Company NameThe Jordans & Ryvita Company Limited
DirectorsSarah Carmel Mary Arrowsmith and Anne Kathleen Sawbridge
Company StatusActive
Company Number00245345
CategoryPrivate Limited Company
Incorporation Date25 January 1930(94 years, 2 months ago)
Previous NameRyvita Company,Limited(The)

Business Activity

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

Directors

Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(91 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameAnne Kathleen Sawbridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2021(91 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(91 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed17 May 2022(92 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMichael Butler
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(61 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1997)
RoleTechnical Director
Correspondence AddressSpringdale 15 Silverwood Close
Wimborne
Dorset
BH21 1QZ
Director NameDavid Winston Darts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleProduction Director
Correspondence Address114 Station Road
West Moors
Ferndown
Dorset
BH22 0JA
Director NameMr Norman Vincent Drew
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1992)
RoleManaging Director
Correspondence Address5 Nairn Road
Canford Cliffs
Poole
Dorset
BH13 7NE
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed20 June 1991(61 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed20 June 1991(61 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameStewart Dalgleish Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(63 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1997)
RoleManufacturing Manager
Correspondence AddressBourne Lodge The Lane
Winterbourne Zelston
Blandford
Dorset
DT11 9EU
Director NameNigel Christopher Sebire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(66 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleSales & Marketing Director
Correspondence Address1 Norcotts Kiln
Brill
Buckinghamshire
HP18 9TJ
Director NamePhilippe Georges Seurre
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(69 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2003)
RoleExport Sales And Marketing Dir
Correspondence Address43 Woodmancott Close
Bracknell
Berkshire
RG12 0XU
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(70 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(71 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(71 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(71 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameDominic Colin Manson Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(72 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 May 2005)
RoleOperations Manager
Correspondence Address125 Lower Blandford Road
Broadstone
BH18 8NT
Director NameIan Keith Vincent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(72 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2008)
RoleDirector Of Finance And It
Correspondence Address33 Station Road
Sturminster Marshall
Wimborne
Dorset
BH21 4BZ
Director NameWilliam Bartholomew Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(73 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2007)
RoleUk Sales Director
Correspondence Address12 Shires Way
Yateley
Hampshire
GU46 7SX
Director NameRobert Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(73 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 October 2007)
RoleMarketing Director
Correspondence Address93 Satchell Lane
Hamble
Hampshire
SO31 4HL
Director NameMs Amanda Jayne Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(75 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameMark Wesley Chesworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(75 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2008)
RoleSupply Chain Director
Correspondence Address24 Harris Way
North Baddesley
Southampton
Hampshire
SO52 9PA
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(76 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameKevin Smithson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(78 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address1 Yeomans Gate
Cardington
Bedford
Beds
MK44 3SF
Director NameCarol Ann Welch
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(78 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressOld Rick Barn Mill Lane
Shenington
Oxon
OX15 6NB
Director NameClaire Jefferey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(78 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2013)
RoleHR Director
Correspondence Address1 Sheepfold
St Ives
Cambridgeshire
PE27 5FY
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(78 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Karl Liam Frestle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(78 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow House Aubreys Farm
High Street Hail Weston
St Neots
PE19 5JG
Director NameScott Ellison
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(78 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address14 Dedmere Road
Marlow, Bucks
SL7 1PG
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(79 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameMr Christoph Wolfgang Schulze-Melander
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(80 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Harvist Road
London
NW6 6HL
Director NameAlison Jane Farrar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(81 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale House
Thorpe Waterville
Northants
NN14 3ED
Director NameMr Peter Ian Trundley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(82 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Mills
Biggleswade
Bedfordshire
SG18 9JY
Director NameMr Ian Robert Mace
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(83 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Wothorpe Park
Wothorpe
Stamford
Lincolnshire
PE9 3LA
Director NameMr James William Phillips
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(88 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Station Road
Nassington
PE8 6QB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed02 June 2021(91 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitejordanscereals.co.uk
Telephone0800 5878901
Telephone regionFreephone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

