Company NameRyton Utilities Limited
DirectorsRichard John Hall and David Jonathan Farrant
Company StatusActive
Company Number06189253
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director Banking Direc
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitetrenport.co.uk
Email address[email protected]
Telephone01634 788985
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trenport Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£638,000
Current Liabilities£1,162,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

3 February 2021Full accounts made up to 30 June 2020 (16 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (16 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (16 pages)
3 April 2018Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page)
3 April 2018Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
7 November 2017Full accounts made up to 30 June 2017 (16 pages)
7 November 2017Full accounts made up to 30 June 2017 (16 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
10 March 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 March 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Memorandum and Articles of Association (3 pages)
9 May 2014Memorandum and Articles of Association (3 pages)
9 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 March 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (8 pages)
31 October 2008Full accounts made up to 31 December 2007 (8 pages)
22 April 2008Return made up to 28/03/08; full list of members (5 pages)
22 April 2008Return made up to 28/03/08; full list of members (5 pages)
15 April 2007New director appointed (3 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (5 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (5 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (3 pages)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Incorporation (9 pages)