Company NameRyecroft Glenton Audit Services Limited
DirectorIan Morgan Smith
Company StatusActive
Company Number03703877
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NameRye007 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Morgan Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(25 years after company formation)
Appointment Duration2 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDetlev Ronald Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
NE2 4LL
Secretary NameMr Michael Henry Brown
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Grahame Martin Maughan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteryecroft-glenton.co.uk
Email address[email protected]
Telephone0191 2811292
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 January 2017Director's details changed for Detlev Ronald Anderson on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Detlev Ronald Anderson on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
17 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 January 2010Director's details changed for Detlev Ronald Anderson on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Detlev Ronald Anderson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Detlev Ronald Anderson on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
18 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 February 2009Return made up to 28/01/09; full list of members (3 pages)
8 May 2008Appointment terminated secretary michael brown (1 page)
8 May 2008Appointment terminated secretary michael brown (1 page)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
19 January 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 January 2004Return made up to 28/01/04; full list of members (6 pages)
22 January 2004Return made up to 28/01/04; full list of members (6 pages)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 January 2003Return made up to 28/01/03; full list of members (6 pages)
21 January 2003Return made up to 28/01/03; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 January 2002Return made up to 28/01/02; full list of members (6 pages)
26 January 2002Return made up to 28/01/02; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 January 2001Return made up to 28/01/01; full list of members (6 pages)
23 January 2001Return made up to 28/01/01; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
23 January 2000Return made up to 28/01/00; full list of members (6 pages)
23 January 2000Return made up to 28/01/00; full list of members (6 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Company name changed RYE007 LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed RYE007 LIMITED\certificate issued on 01/03/99 (2 pages)
19 February 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
19 February 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
28 January 1999Incorporation (10 pages)
28 January 1999Incorporation (10 pages)