RYLAND ATHENA LIMITED

Register to unlock more data on OkredoRegister

RYLAND ATHENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453567

Incorporation date

18/12/1989

Size

Dormant

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 18/12/1989)
dot icon20/04/2026
Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT England 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 icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/10/2024
Appointment of Mr Simon Guy Sheldon as a director on 2024-10-14
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
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/04/2024
Director's details changed for Mr Peter William Whale on 2024-04-11
dot icon21/02/2024
Change of details for Rybrook Motors Limited as a person with significant control on 2024-01-10
dot icon10/01/2024
Certificate of change of name
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon08/12/2022
Second filing for the notification of Helston Garages Group Limited as a person with significant control
dot icon01/12/2022
Certificate of change of name
dot icon01/12/2022
Registered office address changed from 85 Meneage Street Helston Cornwall TR13 8rd to 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT on 2022-12-01
dot icon01/12/2022
Appointment of Mr Peter William Whale as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 2022-12-01
dot icon01/12/2022
Notification of Rybrook Motors Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Termination of appointment of Sarah Anne Burley as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Andrew John Barrett as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Jonathan Craig Glanville as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Thomas Moore as a director on 2022-12-01
dot icon01/12/2022
Cessation of Helston Garages Group Ltd as a person with significant control on 2022-12-01
dot icon30/11/2022
Cessation of Andrew John Barrett as a person with significant control on 2016-04-06
dot icon28/11/2022
Satisfaction of charge 6 in full
dot icon28/11/2022
Satisfaction of charge 024535670011 in full
dot icon28/11/2022
Satisfaction of charge 024535670012 in full
dot icon28/11/2022
Satisfaction of charge 024535670013 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/06/2022
Notification of Helston Garages Group Ltd as a person with significant control on 2016-04-06
dot icon29/06/2022
Cessation of David Stanley Carr as a person with significant control on 2022-02-13
dot icon29/06/2022
Cessation of Betty Vera Carr as a person with significant control on 2022-01-10
dot icon25/04/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Termination of appointment of Betty Vera Carr as a director on 2022-01-10
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon19/11/2021
Termination of appointment of David Stanley Carr as a director on 2021-10-15
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/02/2021
Director's details changed for Ms Sarah Anne Burley on 2021-02-12
dot icon03/08/2020
Registration of charge 024535670012, created on 2020-07-30
dot icon03/08/2020
Registration of charge 024535670013, created on 2020-07-30
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Satisfaction of charge 9 in full
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/05/2018
Satisfaction of charge 10 in full
dot icon25/05/2018
Satisfaction of charge 8 in full
dot icon25/05/2018
Satisfaction of charge 7 in full
dot icon25/05/2018
Satisfaction of charge 4 in full
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Registration of charge 024535670011, created on 2017-11-10
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mrs Sarah Anne Burley as a director on 2015-10-01
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Paul Mitchell as a secretary on 2015-03-06
dot icon24/11/2014
All of the property or undertaking has been released from charge 4
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr David Stanley Carr on 2013-07-05
dot icon05/07/2013
Director's details changed for Mrs Betty Vera Carr on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Andrew John Barrett on 2013-07-05
dot icon07/11/2012
Appointment of Mr Jonathan Craig Glanville as a director
dot icon07/11/2012
Termination of appointment of Neil Perry as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Thomas Moore as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon02/12/2009
Appointment of Mr Paul Mitchell as a secretary
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Appointment terminated director sarah keast
dot icon07/09/2009
Appointment terminated secretary sarah keast
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 30/06/08; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon26/07/2005
Return made up to 30/06/05; full list of members
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon19/10/2004
Auditor's resignation
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon13/06/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon21/12/2002
Particulars of mortgage/charge
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon13/05/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon20/01/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon30/07/1998
Return made up to 30/06/98; full list of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon16/05/1998
Declaration of satisfaction of mortgage/charge
dot icon16/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 30/06/97; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Return made up to 15/07/96; no change of members
dot icon16/12/1995
Particulars of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 15/07/95; full list of members
dot icon20/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
New director appointed
dot icon04/08/1994
Return made up to 15/07/94; no change of members
dot icon01/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 15/07/93; no change of members
dot icon29/07/1992
Return made up to 15/07/92; full list of members
dot icon25/06/1992
Ad 17/06/92--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon15/06/1992
Particulars of mortgage/charge
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Director resigned
dot icon08/01/1992
Ad 27/12/91--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 31/07/91; no change of members
dot icon28/08/1991
Registered office changed on 28/08/91
dot icon19/09/1990
Return made up to 06/08/90; full list of members
dot icon04/04/1990
Ad 01/02/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
Accounting reference date notified as 31/12
dot icon28/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon21/12/1989
Registered office changed on 21/12/89 from: 65 menege street helston cornwall
dot icon21/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1989
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
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glanville, Jonathan Craig
Director
23/10/2012 - 01/12/2022
32
Whale, Peter William
Director
01/12/2022 - Present
59
Sheldon, Simon Guy
Director
14/10/2024 - Present
9
Barrett, Andrew John
Director
20/11/2001 - 01/12/2022
41
Burley, Sarah Anne
Director
01/10/2015 - 01/12/2022
13

Persons with Significant Control

5
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 RYLAND ATHENA LIMITED

RYLAND ATHENA LIMITED is an(a) Active company incorporated on 18/12/1989 with the registered office located at Unit 3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQ. 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 RYLAND ATHENA LIMITED?

toggle

RYLAND ATHENA LIMITED is currently Active. It was registered on 18/12/1989 .

Where is RYLAND ATHENA LIMITED located?

toggle

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

What does RYLAND ATHENA LIMITED do?

toggle

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

What is the latest filing for RYLAND ATHENA 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 England to Unit 3 Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ on 2026-04-20.