Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEDALE PRINTING WORKS LIMITED
Company Information for

RYEDALE PRINTING WORKS LIMITED

RYEDALE GROUP KIRKDALE ROAD, KIRKBYMOORSIDE, YORK, YO62 6YB,
Company Registration Number
01406351
Private Limited Company
Active

Company Overview

About Ryedale Printing Works Ltd
RYEDALE PRINTING WORKS LIMITED was founded on 1978-12-20 and has its registered office in York. The organisation's status is listed as "Active". Ryedale Printing Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RYEDALE PRINTING WORKS LIMITED
 
Legal Registered Office
RYEDALE GROUP KIRKDALE ROAD
KIRKBYMOORSIDE
YORK
YO62 6YB
Other companies in YO18
 
Filing Information
Company Number 01406351
Company ID Number 01406351
Date formed 1978-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYEDALE PRINTING WORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RYEDALE PRINTING WORKS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT BUFFONI
Company Secretary 1991-12-06
JAMES JOHN BUFFONI
Director 2016-01-01
JILL BUFFONI
Director 1996-07-12
JOHN PETER BUFFONI
Director 1991-12-06
KAREN JANE BUFFONI
Director 1996-07-12
STEPHEN ROBERT BUFFONI
Director 1991-12-06
ROBIN DONALD UPTON
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHEN WALLER
Director 1996-07-12 2005-07-21
GEORGE HENRY BUFFONI
Director 1991-12-06 1997-01-31
ELSIE MAY BUFFONI
Director 1991-12-06 1996-12-08
IAN SHIPSTONE
Director 1991-12-06 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT BUFFONI RYEDALE GROUP LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
STEPHEN ROBERT BUFFONI YORKSHIRE ADVERTISER LIMITED Company Secretary 1994-12-21 CURRENT 1990-06-21 Active - Proposal to Strike off
STEPHEN ROBERT BUFFONI RYEDALE OFFICE SUPPLIES LIMITED Company Secretary 1994-12-21 CURRENT 1991-05-28 Active - Proposal to Strike off
STEPHEN ROBERT BUFFONI BINGO TICKET COMPANY LIMITED(THE) Company Secretary 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
JAMES JOHN BUFFONI BRITISH PRINTING INDUSTRIES FEDERATION LTD Director 2015-08-25 CURRENT 2001-12-14 Active
JILL BUFFONI BINGO TICKET COMPANY LIMITED(THE) Director 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
JOHN PETER BUFFONI RYEDALE GROUP LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOHN PETER BUFFONI BINGO TICKET COMPANY LIMITED(THE) Director 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
JOHN PETER BUFFONI RYEDALE OFFICE SUPPLIES LIMITED Director 1992-05-28 CURRENT 1991-05-28 Active - Proposal to Strike off
JOHN PETER BUFFONI YORKSHIRE ADVERTISER LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active - Proposal to Strike off
KAREN JANE BUFFONI BINGO TICKET COMPANY LIMITED(THE) Director 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
STEPHEN ROBERT BUFFONI RYEDALE GROUP LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
STEPHEN ROBERT BUFFONI BINGO TICKET COMPANY LIMITED(THE) Director 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
ROBIN DONALD UPTON HORTIPAK LIMITED Director 1992-11-13 CURRENT 1992-11-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Payroll and HR AdministratorYorkSet up the bank payments for payroll, HMRC, deductions. Ryedale Group is a family run business built on a core of values, specialist print-manufacturing...2015-11-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-1018/05/23 STATEMENT OF CAPITAL GBP 1000000
2023-06-10Particulars of variation of rights attached to shares
2023-06-10Memorandum articles filed
2023-03-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-02-18TM02Termination of appointment of Stephen Robert Buffoni on 2022-02-11
2021-11-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT BUFFONI
2021-11-08AA01Previous accounting period shortened from 31/10/21 TO 30/09/21
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-17AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2021-01-11PSC05Change of details for Ryedale Group Limited as a person with significant control on 2021-01-11
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BUFFONI
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DONALD UPTON
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DONALD UPTON
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 2 Hallgarth Pickering North Yorkshire YO18 7AW
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 24000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR JAMES JOHN BUFFONI
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 24000
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA01Previous accounting period extended from 29/06/15 TO 30/06/15
2015-07-03AAFULL ACCOUNTS MADE UP TO 29/06/14
2015-03-30AA01Previous accounting period shortened from 30/06/14 TO 29/06/14
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 24000
2014-12-29AR0106/12/14 ANNUAL RETURN FULL LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014063510016
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014063510015
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 24000
2014-01-02AR0106/12/13 ANNUAL RETURN FULL LIST
2012-12-20AR0106/12/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION FULL
2011-12-30AR0106/12/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-01-04AR0106/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DONALD UPTON / 07/12/2009
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT BUFFONI / 07/12/2009
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-07AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-23AR0106/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BUFFONI / 04/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT BUFFONI / 06/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BUFFONI / 06/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL BUFFONI / 06/12/2009
2009-01-06363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29288bDIRECTOR RESIGNED
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-05363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24288aNEW DIRECTOR APPOINTED
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2000-12-29363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06395PARTICULARS OF MORTGAGE/CHARGE
1999-12-17363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-23363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-22363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-02-24288bDIRECTOR RESIGNED
1997-01-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RYEDALE PRINTING WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYEDALE PRINTING WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding LLOYDS BANK PLC
2014-01-20 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
LEGAL ASSIGNMENT 2010-05-28 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-04-12 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
CHATTEL MORTGAGE 2003-08-15 Satisfied YORKSHIRE BANK PLC
CHATTELS MORTGAGE 2000-06-06 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1997-04-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-11 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-05-14 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-04-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-04-16 Satisfied NORTH YORKSHIRE COUNTY COUNCIL
LEGAL CHARGE 1987-04-08 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1982-12-31 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1980-10-13 Satisfied YORKSHIRE BANK LIMITED
FURTHER CHARGE 1980-10-13 Satisfied THE COUNCIL OF THE COUNTY OF NORTH YORKSHIRE.
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYEDALE PRINTING WORKS LIMITED

Intangible Assets
Patents
We have not found any records of RYEDALE PRINTING WORKS LIMITED registering or being granted any patents
Domain Names

RYEDALE PRINTING WORKS LIMITED owns 1 domain names.

ryedaleprinting.co.uk  

Trademarks
We have not found any records of RYEDALE PRINTING WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYEDALE PRINTING WORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RYEDALE PRINTING WORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RYEDALE PRINTING WORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYEDALE PRINTING WORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYEDALE PRINTING WORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.