Ryedale Organics Limited

General information

Name:

Ryedale Organics Ltd

Office Address:

Ryedale Farm Melbourne York YO42 4ST East Ridings Of Yorkshire

Number: 04380931

Incorporation date: 2002-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ryedale Organics Limited, a Private Limited Company, that is based in Ryedale Farm, Melbourne York in East Ridings Of Yorkshire. The head office's zip code is YO42 4ST. This firm has been working since 2002/02/25. The company's reg. no. is 04380931. This firm's registered with SIC code 39000 which means Remediation activities and other waste management services. Ryedale Organics Ltd released its latest accounts for the period that ended on March 31, 2022. The company's latest confirmation statement was submitted on February 25, 2023.

The enterprise's trademark number is UK00003177975. They applied to register it on Tuesday 2nd August 2016 and their IPO granted it two months later. The trademark is valid until Sunday 2nd August 2026.

Council Selby District Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 537 pounds of revenue. In 2014 the company had 9 transactions that yielded 16,737 pounds. Cooperation with the Selby District Council council covered the following areas: External Fees.

The directors currently chosen by this specific limited company are as follow: Oliver K. appointed in 2011, Jeremy K. appointed twenty two years ago, Malcolm K. appointed in 2002 in February and David K..

Trade marks

Trademark UK00003177975
Trademark image:-
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-10-28
Renewal date:2026-08-02
Owner name:Ryedale Organics ltd
Owner address:Ryedale Organics, Ryedale Farm, Melbourne, YORK, United Kingdom, YO42 4ST

Financial data based on annual reports

Company staff

Oliver K.

Role: Director

Appointed: 30 September 2011

Latest update: 25 January 2024

Jeremy K.

Role: Director

Appointed: 15 May 2002

Latest update: 25 January 2024

Malcolm K.

Role: Director

Appointed: 25 February 2002

Latest update: 25 January 2024

David K.

Role: Director

Appointed: 25 February 2002

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: David K. has substantial control or influence over the company. Jeremy K. has substantial control or influence over the company. Malcolm K. has substantial control or influence over the company.

David K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeremy K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Malcolm K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Oliver K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 9 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 15 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts 11 November 2016
Date Approval Accounts 11 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Selby District Council 1 £ 537.25
2015-02-26 47978 £ 537.25 External Fees
2014 Selby District Council 9 £ 16 737.35
2014-08-07 42230 £ 3 536.05 External Fees
2014-10-23 44534 £ 2 284.10 External Fees
2014-06-26 41240 £ 2 177.00 External Fees

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
22
Company Age

Closest companies