196k at £1Parkstone Bakeries LTD
100.00%
Ordinary

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 29 August 2022 (5 pages)
13 June 2022Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (3 pages)
19 May 2022Accounts for a dormant company made up to 29 August 2021 (5 pages)
17 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 17 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
13 October 2021Termination of appointment of Alison Jane Farrar as a director on 13 October 2021 (1 page)
13 October 2021Termination of appointment of James William Phillips as a director on 13 October 2021 (1 page)
13 October 2021Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 13 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
13 October 2021Appointment of Anne Kathleen Sawbridge as a director on 13 October 2021 (2 pages)
16 June 2021Accounts for a dormant company made up to 29 August 2020 (5 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 2 June 2021 (2 pages)
8 March 2021Termination of appointment of Paul Simon Murphy as a director on 8 March 2021 (1 page)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 15 September 2018 (5 pages)
22 October 2018Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page)
6 April 2018Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 June 2017Full accounts made up to 17 September 2016 (14 pages)
7 June 2017Full accounts made up to 17 September 2016 (14 pages)
13 March 2017Termination of appointment of Peter Ian Trundley as a director on 27 February 2017 (1 page)
13 March 2017Termination of appointment of Peter Ian Trundley as a director on 27 February 2017 (1 page)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(18 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(18 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (22 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (22 pages)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Resolutions
  • RES13 ‐ The share premium account be cancelled. 17/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 17/12/2015
(4 pages)
18 December 2015Statement by Directors (1 page)
18 December 2015Statement of capital on 18 December 2015
  • GBP 1.00
(4 pages)
18 December 2015Statement of capital on 18 December 2015
  • GBP 1.00
(4 pages)
7 December 2015Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2 December 2015 (1 page)
7 December 2015Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2 December 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 195,950
(8 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 195,950
(8 pages)
17 June 2015Full accounts made up to 13 September 2014 (25 pages)
17 June 2015Full accounts made up to 13 September 2014 (25 pages)
9 June 2015Termination of appointment of Scott Ellison as a director on 31 March 2014 (1 page)
9 June 2015Termination of appointment of Scott Ellison as a director on 31 March 2014 (1 page)
22 October 2014Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages)
22 October 2014Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages)
22 October 2014Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages)
4 July 2014Section 519 (1 page)
4 July 2014Section 519 (1 page)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 195,950
(9 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 195,950
(9 pages)
26 June 2014Auditor's resignation (2 pages)
26 June 2014Auditor's resignation (2 pages)
19 June 2014Full accounts made up to 14 September 2013 (25 pages)
19 June 2014Full accounts made up to 14 September 2013 (25 pages)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
29 August 2013Termination of appointment of Carol Welch as a director (1 page)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
29 August 2013Termination of appointment of Carol Welch as a director (1 page)
29 August 2013Termination of appointment of Claire Jefferey as a director (1 page)
29 August 2013Termination of appointment of Claire Jefferey as a director (1 page)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
19 June 2013Full accounts made up to 15 September 2012 (28 pages)
19 June 2013Full accounts made up to 15 September 2012 (28 pages)
29 November 2012Appointment of Peter Ian Trundley as a director (2 pages)
29 November 2012Appointment of Peter Ian Trundley as a director (2 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Statement of company's objects (2 pages)
31 July 2012Consolidation of shares on 26 July 2012 (5 pages)
31 July 2012Resolutions
  • RES13 ‐ Consolidate 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Particulars of variation of rights attached to shares (2 pages)
31 July 2012Resolutions
  • RES13 ‐ Consolidate 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Particulars of variation of rights attached to shares (2 pages)
31 July 2012Consolidation of shares on 26 July 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
18 June 2012Full accounts made up to 17 September 2011 (27 pages)
18 June 2012Full accounts made up to 17 September 2011 (27 pages)
31 May 2012Termination of appointment of Kevin Smithson as a director (1 page)
31 May 2012Termination of appointment of Kevin Smithson as a director (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
1 June 2011Appointment of Alison Jane Farrar as a director (2 pages)
1 June 2011Appointment of Alison Jane Farrar as a director (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
5 April 2011Full accounts made up to 18 September 2010 (24 pages)
5 April 2011Full accounts made up to 18 September 2010 (24 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 12 September 2009 (24 pages)
14 June 2010Full accounts made up to 12 September 2009 (24 pages)
23 February 2010Appointment of Christoph Wolfgang Schulze-Melander as a director (2 pages)
23 February 2010Appointment of Christoph Wolfgang Schulze-Melander as a director (2 pages)
16 October 2009Termination of appointment of Karl Frestle as a director (1 page)
16 October 2009Termination of appointment of Karl Frestle as a director (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 July 2009Full accounts made up to 13 September 2008 (22 pages)
11 July 2009Full accounts made up to 13 September 2008 (22 pages)
26 June 2009Return made up to 20/06/09; full list of members (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (6 pages)
11 May 2009Director appointed mark andrew ward (1 page)
11 May 2009Director appointed mark andrew ward (1 page)
24 March 2009Company name changed ryvita company,LIMITED(the)\certificate issued on 24/03/09 (2 pages)
24 March 2009Company name changed ryvita company,LIMITED(the)\certificate issued on 24/03/09 (2 pages)
