RYCLIFF CARS LIMITED

Register to unlock more data on OkredoRegister

RYCLIFF CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670570

Incorporation date

12/12/1991

Size

Full

Contacts

Registered address

Registered address

Unit 3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon20/04/2026
Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Unit 3 Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ on 2026-04-20
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/04/2025
Director's details changed for Mr Max Howard Whale on 2025-03-27
dot icon11/02/2025
Satisfaction of charge 4 in full
dot icon02/12/2024
Termination of appointment of Henry William Whale as a director on 2024-11-27
dot icon15/10/2024
Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-10-14
dot icon15/10/2024
Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-10-14
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Registration of charge 026705700005, created on 2024-09-20
dot icon17/05/2024
Satisfaction of charge 2 in full
dot icon12/04/2024
Director's details changed for Mr Henry William Whale on 2024-01-15
dot icon12/04/2024
Director's details changed for Mr Simon Guy Sheldon on 2024-04-11
dot icon12/04/2024
Director's details changed for Mr Peter William Whale on 2024-04-11
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/01/2024
Cessation of Rybrook Investments Limited as a person with significant control on 2024-01-08
dot icon18/01/2024
Notification of Ryland Automotive Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Cessation of Rybrook Automotive Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Notification of Rybrook Group Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Cessation of Rybrook Group Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08
dot icon19/12/2023
Appointment of Mr Christopher John Page as a director on 2023-12-14
dot icon12/09/2023
Change of details for Rybrook Holdings Limited as a person with significant control on 2022-04-04
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Appointment of Mr Simon Guy Sheldon as a director on 2022-03-30
dot icon23/02/2022
Appointment of Mr Max Howard Whale as a director on 2022-02-23
dot icon18/10/2021
Director's details changed for Mr Henry William Whale on 2021-10-18
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Director's details changed for Mr Henry William Whale on 2021-07-07
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/11/2017
Director's details changed for Mr Peter William Whale on 2017-10-31
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Statement of company's objects
dot icon05/12/2016
Director's details changed for Mr Henry William Whale on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Peter William Whale on 2016-12-05
dot icon14/11/2016
Termination of appointment of Keith Hampson as a director on 2016-11-14
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Keith Hampson as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 2016-03-22
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/12/2013
Director's details changed for Mr Henry William Whale on 2013-12-21
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon25/03/2010
Resolutions
dot icon24/03/2010
Registered office address changed from School House,St Philip's Court Church Hill Coleshill Birmingham B46 3AD on 2010-03-24
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 31/03/07; full list of members
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
New director appointed
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Resolutions
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon07/07/2004
Director's particulars changed
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 31/03/04; full list of members
dot icon27/11/2003
Declaration of assistance for shares acquisition
dot icon10/11/2003
Memorandum and Articles of Association
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon20/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Resolutions
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 31/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 31/03/01; full list of members
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon02/05/1999
Return made up to 31/03/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Auditor's resignation
dot icon12/01/1999
Director resigned
dot icon20/05/1998
Return made up to 31/03/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon30/04/1997
Return made up to 31/03/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon25/01/1997
Particulars of mortgage/charge
dot icon01/01/1997
Certificate of change of name
dot icon25/09/1996
Full accounts made up to 1996-04-30
dot icon25/09/1996
Return made up to 31/08/96; full list of members
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Return made up to 31/08/95; full list of members
dot icon06/09/1995
Full accounts made up to 1995-04-30
dot icon05/09/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-04-30
dot icon09/09/1994
Return made up to 31/08/94; full list of members
dot icon12/09/1993
Full accounts made up to 1993-04-30
dot icon12/09/1993
Return made up to 31/08/93; full list of members
dot icon04/11/1992
Particulars of mortgage/charge
dot icon15/09/1992
Return made up to 31/08/92; full list of members
dot icon15/09/1992
Registered office changed on 15/09/92 from: ryland house 54 st. James road edgebaston birmingham B15 1JL
dot icon17/07/1992
New director appointed
dot icon12/02/1992
Resolutions
dot icon03/02/1992
Ad 17/01/92--------- £ si 249998@1=249998 £ ic 2/250000
dot icon03/02/1992
Nc inc already adjusted 10/01/92
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Registered office changed on 03/02/92 from: ground floor 10 newhall street birmingham B3 3LX
dot icon03/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Accounting reference date notified as 30/04
dot icon08/01/1992
Certificate of change of name
dot icon08/01/1992
Certificate of change of name
dot icon12/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheldon, Simon Guy
Director
30/03/2022 - Present
9
Whale, Henry William
Director
01/09/2006 - 27/11/2024
36
Whale, Max Howard
Director
23/02/2022 - Present
22
Nurpuri, Jatinder Pal Singh
Director
22/03/2016 - 14/10/2024
44
Page, Christopher John
Director
14/12/2023 - Present
2

Persons with Significant Control

6
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 RYCLIFF CARS LIMITED

RYCLIFF CARS LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at Unit 3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQ. There are currently 3 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 RYCLIFF CARS LIMITED?

toggle

RYCLIFF CARS LIMITED is currently Active. It was registered on 12/12/1991 .

Where is RYCLIFF CARS LIMITED located?

toggle

RYCLIFF CARS LIMITED is registered at Unit 3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQ.

What does RYCLIFF CARS LIMITED do?

toggle

RYCLIFF CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for RYCLIFF CARS LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Unit 3 Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ on 2026-04-20.