Company NameRyton Accountancy Ltd
DirectorPeter William Stokoe
Company StatusActive
Company Number04472647
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Previous NameTryscore Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter William Stokoe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
Secretary NameMr Peter William Stokoe
StatusCurrent
Appointed30 June 2011(9 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
Secretary NamePeter William Stokoe
NationalityBritish
StatusResigned
Appointed03 July 2002(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Park Field
Ryton
Tyne & Wear
NE40 3RN
Secretary NameMrs Judith Stokoe
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 4132510
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

99 at £1P.w. Stokoe
99.00%
Ordinary
1 at £1Judith Stokoe
1.00%
Ordinary

Financials

Year2014
Turnover£77,745
Gross Profit£77,745
Net Worth-£27,674
Cash£6,861
Current Liabilities£7,744

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 June 2020Amended total exemption full accounts made up to 30 June 2019 (7 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Peter William Stokoe as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Peter William Stokoe as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Peter William Stokoe as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
25 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
25 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (3 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 July 2011Appointment of Mr Peter William Stokoe as a secretary (1 page)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(3 pages)
26 July 2011Termination of appointment of Judith Stokoe as a secretary (1 page)
26 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(3 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2011Appointment of Mr Peter William Stokoe as a secretary (1 page)
26 July 2011Termination of appointment of Judith Stokoe as a secretary (1 page)
21 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
26 July 2010Director's details changed for Mr Peter William Stokoe on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Peter William Stokoe on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Peter William Stokoe on 1 October 2009 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
26 July 2009Secretary's change of particulars / judith stokoe / 26/07/2009 (2 pages)
26 July 2009Director's change of particulars / peter stokoe / 26/07/2009 (2 pages)
26 July 2009Secretary's change of particulars / judith stokoe / 26/07/2009 (2 pages)
26 July 2009Director's change of particulars / peter stokoe / 26/07/2009 (2 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 July 2008Return made up to 28/06/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 March 2008Memorandum and Articles of Association (5 pages)
29 March 2008Memorandum and Articles of Association (5 pages)
20 March 2008Company name changed tryscore services LTD\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed tryscore services LTD\certificate issued on 25/03/08 (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 74 parkfield ryton tyne & wear NE40 3RN (1 page)
19 March 2008Registered office changed on 19/03/2008 from 74 parkfield ryton tyne & wear NE40 3RN (1 page)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 July 2005Return made up to 28/06/05; full list of members (2 pages)
29 July 2005Return made up to 28/06/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
6 July 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 July 2003Return made up to 28/06/03; full list of members (7 pages)
28 July 2003Return made up to 28/06/03; full list of members (7 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
28 June 2002Incorporation (9 pages)
28 June 2002Incorporation (9 pages)