Company NameRyecroft Holdings Limited
DirectorsAkash Ghai and Deepinder Somal
Company StatusActive
Company Number11922683
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Akash Ghai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One Asama Court Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Deepinder Somal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
Secretary NameDr Akash Ghai
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWest One Asama Court Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMs Melanie Holland
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One Asama Court Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressWest One Asama Court Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

16 December 2022Delivered on: 19 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3, sandison court, brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA.
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 riverside studios, amethyst road, newcastle business park, newcastle upon tyne, NE4 7YL.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1A, asama court, business park west, newcastle business park, scotswood road and parking spaces, NE4 7YD (land registry title:TY405011).
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
22 March 2023Unaudited abridged accounts made up to 31 October 2022 (6 pages)
19 December 2022Registration of charge 119226830004, created on 16 December 2022 (8 pages)
19 December 2022Registration of charge 119226830003, created on 16 December 2022 (8 pages)
23 November 2022Memorandum and Articles of Association (21 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
11 August 2022Termination of appointment of Melanie Holland as a director on 11 August 2022 (1 page)
8 June 2022Unaudited abridged accounts made up to 31 October 2021 (6 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 November 2021Appointment of Mrs Melanie Holland as a director on 19 November 2021 (2 pages)
15 November 2021Change of details for Mr Deepinder Singh as a person with significant control on 15 November 2021 (2 pages)
16 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
5 February 2021Registered office address changed from 44a Front Street Whickham Newcastle upon Tyne NE16 4DT United Kingdom to West One Asama Court Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 February 2021 (1 page)
4 February 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
29 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 December 2020Director's details changed for Mr Deepinder Singh on 23 December 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
24 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 350
(4 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 June 2019Registration of charge 119226830002, created on 21 June 2019 (9 pages)
14 May 2019Registration of charge 119226830001, created on 10 May 2019 (15 pages)
3 April 2019Incorporation
Statement of capital on 2019-04-03
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)