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

RYCOTE DEVELOPMENTS LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
04449043
Private Limited Company
Liquidation

Company Overview

About Rycote Developments Ltd
RYCOTE DEVELOPMENTS LIMITED was founded on 2002-05-28 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Rycote Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RYCOTE DEVELOPMENTS LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in OX2
 
Filing Information
Company Number 04449043
Company ID Number 04449043
Date formed 2002-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 14:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYCOTE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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 RYCOTE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LEO WALTER DUBOIS CAMPBELL
Company Secretary 2016-01-20
LEO WALTER DUBOIS CAMPBELL
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KENT CLAYDON
Director 2003-05-16 2016-09-06
ROBERT CHRISTOPHER GEE
Director 2002-05-28 2016-08-09
ROBERT CHRISTOPHER GEE
Company Secretary 2003-02-28 2016-01-20
HELEN CLAIRE GEE
Company Secretary 2002-05-28 2003-02-28
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-05-28 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO WALTER DUBOIS CAMPBELL ONIST FOOD LIMITED Director 2016-12-21 CURRENT 2015-06-09 Active
LEO WALTER DUBOIS CAMPBELL ZYME FOOD LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
LEO WALTER DUBOIS CAMPBELL MODERN BAKER LTD Director 2014-04-01 CURRENT 2013-04-05 Active

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
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 30 FRENCHAY ROAD OXFORD OX2 6TG ENGLAND
2018-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYDON
2017-05-25AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-25AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12SH0620/09/16 STATEMENT OF CAPITAL GBP 2
2016-10-12SH0620/09/16 STATEMENT OF CAPITAL GBP 2
2016-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENT CLAYDON / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENT CLAYDON / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 73 LONSDALE ROAD OXFORD OX2 7ES ENGLAND
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 73 LONSDALE ROAD OXFORD OX2 7ES ENGLAND
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEE
2016-08-15AA01CURREXT FROM 31/03/2016 TO 31/08/2016
2016-08-15AA01CURREXT FROM 31/03/2016 TO 31/08/2016
2016-06-03AR0128/05/16 FULL LIST
2016-06-03AR0128/05/16 FULL LIST
2016-06-02AP03SECRETARY APPOINTED MR LEO WALTER DUBOIS CAMPBELL
2016-06-02AP03SECRETARY APPOINTED MR LEO WALTER DUBOIS CAMPBELL
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GEE
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GEE
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM NEW FARM HIGH STREET, CUMNOR OXFORD OXFORDSHIRE OX2 9QD
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM NEW FARM HIGH STREET, CUMNOR OXFORD OXFORDSHIRE OX2 9QD
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 19/08/2015
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 19/08/2015
2016-02-17AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-25AR0128/05/15 FULL LIST
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-11AR0128/05/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO WALTER DUBOIS CAMPBELL / 26/03/2014
2014-03-26AA01CURRSHO FROM 31/05/2014 TO 31/03/2014
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-03AR0128/05/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-19AR0128/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-04AR0128/05/11 FULL LIST
2011-03-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-07AR0128/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO WALTER DUBOIS CAMPBELL / 28/05/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-04363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-2488(2)RAD 16/05/03--------- £ SI 1@1=1 £ IC 2/3
2003-04-01288bSECRETARY RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-2588(2)RAD 28/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-06288bSECRETARY RESIGNED
2002-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RYCOTE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-02
Resolution2018-05-02
Appointmen2018-05-02
Fines / Sanctions
No fines or sanctions have been issued against RYCOTE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-08-31

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 RYCOTE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RYCOTE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYCOTE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RYCOTE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYCOTE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as RYCOTE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RYCOTE DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRYCOTE DEVELOPMENTS LIMITEDEvent Date2018-05-02
 
Initiating party Event TypeResolution
Defending partyRYCOTE DEVELOPMENTS LIMITEDEvent Date2018-05-02
 
Initiating party Event TypeAppointmen
Defending partyRYCOTE DEVELOPMENTS LIMITEDEvent Date2018-05-02
Name of Company: RYCOTE DEVELOPMENTS LIMITED Company Number: 04449043 Nature of Business: Buying and selling of own real estate Registered office: 30 Frenchay Road, Oxford, OX2 6TG Type of Liquidation…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYCOTE DEVELOPMENTS 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 RYCOTE DEVELOPMENTS 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.