RYECORN LTD

Register to unlock more data on OkredoRegister

RYECORN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517518

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bailey Ground Hotel, Drigg Road, Seascale CA20 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Registration of charge 065175180006, created on 2022-12-21
dot icon14/12/2022
Satisfaction of charge 065175180001 in full
dot icon14/12/2022
Satisfaction of charge 065175180002 in full
dot icon14/12/2022
Satisfaction of charge 065175180003 in full
dot icon27/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon18/01/2022
Registered office address changed from Baileyground Hotel Drigg Road Seascale Cumbria CA20 1NP United Kingdom to Bailey Ground Hotel Drigg Road Seascale CA20 1NP on 2022-01-19
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/10/2021
Registered office address changed from Bailey Ground Farm Santon Way Seascale Cumbria CA20 1NG England to Baileyground Hotel Drigg Road Seascale Cumbria CA20 1NP on 2021-10-04
dot icon13/06/2021
All of the property or undertaking has been released from charge 065175180002
dot icon13/06/2021
All of the property or undertaking has been released from charge 065175180001
dot icon13/06/2021
All of the property or undertaking has been released from charge 065175180003
dot icon10/06/2021
Registration of charge 065175180004, created on 2021-06-02
dot icon10/06/2021
Registration of charge 065175180005, created on 2021-06-02
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Director's details changed for Mr Stephen John Mawson on 2019-06-04
dot icon03/06/2019
Director's details changed for Mr Richard Myles Mawson on 2019-06-04
dot icon03/06/2019
Director's details changed for Mr Kenneth Myles Mawson on 2019-06-04
dot icon03/06/2019
Director's details changed for Mrs Kathleen Mary Mawson on 2019-06-04
dot icon03/06/2019
Secretary's details changed for Mrs Kathleen Mary Mawson on 2019-06-04
dot icon03/06/2019
Change of details for Mr Richard Myles Mawson as a person with significant control on 2019-06-04
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/07/2017
Registration of charge 065175180003, created on 2017-06-29
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2017
Director's details changed for Mrs Kathleen Mary Mawson on 2017-03-08
dot icon07/03/2017
Secretary's details changed for Mrs Kathleen Mary Mawson on 2017-03-08
dot icon07/03/2017
Director's details changed for Mr Kenneth Myles Mawson on 2017-03-08
dot icon07/03/2017
Director's details changed for Mr Stephen John Mawson on 2017-03-08
dot icon07/03/2017
Director's details changed for Richard Myles Mawson on 2017-03-08
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Registered office address changed from Bailey Ground Santon Way Seascale Cumbria CA20 1NG to Bailey Ground Farm Santon Way Seascale Cumbria CA20 1NG on 2016-04-07
dot icon23/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Mrs Kathleen Mary Mawson as a director on 2014-12-01
dot icon16/12/2014
Appointment of Mr Kenneth Myles Mawson as a director on 2014-12-01
dot icon05/06/2014
Registration of charge 065175180002
dot icon23/05/2014
Registration of charge 065175180001
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/03/2011
Director's details changed for Richard Myles Mawson on 2011-03-16
dot icon15/03/2011
Director's details changed for Stephen John Mawson on 2011-03-16
dot icon15/03/2011
Secretary's details changed for Kathleen Mary Mawson on 2011-03-16
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon16/06/2008
Secretary appointed kathleen mary mawson
dot icon03/06/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon03/06/2008
Ad 06/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/06/2008
Director appointed stephen john mawson
dot icon03/06/2008
Director appointed richard myles mawson
dot icon03/06/2008
Registered office changed on 04/06/2008 from north mosses asby workington cumbria CA14 4RP
dot icon27/03/2008
Registered office changed on 28/03/2008 from 39A leicester road salford manchester M7 4AS
dot icon26/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon26/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon27/02/2008
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
31/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
449.35K
-
0.00
157.60K
-
2022
50
769.69K
-
0.00
730.90K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawson, Kenneth Myles
Director
01/12/2014 - Present
2
Mawson, Kathleen Mary
Director
01/12/2014 - Present
3
Mawson, Stephen John
Director
06/04/2008 - Present
2
Mawson, Richard Myles
Director
06/04/2008 - Present
2
Mawson, Kathleen Mary
Secretary
06/04/2008 - Present
-

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 RYECORN LTD

RYECORN LTD is an(a) Active company incorporated on 28/02/2008 with the registered office located at Bailey Ground Hotel, Drigg Road, Seascale CA20 1NP. There are currently 5 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 RYECORN LTD?

toggle

RYECORN LTD is currently Active. It was registered on 28/02/2008 .

Where is RYECORN LTD located?

toggle

RYECORN LTD is registered at Bailey Ground Hotel, Drigg Road, Seascale CA20 1NP.

What does RYECORN LTD do?

toggle

RYECORN LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for RYECORN LTD?

toggle

The latest filing was on 31/12/2025: Previous accounting period shortened from 2025-03-31 to 2025-03-30.