ALBA RYDER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBA RYDER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418656

Incorporation date

13/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MATTHEW MCKAIG, Alba Ryder Manor Farm, Sticklynch West Pennard, Glastonbury, Somerset BA6 8NACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon23/03/2026
Micro company accounts made up to 2025-08-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/03/2025
Change of details for Mr Matthew John Bickerton Mckaig as a person with significant control on 2025-03-31
dot icon27/03/2025
Withdrawal of a person with significant control statement on 2025-03-27
dot icon27/03/2025
Notification of Matthew John Bickerton Mckaig as a person with significant control on 2025-03-27
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/04/2022
Termination of appointment of David Mccrum as a director on 2022-04-27
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon16/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon12/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Termination of appointment of Emma Elizabeth Hurley as a director on 2013-08-02
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Register(s) moved to registered inspection location
dot icon05/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/08/2011
Director's details changed for Mr David Mc Crum on 2011-08-04
dot icon05/08/2011
Director's details changed for Matthew John Bickerton Mckaig on 2011-08-04
dot icon05/08/2011
Register inspection address has been changed
dot icon02/06/2011
Registered office address changed from , C/O Chris Phillips, 5 Paul Street, Shepton Mallet, Somerset, BA4 5LD, England on 2011-06-02
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon12/05/2011
Termination of appointment of Christopher Phillips as a secretary
dot icon12/05/2011
Termination of appointment of Christopher Phillips as a director
dot icon12/05/2011
Appointment of Miss Emma Elizabeth Hurley as a director
dot icon12/05/2011
Termination of appointment of Martin Friend as a director
dot icon15/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/07/2010
Director's details changed for Matthew John Bickerton Mckaig on 2010-07-14
dot icon15/07/2010
Director's details changed for Martin Friend on 2010-07-14
dot icon15/07/2010
Director's details changed for Mr Christopher John Phillips on 2010-07-14
dot icon15/07/2010
Director's details changed for Mr David Mc Crum on 2010-07-14
dot icon15/07/2010
Director's details changed for Robert George Pearce on 2010-07-14
dot icon15/07/2010
Registered office address changed from , 7 Paul Street, Shepton Mallet, Somerset, BA4 5LD on 2010-07-15
dot icon20/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon20/07/2009
Return made up to 14/07/09; full list of members
dot icon11/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2008
Director appointed mr david mc crum
dot icon16/07/2008
Appointment terminated director ronald stevens
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon24/07/2007
Return made up to 14/07/07; full list of members
dot icon25/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon31/07/2006
Return made up to 14/07/06; full list of members
dot icon31/07/2006
Director resigned
dot icon21/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/09/2005
New secretary appointed
dot icon20/07/2005
Return made up to 14/07/05; full list of members
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon06/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon28/07/2004
Return made up to 15/07/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/08/2003
Return made up to 28/07/03; full list of members
dot icon08/08/2003
New director appointed
dot icon07/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon23/07/2002
Return made up to 28/07/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/03/2002
Director resigned
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
New director appointed
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/11/2000
Secretary resigned;director resigned
dot icon29/08/2000
New director appointed
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon14/08/2000
Director's particulars changed
dot icon11/07/2000
Director resigned
dot icon29/06/2000
Secretary resigned;director resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Accounts for a small company made up to 1999-08-31
dot icon04/04/2000
Amended accounts made up to 1998-08-31
dot icon19/01/2000
Accounts for a small company made up to 1998-08-31
dot icon22/12/1999
Return made up to 13/08/99; no change of members
dot icon27/11/1998
Return made up to 13/08/98; full list of members
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from:\110 whitchurch road, cardiff, CF4 3LY
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon13/08/1997
Incorporation
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
31/08/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.61K
-
0.00
-
-
2022
0
3.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckaig, Matthew John Bickerton
Director
26/04/2000 - Present
1
Pearce, Robert George
Director
02/03/2005 - Present
-

Persons with Significant Control

2
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 ALBA RYDER MANAGEMENT LIMITED

ALBA RYDER MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at C/O MATTHEW MCKAIG, Alba Ryder Manor Farm, Sticklynch West Pennard, Glastonbury, Somerset BA6 8NA. There are currently 2 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 ALBA RYDER MANAGEMENT LIMITED?

toggle

ALBA RYDER MANAGEMENT LIMITED is currently Active. It was registered on 13/08/1997 .

Where is ALBA RYDER MANAGEMENT LIMITED located?

toggle

ALBA RYDER MANAGEMENT LIMITED is registered at C/O MATTHEW MCKAIG, Alba Ryder Manor Farm, Sticklynch West Pennard, Glastonbury, Somerset BA6 8NA.

What does ALBA RYDER MANAGEMENT LIMITED do?

toggle

ALBA RYDER MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ALBA RYDER MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-08-31.