18 December 2008Director appointed scott ellison (1 page)
18 December 2008Director appointed scott ellison (1 page)
13 October 2008Director appointed karl ` frestle (2 pages)
13 October 2008Director appointed karl ` frestle (2 pages)
11 September 2008Director appointed paul murphy (2 pages)
11 September 2008Director appointed kevin smithson (2 pages)
11 September 2008Appointment terminated director amanda ferguson (1 page)
11 September 2008Appointment terminated director ian vincent (1 page)
11 September 2008Appointment terminated director scott ellison (1 page)
11 September 2008Director appointed paul murphy (2 pages)
11 September 2008Director appointed kevin smithson (2 pages)
11 September 2008Director appointed carol ann welch (2 pages)
11 September 2008Appointment terminated director garth weston (1 page)
11 September 2008Appointment terminated director scott ellison (1 page)
11 September 2008Director appointed carol ann welch (2 pages)
11 September 2008Director appointed claire jefferey (2 pages)
11 September 2008Appointment terminated director amanda ferguson (1 page)
11 September 2008Appointment terminated director garth weston (1 page)
11 September 2008Appointment terminated director ian vincent (1 page)
11 September 2008Director appointed claire jefferey (2 pages)
8 July 2008Full accounts made up to 15 September 2007 (23 pages)
8 July 2008Full accounts made up to 15 September 2007 (23 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
19 June 2008Appointment terminated director robert murray (1 page)
19 June 2008Appointment terminated director mark chesworth (1 page)
19 June 2008Director appointed scott ellison (1 page)
19 June 2008Appointment terminated director robert murray (1 page)
19 June 2008Appointment terminated director mark chesworth (1 page)
19 June 2008Appointment terminated director william hill (1 page)
19 June 2008Appointment terminated director william hill (1 page)
19 June 2008Director appointed scott ellison (1 page)
19 July 2007Full accounts made up to 16 September 2006 (22 pages)
19 July 2007Full accounts made up to 16 September 2006 (22 pages)
22 June 2007Return made up to 20/06/07; full list of members (4 pages)
22 June 2007Return made up to 20/06/07; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
5 July 2006Full accounts made up to 17 September 2005 (21 pages)
5 July 2006Full accounts made up to 17 September 2005 (21 pages)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
12 July 2005Return made up to 20/06/05; full list of members (3 pages)
12 July 2005Return made up to 20/06/05; full list of members (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
27 May 2005Full accounts made up to 18 September 2004 (22 pages)
27 May 2005Full accounts made up to 18 September 2004 (22 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page)
9 July 2004Full accounts made up to 13 September 2003 (22 pages)
9 July 2004Full accounts made up to 13 September 2003 (22 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
20 June 2003Return made up to 20/06/03; full list of members (4 pages)
20 June 2003Return made up to 20/06/03; full list of members (4 pages)
30 April 2003Full accounts made up to 14 September 2002 (21 pages)
30 April 2003Full accounts made up to 14 September 2002 (21 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Director resigned (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
15 July 2002Full accounts made up to 15 September 2001 (20 pages)
15 July 2002Full accounts made up to 15 September 2001 (20 pages)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
11 July 2001Full accounts made up to 16 September 2000 (20 pages)
11 July 2001Full accounts made up to 16 September 2000 (20 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 18 September 1999 (22 pages)
17 March 2000Full accounts made up to 18 September 1999 (22 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
20 July 1999Return made up to 20/06/99; full list of members (9 pages)
20 July 1999Return made up to 20/06/99; full list of members (9 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (22 pages)
9 March 1999Full accounts made up to 12 September 1998 (22 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1998Full accounts made up to 13 September 1997 (21 pages)
11 March 1998Full accounts made up to 13 September 1997 (21 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
9 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (21 pages)
25 March 1997Full accounts made up to 14 September 1996 (21 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
15 July 1996Return made up to 20/06/96; full list of members (9 pages)
15 July 1996Return made up to 20/06/96; full list of members (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 July 1995Return made up to 20/06/95; change of members (7 pages)
7 July 1995Return made up to 20/06/95; change of members (7 pages)
24 March 1995Full accounts made up to 17 September 1994 (23 pages)
24 March 1995Full accounts made up to 17 September 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (176 pages)
6 July 1994Return made up to 20/06/94; no change of members (7 pages)
6 July 1994Return made up to 20/06/94; no change of members (7 pages)
12 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1992Return made up to 20/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1992Return made up to 20/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1991Return made up to 20/06/91; no change of members (10 pages)
7 July 1991Return made up to 20/06/91; no change of members (10 pages)
28 June 1990Return made up to 20/06/90; full list of members (6 pages)
28 June 1990Return made up to 20/06/90; full list of members (6 pages)
11 August 1989Return made up to 21/06/89; full list of members (8 pages)
11 August 1989Return made up to 21/06/89; full list of members (8 pages)
25 August 1982Accounts made up to 9 June 1982 (9 pages)
25 August 1982Accounts made up to 9 June 1982 (9 pages)
25 August 1982Accounts made up to 9 June 1982 (9 pages)
15 September 1981Accounts made up to 24 June 1981 (8 pages)
15 September 1981Accounts made up to 24 June 1981 (8 pages)
9 February 1968Registered office changed on 09/02/68 from: registered office changed (3 pages)
9 February 1968Registered office changed on 09/02/68 from: registered office changed (3 pages)
25 January 1930Incorporation (27 pages)
25 January 1930Registered office changed on 25/01/30 from: registered office changed (2 pages)
25 January 1930Incorporation (27 pages)
25 January 1930Registered office changed on 25/01/30 from: registered office changed (2 pages)
25 January 1930Certificate of incorporation (1 page)
25 January 1930Certificate of incorporation (1 page)