Company NameRyley Forwarding Limited
Company StatusActive
Company Number01752249
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAlan Leonard Hogg
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(9 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCo Executive
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameNigel Lawrence Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Douglas Clive Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(34 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameFrank Reginald Victor Southgate
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCo Executive
Correspondence Address115 Woodside Avenue
Benfleet
Essex
SS7 4NU
Secretary NameAlan Leonard Hogg
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1995)
RoleCompany Director
Correspondence Address24 Ross Way Crown Wood
Langdon Hills
Basildon
Essex
SS16 6LX
Secretary NameCarole Ann Hogg
NationalityBritish
StatusResigned
Appointed09 September 1995(12 years after company formation)
Appointment Duration21 years, 12 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressBurntwood 45 Mount View Crescent
St Lawrence
Southminster
Essex
CM0 7NT
Director NameNeil Richard Cottrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(33 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websiteryleyforwarding.co.uk/

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£32,061
Cash£8,420
Current Liabilities£36,983

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

22 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
5 March 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Appointment of Mr Douglas Clive Reynolds as a director on 12 March 2018 (2 pages)
20 March 2018Termination of appointment of Neil Richard Cottrell as a director on 12 March 2018 (1 page)
12 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
24 January 2018Cessation of Alan Leonard Hogg as a person with significant control on 1 September 2017 (1 page)
24 January 2018Notification of Douglas Clive Reynolds as a person with significant control on 1 September 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Appointment of Neil Richard Cottrell as a director on 1 September 2017 (2 pages)
2 November 2017Appointment of Nigel Lawrence Williams as a director on 1 September 2017 (2 pages)
2 November 2017Appointment of Neil Richard Cottrell as a director on 1 September 2017 (2 pages)
2 November 2017Appointment of Nigel Lawrence Williams as a director on 1 September 2017 (2 pages)
4 October 2017Termination of appointment of Carole Ann Hogg as a secretary on 1 September 2017 (2 pages)
4 October 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Carole Ann Hogg as a secretary on 1 September 2017 (2 pages)
4 October 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 October 2017 (2 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (2 pages)
10 March 2006Return made up to 01/03/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 01/03/05; full list of members (2 pages)
18 April 2005Return made up to 01/03/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
13 March 2001Return made up to 01/03/01; full list of members (5 pages)
13 March 2001Return made up to 01/03/01; full list of members (5 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 March 2000Return made up to 01/03/00; full list of members (5 pages)
14 March 2000Return made up to 01/03/00; full list of members (5 pages)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
7 April 1999Return made up to 01/03/99; full list of members (5 pages)
7 April 1999Return made up to 01/03/99; full list of members (5 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
2 April 1997Return made up to 01/03/97; full list of members (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (5 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 March 1996Return made up to 01/03/96; full list of members (5 pages)
27 March 1996Return made up to 01/03/96; full list of members (5 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995Secretary resigned (2 pages)
15 September 1995Secretary resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
21 March 1995Return made up to 01/03/95; full list of members (10 pages)
21 March 1995Return made up to 01/03/95; full list of members (10 pages)
12 September 1983Incorporation (15 pages)