RYKNELD HOMES LIMITED
Overview
| Company Name | RYKNELD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05864912 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RYKNELD HOMES LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RYKNELD HOMES LIMITED located?
| Registered Office Address | 2013 Mill Lane Wingerworth S42 6NG Chesterfield North East Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RYKNELD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RYKNELD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for RYKNELD HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wayne Hodgkiss as a director on Mar 26, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Jonathan Jones as a director on Mar 26, 2026 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 56 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2013 Mill Lane Rykneld Homes Ltd 2013 Mill Lane Chesterfield North East Derbyshire S42 6NG United Kingdom to 2013 Mill Lane Wingerworth Chesterfield North East Derbyshire S42 6NG on Oct 04, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 57 pages | AA | ||||||||||
Appointment of Christine Anne Smith as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Morley as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pioneer House Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG to 2013 Mill Lane Rykneld Homes Ltd 2013 Mill Lane Chesterfield North East Derbyshire S42 6NG on Oct 27, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 55 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Cllr Geoffrey Morley as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Cllr Kevin Gillott as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Cllr Kathleen Mary Clegg as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David George Welton as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Clough as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Ruff as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martha Finitsis as a secretary on Dec 09, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Marcus Bishop as a secretary on Dec 09, 2022 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2022 | 58 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RYKNELD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Marcus | Secretary | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | 303162780001 | |||||||
| CLEGG, Kathleen Mary, Cllr | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 309788260001 | |||||
| GILLOTT, Kevin, Cllr | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | United Kingdom | British | 309788300001 | |||||
| JONES, Mark Jonathan | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 326860960001 | |||||
| SMITH, Christine Anne | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 327630500001 | |||||
| SPENCER, Jason | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 253042890001 | |||||
| TATHAM, John Gordon | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 215753600001 | |||||
| THACKER, Martin Edwin | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 165838450001 | |||||
| BLOOMFIELD, Lee | Secretary | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | 163522700001 | |||||||
| FINITSIS, Martha | Secretary | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire | 189564980002 | |||||||
| MURPHY, Gylian, Sol | Secretary | 12 Lascelles Road SK17 6RA Buxton Derbyshire | Irish | 113924400001 | ||||||
| SHAW, Lorraine Margaret | Secretary | 10 Sydney Street Brampton S40 1DA Chesterfield Derbyshire | British | 120658330001 | ||||||
| SMITH, Angela Jayne | Secretary | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire England | 186463410001 | |||||||
| SPENCER, Jason | Secretary | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | British | 126084130001 | ||||||
| ALCOCK, Peter James | Director | Dove Barn Church Lane Church Mayfield DE6 2JR Ashbourne Derbyshire | England | British | 54196410001 | |||||
| APSLEY, Gary Anthony | Director | 53 Oakfield Avenue S40 3LE Chesterfield Derbyshire | United Kingdom | British | 68753870001 | |||||
| BARKER, Nigel | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | England | British | 146368500001 | |||||
| BRAILSFORD, Christopher | Director | 21 Harewood Crescent Old Tupton S42 6HX Chesterfield Derbys | Great Britain | British | 2572130001 | |||||
| BROWN, James Edward | Director | 25 Castle Hill Close Eckington S21 4BJ Eckington South Yorkshire | British | 120656400001 | ||||||
| BUTLER, Geoffrey | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | United Kingdom | British | 123250960001 | |||||
| CARTER, John Anthony | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | United Kingdom | British | 148869240001 | |||||
| CLOUGH, Stephen John | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire | England | British | 322315850001 | |||||
| CUPIT, Charlotte | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire | England | British | 259759050001 | |||||
| DALE, Alexander Guy | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire | England | British | 285609500001 | |||||
| ELLIS, Stuart John, Cllr | Director | 8 Pear Tree Avenue Wingerworth S42 6QB Chesterfield Derbyshire | England | British | 120656520001 | |||||
| FARRAND, Ian Noel | Director | 11 Castle View Drive Cromford DE4 3RL Matlock Derbyshire | United Kingdom | British | 121852650001 | |||||
| FRAKES, Peter Colver | Director | Mill Lane Wingerworth S42 6NT Chesterfield Pioneer House Derbyshire United Kingdom | United Kingdom | British | 137183410001 | |||||
| GOMEZ REANEY, Oscar | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire | England | British | 273240020001 | |||||
| GREEN, Sylvia Jane | Director | Mill Lane Wingerworth S42 6NG Chesterfield Pioneer House Derbyshire United Kingdom | England | British | 165707700001 | |||||
| GRIFFITHS, Phyllis Joan | Director | Marx Court, Bestwood Park Clay Cross S45 9JH Chesterfield 3 Derbyshire United Kingdom | British | 141079150001 | ||||||
| GROOM, Georgina Ann | Director | Westthorpe Road Killamarsh S21 1EU Sheffield 23 United Kingdom | British | 120656600002 | ||||||
| HENSTOCK, Linda Mary | Director | Mill Lane Wingerworth S42 6NT Chesterfield Pioneer House Derbyshire United Kingdom | United Kingdom | British | 120656680001 | |||||
| HILL, Elizabeth Ann | Director | Tennyson Way Grassmoor S42 5BA Chesterfield 51 Derbyshire United Kingdom | United Kingdom | British | 121220430001 | |||||
| HILL, Elizabeth Ann | Director | 51 Tennyson Way S42 5BA Chesterfield Derbyshire | United Kingdom | British | 121220430001 | |||||
| HODGKISS, Wayne | Director | Mill Lane Wingerworth S42 6NG Chesterfield 2013 North East Derbyshire United Kingdom | England | British | 228069910001 |
Who are the persons with significant control of RYKNELD HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| North East Derbyshire District Council | Jul 05, 2016 | Mill Lane Wingerworth S42 6NG Chesterfield 2013 Derbyshire England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0