Company NameRycote Microphone Windshields Limited
Company StatusActive
Company Number02972455
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusCurrent
Appointed17 September 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Marco Pezzana
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2020(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Loris Frizzo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2020(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr James Edward Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director Uk
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed12 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameVivienne Mary Dyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(3 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibby`S Drive
Slad Road
Stroud
Gloucestshire
GL5 1RN
Wales
Director NameGeoffrey Jon Dascombe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address13 Canynge Square
Clifton
Bristol
Avon
BS8 3LA
Secretary NameVivienne Mary Dyer
NationalityBritish
StatusResigned
Appointed01 February 1995(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSpider Cottage Middlespring
Ruscombe
Stroud
Gloucestershire
GL6 6DE
Wales
Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBessie Garth
Egton Bridge
North Yorkshire
YO22 5AU
Director NameMr Michael Walter Redshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLarkstone
Hilton
Bridgnorth
Shropshire
WV15 5PD
Director NameRobin Denise Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2003(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 2003)
RoleGeneral Manager
Correspondence AddressGranary Cottage
St John's Road
Slimbridge
Gloucestershire
GL2 7DF
Wales
Director NameSimon Rupert Lloyd Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(8 years, 11 months after company formation)
Appointment Duration15 years (resigned 17 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameJames Scott Grant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressBrookside House
The Street Chilcompton
Bath
BA3 4HB
Director NameGabrielle Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 June 2009)
RoleSales And Marketing Director
Correspondence Address102 Slad Road
Stroud
Gloucestershire
GL5 1QZ
Wales
Director NameMr Christopher John Steel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibby`S Drive
Slad Road
Stroud
Gloucestshire
GL5 1RN
Wales
Director NameMrs Odette Margaret Lloyd Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr David Peter Ransome
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches Stinchcombe Hill
Dursley
Gloucestershire
GL11 6AQ
Wales
Director NameMr Stefano Pucello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Alstone Croft
Cheltenham
Gloucestershire
GL51 8HA
Wales
Secretary NameDavid Peter Ransome
NationalityBritish
StatusResigned
Appointed18 September 2012(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(23 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Simon Rupert Lloyd Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMiss Susan Anne Coates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(27 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 June 2022)
RoleHead Of Finance & Operations
Country of ResidenceEngland
Correspondence AddressVitec Imaging Solutions - Rycote Microphone Windsh
Stroud
GL5 1RN
Wales
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2005)
Correspondence AddressThird Floor
St Bartholomews Lewins Mead
Bristol
BS1 2NH
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2014)
Correspondence AddressThe Paragon Counterslip
Bristol
BS1 6BX

Contact

Websiterycote.com
Email address[email protected]
Telephone01453 759338
Telephone regionDursley

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

324 at £1Rycote Partnership LTD
76.42%
Deferred
100 at £1Rycote Partnership LTD
23.58%
Ordinary

Financials

Year2014
Net Worth£2,332,398
Cash£169,536
Current Liabilities£300,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

10 July 2009Delivered on: 14 July 2009
Satisfied on: 25 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
9 July 2009Delivered on: 11 July 2009
Satisfied on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 September 2001Delivered on: 12 September 2001
Satisfied on: 27 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1999Delivered on: 3 August 1999
Satisfied on: 4 October 2001
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 108 slad road stroud gloucestershire t/n-GR127555. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1999Delivered on: 3 August 1999
Satisfied on: 4 October 2001
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 100 slad road stroud gloucestershire t/n-GR93169.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1999Delivered on: 3 August 1999
Satisfied on: 4 October 2001
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 102 slad road stroud gloucestershire t/n-GR96324. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1995Delivered on: 16 May 1995
Satisfied on: 4 October 2001
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/Hold property known as libby's drive slad road stroud cloucestershire and the proceeds of sale thereof; t/no.gr 106350. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 February 1995Delivered on: 14 February 1995
Satisfied on: 4 October 2001
Persons entitled: Arthur John Gozzard

