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

RYEDALE OFFICE SUPPLIES LIMITED

RYEDALE GROUP KIRKDALE ROAD, KIRKBYMOORSIDE, YORK, YO62 6YB,
Company Registration Number
02614965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ryedale Office Supplies Ltd
RYEDALE OFFICE SUPPLIES LIMITED was founded on 1991-05-28 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Ryedale Office Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
RYEDALE OFFICE SUPPLIES LIMITED
 
Legal Registered Office
RYEDALE GROUP KIRKDALE ROAD
KIRKBYMOORSIDE
YORK
YO62 6YB
Other companies in YO18
 
Filing Information
Company Number 02614965
Company ID Number 02614965
Date formed 1991-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts 
Last Datalog update: 2021-03-06 08:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYEDALE OFFICE SUPPLIES 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 OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT BUFFONI
Company Secretary 1994-12-21
JOHN PETER BUFFONI
Director 1992-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY AVERIL THORNTON
Company Secretary 1992-05-28 1994-12-21

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 BINGO TICKET COMPANY LIMITED(THE) Company Secretary 1992-08-31 CURRENT 1976-07-12 Active - Proposal to Strike off
STEPHEN ROBERT BUFFONI RYEDALE PRINTING WORKS LIMITED Company Secretary 1991-12-06 CURRENT 1978-12-20 Active
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 PRINTING WORKS LIMITED Director 1991-12-06 CURRENT 1978-12-20 Active
JOHN PETER BUFFONI YORKSHIRE ADVERTISER LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active - Proposal to Strike off

More director information

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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-26DS01Application to strike the company off the register
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 2 HALL GARTH PICKERING YORK YO18 7AW
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 2 HALL GARTH PICKERING YORK YO18 7AW
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0128/05/16 FULL LIST
2016-06-23AR0128/05/16 FULL LIST
2015-12-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25AR0128/05/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-22AR0128/05/12 ANNUAL RETURN FULL LIST
2012-06-22CH01Director's details changed for Mr John Peter Buffoni on 2011-05-29
2012-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ROBERT BUFFONI on 2011-05-29
2012-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-20AR0128/05/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-30AR0128/05/10 ANNUAL RETURN FULL LIST
2010-04-07AA01Current accounting period extended from 31/03/10 TO 30/06/10
2010-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aReturn made up to 28/05/09; full list of members
2008-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-27363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-18363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-22363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-15363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-11363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS
1995-01-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-24363sRETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS
1993-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-27363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-27363sRETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-07363bRETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS
1992-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-02-11SRES01ALTER MEM AND ARTS 28/01/92
1992-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-08-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-06-10287REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 31 CORSHAM ST LONDON N1 6DR
1991-06-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-06-10288NEW DIRECTOR APPOINTED
1991-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RYEDALE OFFICE SUPPLIES 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 OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYEDALE OFFICE SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30

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 OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYEDALE OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYEDALE OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of RYEDALE OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYEDALE OFFICE SUPPLIES 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 (99999 - Dormant Company) as RYEDALE OFFICE SUPPLIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RYEDALE OFFICE SUPPLIES 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 OFFICE SUPPLIES 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 OFFICE SUPPLIES 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.