up to 05/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon11/12/1996
Return made up to 05/12/96; no change of members
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Return made up to 05/12/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
Director resigned;new director appointed
dot icon15/12/1994
Return made up to 05/12/94; no change of members
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon07/01/1994
Return made up to 05/12/93; full list of members
dot icon17/11/1993
Director resigned;new director appointed
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Return made up to 05/12/92; full list of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 05/12/91; no change of members
dot icon24/12/1990
Director resigned;new director appointed
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 05/12/90; full list of members
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Return made up to 07/09/89; full list of members
dot icon12/09/1989
Director resigned;new director appointed
dot icon24/08/1989
Secretary's particulars changed
dot icon12/07/1988
Director resigned;new director appointed
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon27/06/1988
Return made up to 09/06/88; full list of members
dot icon20/07/1987
Full accounts made up to 1987-03-31
dot icon20/07/1987
Return made up to 09/06/87; full list of members
dot icon25/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon30/04/1986
Return made up to 20/04/86; full list of members
dot icon30/04/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
-
-
2022
0
3.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Christian James Linfield
Director
13/09/1995 - 01/11/2000
15
Rivers-Moore, Deborah Noelle
Director
26/10/2002 - Present
3
Gist, Jonathan Alexander
Secretary
01/12/1998 - 26/10/2002
-
Gist, Jonathan Alexander
Director
20/07/1998 - 26/10/2002
-
Rivers Moore, Daniel Martin
Secretary
26/10/2002 - 31/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 RYC LIMITED

22 RYC LIMITED is an(a) Active company incorporated on 17/10/1984 with the registered office located at 30 Circus Mews, Bath BA1 2PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 RYC LIMITED?

toggle

22 RYC LIMITED is currently Active. It was registered on 17/10/1984 .

Where is 22 RYC LIMITED located?

toggle

22 RYC LIMITED is registered at 30 Circus Mews, Bath BA1 2PW.

What does 22 RYC LIMITED do?

toggle

22 RYC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 RYC LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-11-29 with no updates.