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan stock agreement dated 1ST february 1995 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 August 2009Delivered on: 14 August 2009
Satisfied on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Fully Satisfied
10 July 2009Delivered on: 14 July 2009
Satisfied on: 25 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
1 February 1995Delivered on: 8 February 1995
Satisfied on: 4 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 December 2019 (21 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
13 February 2020Appointment of Mr Marco Pezzana as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Loris Frizzo as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Simon Rupert Lloyd Davies as a director on 13 February 2020 (2 pages)
31 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
2 October 2019Change of details for Vitec Investments Limited as a person with significant control on 26 September 2019 (2 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
27 September 2018Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018 (2 pages)
27 September 2018Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018 (1 page)
27 September 2018Registered office address changed from Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page)
27 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 September 2018Appointment of Mr Jonathan Mark Bolton as a secretary on 17 September 2018 (2 pages)
27 September 2018Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Appointment of Mr Martin Jon Green as a director on 17 September 2018 (2 pages)
27 September 2018Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages)
27 September 2018Notification of Vitec Investments Limited as a person with significant control on 17 September 2018 (1 page)
27 September 2018Termination of appointment of David Peter Ransome as a director on 17 September 2018 (1 page)
27 September 2018Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018 (1 page)
27 September 2018Termination of appointment of David Peter Ransome as a secretary on 17 September 2018 (1 page)
14 September 2018Statement of capital on 14 September 2018
  • GBP 424
(3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
23 April 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 28/03/2018
(1 page)
23 April 2018Solvency Statement dated 28/03/18 (1 page)
23 April 2018Statement by Directors (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 424
(6 pages)
29 October 2015Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX England to C/O David Ransome Rycote Microphone Windshields Limited Libbys Drive Stroud Gloucestershire GL5 1RN (1 page)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 424
(6 pages)
29 October 2015Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX England to C/O David Ransome Rycote Microphone Windshields Limited Libbys Drive Stroud Gloucestershire GL5 1RN (1 page)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 October 2014Termination of appointment of a secretary (1 page)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 424
(7 pages)
6 October 2014Register(s) moved to registered office address Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN (1 page)
6 October 2014Termination of appointment of a secretary (1 page)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 424
(7 pages)
6 October 2014Register(s) moved to registered office address Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN (1 page)
29 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 29 September 2014 (1 page)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 424
(7 pages)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 424
(7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 July 2013Termination of appointment of Stefano Pucello as a director (1 page)
8 July 2013Termination of appointment of Stefano Pucello as a director (1 page)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
21 September 2012Appointment of David Peter Ransome as a secretary (3 pages)
21 September 2012Appointment of David Peter Ransome as a secretary (3 pages)
20 September 2012Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX England (1 page)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
20 September 2012Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX England (1 page)
14 June 2012Appointment of Stefano Pucello as a director (4 pages)
14 June 2012Appointment of Stefano Pucello as a director (4 pages)
9 February 2012Appointment of Mr David Peter Ransome as a director (3 pages)
9 February 2012Appointment of Mr David Peter Ransome as a director (3 pages)
7 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
7 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 October 2011Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England (1 page)
12 October 2011Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England (1 page)
11 October 2011Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages)
11 October 2011Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages)
12 August 2011Termination of appointment of Christopher Steel as a director (2 pages)
12 August 2011Termination of appointment of Christopher Steel as a director (2 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Director's details changed for Christopher John Steel on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Christopher John Steel on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Christopher John Steel on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Bart Secretaries Limited on 11 September 2009 (1 page)
8 December 2009Secretary's details changed for Bart Secretaries Limited on 11 September 2009 (1 page)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (7 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 July 2009Appointment terminated director gabrielle davies (1 page)
10 July 2009Director appointed odette margaret lloyd davies (2 pages)
10 July 2009Director appointed odette margaret lloyd davies (2 pages)
10 July 2009Director appointed christopher steel (3 pages)
10 July 2009Appointment terminated director gabrielle davies (1 page)
10 July 2009Director appointed christopher steel (3 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Appointment terminated director michael redshaw (1 page)
3 June 2009Appointment terminated director michael redshaw (1 page)
29 January 2009Director appointed gabrielle davies (2 pages)
29 January 2009Director appointed gabrielle davies (2 pages)
27 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
27 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
19 February 2008Full accounts made up to 30 April 2007 (17 pages)
19 February 2008Full accounts made up to 30 April 2007 (17 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
12 October 2006Return made up to 15/09/06; full list of members (7 pages)
12 October 2006Return made up to 15/09/06; full list of members (7 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
14 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
14 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
21 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
6 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
6 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
27 November 2003Return made up to 30/09/03; full list of members (7 pages)
27 November 2003Return made up to 30/09/03; full list of members (7 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (10 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (10 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Particulars of mortgage/charge (5 pages)
12 September 2001Particulars of mortgage/charge (5 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 August 1999£ ic 532/450 01/08/99 £ sr 82@1=82 (1 page)
8 August 1999£ ic 532/450 01/08/99 £ sr 82@1=82 (1 page)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
11 January 1998£ ic 810/532 01/12/97 £ sr 278@1=278 (1 page)
11 January 1998£ ic 810/532 01/12/97 £ sr 278@1=278 (1 page)
13 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
10 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
16 January 1997Nc dec already adjusted 10/12/96 (1 page)
16 January 1997Conve 10/12/96 (1 page)
16 January 1997Conve 10/12/96 (1 page)
16 January 1997Nc dec already adjusted 10/12/96 (1 page)
12 November 1996Conve 18/10/96 (1 page)
12 November 1996Conve 18/10/96 (1 page)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 September 1996Conve 08/08/96 (1 page)
19 September 1996Conve 08/08/96 (1 page)
18 September 1996Conve 08/08/96 (1 page)
18 September 1996Conve 08/08/96 (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 August 1995Ad 30/04/95--------- £ si 710@1 (2 pages)
25 August 1995Ad 30/04/95--------- £ si 710@1 (2 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Ad 30/04/95--------- £ si 710@1=710 £ ic 810/1520 (2 pages)
18 August 1995Ad 30/04/95--------- £ si 710@1=710 £ ic 810/1520 (2 pages)
22 May 1995Company name changed rycote investments LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed rycote investments LIMITED\certificate issued on 23/05/95 (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Ad 30/04/95--------- £ si 710@1=710 £ ic 100/810 (2 pages)
12 May 1995Ad 30/04/95--------- £ si 710@1=710 £ ic 100/810 (2 pages)
10 May 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
10 May 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
13 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
13 February 1995Memorandum and Articles of Association (10 pages)
13 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
13 February 1995Memorandum and Articles of Association (10 pages)
26 January 1995Company name changed\certificate issued on 26/01/95 (2 pages)
30 September 1994Incorporation (20 pages)