Company NameRyefield Delamare Limited
DirectorsVincenzo Caltagirone and Michael Terrence Sollis
Company StatusActive
Company Number04644512
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVincenzo Caltagirone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Crouch Lane
Goffs Oak
Hertfordshire
EN7 6TH
Director NameMr Michael Terrence Sollis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHarley House The Heath
Hatfield Heath
Bishop's Stortford
Herts
CM22 7AB
Secretary NameKeith Binks
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Echo Hill
Royston
Hertfordshire
SG8 9BB
Director NameAndrew Forster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (resigned 30 October 2020)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House 1 Lower Road
Gt Amwell
Ware
Herts
SG12 9SY
Secretary NameAndrew Forster
NationalityBritish
StatusResigned
Appointed10 February 2003(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (resigned 30 October 2020)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House 1 Lower Road
Gt Amwell
Ware
Herts
SG12 9SY
Director NameKeith Binks
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleEngineer
Correspondence Address42 Echo Hill
Royston
Hertfordshire
SG8 9BB
Director NameAlan Chapman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2007)
RoleEngineer
Correspondence Address43 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,227,572

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

26 January 2007Delivered on: 3 February 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 4
(4 pages)
9 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
30 October 2020Termination of appointment of Andrew Forster as a secretary on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Andrew Forster as a director on 30 October 2020 (1 page)
30 October 2020Cessation of Andrew Forster as a person with significant control on 30 October 2020 (1 page)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
5 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(7 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(7 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(7 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6
(7 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6
(7 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Director's details changed for Andrew Forster on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Terrence Sollis on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Michael Terrence Sollis on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Vincenzo Caltagirone on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Forster on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Vincenzo Caltagirone on 25 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for Vincenzo Caltagirone on 30 September 2009 (1 page)
13 October 2009Director's details changed for Vincenzo Caltagirone on 30 September 2009 (1 page)
15 September 2009Director and secretary's change of particulars / andrew forster / 13/08/2009 (1 page)
15 September 2009Director and secretary's change of particulars / andrew forster / 13/08/2009 (1 page)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 February 2009Appointment terminated director alan chapman (1 page)
24 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 February 2009Appointment terminated director alan chapman (1 page)
21 January 2009Director's change of particulars / michael sollis / 15/01/2009 (1 page)
21 January 2009Director's change of particulars / michael sollis / 15/01/2009 (1 page)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2007Return made up to 22/01/07; full list of members (9 pages)
28 February 2007Return made up to 22/01/07; full list of members (9 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 February 2006Return made up to 22/01/06; full list of members (9 pages)
7 February 2006Return made up to 22/01/06; full list of members (9 pages)
24 February 2005Return made up to 22/01/05; full list of members (9 pages)
24 February 2005Return made up to 22/01/05; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 January 2004Return made up to 22/01/04; full list of members (9 pages)
19 January 2004Return made up to 22/01/04; full list of members (9 pages)
6 November 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
6 November 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2003£ nc 1000/1901000 22/05/03 (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2003£ nc 1000/1901000 22/05/03 (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Ad 10/02/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Ad 10/02/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (19 pages)
22 January 2003Incorporation (19 pages)
22 January 2003Secretary resigned (1 page)