Company NameRylestor (Contractors) Limited
Company StatusActive
Company Number00520625
CategoryPrivate Limited Company
Incorporation Date15 June 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWalter Ernest Carpenter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(40 years, 10 months after company formation)
Appointment Duration30 years
RoleRetired Electrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Boxford Lane
Boxford
Essex
CO10 5JU
Secretary NamePatricia Ann Carpenter
NationalityBritish
StatusCurrent
Appointed22 October 1999(46 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address17 Boxford Lane
Boxford
Sudbury
Suffolk
CO10 5JU
Director NameSteven Victor Carpenter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(58 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleBuilding Technician
Country of ResidenceUnited Kingdom
Correspondence Address30 Oaklands
Leavenheath
Colchester
CO6 4UH
Director NameDiane Mary Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(68 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull Lane Estate
Bull Lane
Acton
West Suffolk
CO10 0BD
Director NameMr Charles Christopher Carpenter
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 July 2008)
RoleRetired Builder
Correspondence Address31 Winston Way
Halstead
Essex
CO9 2TH
Director NameMr Henry William Carpenter
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1995)
RoleSecretary
Correspondence AddressTreetops
Kersey
West Suffolk
CO10 6RH
Director NameMr Victor Henry Carpenter
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 23 February 2021)
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence Address18 Frinton Road
Holland On Sea
Clacton On Sea
Essex
CO15 5UL
Secretary NameMr Henry William Carpenter
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 April 1994)
RoleCompany Director
Correspondence AddressTreetops
Kersey
West Suffolk
CO10 6RH
Secretary NameKathleen Rose Carpenter
NationalityBritish
StatusResigned
Appointed13 April 1994(40 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address9 Lambert Drive
Acton
Sudbury
Suffolk
CO10 0BZ

Contact

Telephone01787 77357
Telephone regionSudbury

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£497,158
Cash£59,997
Current Liabilities£11,355

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

21 May 1985Delivered on: 31 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bull lane industrial estate acton sudbury, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1981Delivered on: 3 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rylestor LTD to the chargee not exceeding ukp 60,000.
Particulars: F/H property in bull lane industrial estate acton surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1965Delivered on: 25 February 1965
Persons entitled: F R St. John.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land at park lane, broxbourne, herts.
Outstanding
7 January 1963Delivered on: 15 January 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Romeland, highbridge street, waltham abbey, essex. With all fixtures.
Outstanding
19 January 1962Delivered on: 5 February 1962
Persons entitled: Enfield Building Society

Classification: Legal charge
Secured details: £5750 inclusive of £1,750 outstanding and secured by a charge dated 5/9/60 & also any further sums which may become due etc. etc.
Particulars: F/H land at starkes hill, brangking nr. Ware, herts.
Outstanding
5 December 1960Delivered on: 21 December 1960
Persons entitled: F R St. John

Classification: Legal charge
Secured details: £4900.
Particulars: Part of broomstick hall farm waltham cross, essex.
Outstanding
5 December 1960Delivered on: 21 December 1960
Persons entitled: Enfield Building Society

Classification: Legal charge
Secured details: £10,000 & any further advances.
Particulars: Broomstick hall farm estate, waltham holy cross, essex.
Outstanding

Filing History

17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(7 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(7 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(7 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(7 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(7 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
16 May 2012Appointment of Steven Victor Carpenter as a director (2 pages)
16 May 2012Appointment of Steven Victor Carpenter as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 05/04/09; full list of members (7 pages)
23 April 2009Return made up to 05/04/09; full list of members (7 pages)
6 April 2009Appointment terminated director charles carpenter (1 page)
6 April 2009Appointment terminated director charles carpenter (1 page)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 April 2008Return made up to 05/04/08; full list of members (7 pages)
15 April 2008Return made up to 05/04/08; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 05/04/07; full list of members (5 pages)
17 April 2007Return made up to 05/04/07; full list of members (5 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 05/04/06; full list of members (5 pages)
10 April 2006Return made up to 05/04/06; full list of members (5 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Location of register of members (1 page)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 2004Return made up to 05/04/04; full list of members (10 pages)
22 April 2004Return made up to 05/04/04; full list of members (10 pages)
15 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 April 2003Return made up to 05/04/03; full list of members (10 pages)
17 April 2003Return made up to 05/04/03; full list of members (10 pages)
14 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 April 2002Return made up to 05/04/02; full list of members (10 pages)
26 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2002Return made up to 05/04/02; full list of members (10 pages)
8 May 2001Return made up to 05/04/01; full list of members (11 pages)
8 May 2001Return made up to 05/04/01; full list of members (11 pages)
4 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 April 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 April 1999Return made up to 05/04/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 April 1999Return made up to 05/04/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 June 1998Return made up to 05/04/98; no change of members (4 pages)
21 June 1998Return made up to 05/04/98; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
18 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 May 1996Return made up to 05/04/96; full list of members (6 pages)
30 May 1996Return made up to 05/04/96; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
12 April 1995Return made up to 05/04/95; no change of members (4 pages)
12 April 1995Return made up to 05/04/95; no change of members (4 pages)
2 June 1993Return made up to 05/04/93; full list of members (6 pages)
2 June 1993Return made up to 05/04/93; full list of members (6 pages)
16 April 1992Return made up to 05/04/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 April 1992Return made up to 05/04/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 April 1990Return made up to 05/04/90; full list of members (4 pages)
24 April 1990Return made up to 05/04/90; full list of members (4 pages)
5 June 1989Return made up to 28/04/89; full list of members (4 pages)
5 June 1989Return made up to 28/04/89; full list of members (4 pages)
9 June 1988Return made up to 06/05/88; full list of members (4 pages)
9 June 1988Return made up to 06/05/88; full list of members (4 pages)
11 September 1987Return made up to 10/06/87; full list of members (4 pages)
11 September 1987Return made up to 10/06/87; full list of members (4 pages)
12 May 1986Return made up to 17/04/86; full list of members (4 pages)
12 May 1986Return made up to 17/04/86; full list of members (4 pages)
15 June 1953Incorporation (18 pages)
15 June 1953Incorporation (18 pages)