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

RYLAND MOTORS LIMITED

6 Athena Court Athena Drive, Tachbrook Park, Warwick, WARWICKSHIRE, CV34 6RT,
Company Registration Number
04550225
Private Limited Company
Active

Company Overview

About Ryland Motors Ltd
RYLAND MOTORS LIMITED was founded on 2002-10-01 and has its registered office in Warwick. The organisation's status is listed as "Active". Ryland Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RYLAND MOTORS LIMITED
 
Legal Registered Office
6 Athena Court Athena Drive
Tachbrook Park
Warwick
WARWICKSHIRE
CV34 6RT
Other companies in CV34
 
Previous Names
RYBROOK MOTORS LIMITED10/01/2024
CORKILLS CHESTER LIMITED04/07/2012
AUTOSTADT UK LIMITED17/10/2007
Filing Information
Company Number 04550225
Company ID Number 04550225
Date formed 2002-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-12 15:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYLAND MOTORS 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 RYLAND MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JATINDER PAL SINGH NURPURI
Company Secretary 2016-03-22
JATINDER PAL SINGH NURPURI
Director 2016-03-22
HENRY WILLIAM WHALE
Director 2012-06-29
PETER WILLIAM WHALE
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAMPSON
Director 2012-06-29 2016-11-14
KEITH HAMPSON
Company Secretary 2012-06-29 2016-03-22
ADRIAN BRIAN MCGRATH-KERMODE
Director 2002-10-01 2012-06-29
ERICA JANE INGHAM
Company Secretary 2010-03-03 2012-04-20
ERICA JANE INGHAM
Director 2010-03-02 2012-04-20
STEPHEN DAVIES
Director 2011-09-23 2011-12-06
NADYA MAKAROVA
Director 2011-09-23 2011-12-06
TIMOTHY JOHN WORRALL
Director 2011-03-23 2011-12-06
ROLAND DOMINIC MAURICE MAGUIRE
Director 2006-01-19 2011-07-01
KAREN JAYNE WILLIAMS
Company Secretary 2004-11-24 2009-12-09
KATHLEEN JOAN KILMURRY
Director 2004-11-29 2005-02-16
ROLAND DOMINIC MAURICE MAGUIRE
Director 2004-12-19 2005-02-08
KAREN JAYNE WILLIAMS
Director 2004-06-28 2005-01-27
ADRIAN BRIAN MCGRATH KERMORE
Company Secretary 2004-06-28 2004-11-24
STEPHEN HUGH ROBERTS
Company Secretary 2002-10-01 2004-06-28
STEPHEN HUGH ROBERTS
Director 2002-10-01 2004-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-01 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATINDER PAL SINGH NURPURI BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
JATINDER PAL SINGH NURPURI PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
JATINDER PAL SINGH NURPURI DEALERSHIP DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2007-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK CARS LIMITED Director 2016-03-22 CURRENT 1988-06-16 Active
JATINDER PAL SINGH NURPURI RYLAND MANCHESTER LIMITED Director 2016-03-22 CURRENT 1989-12-12 Liquidation
JATINDER PAL SINGH NURPURI RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2016-03-22 CURRENT 1997-10-02 Liquidation
JATINDER PAL SINGH NURPURI ROUND STAMP LIMITED Director 2016-03-22 CURRENT 2003-07-04 Liquidation
JATINDER PAL SINGH NURPURI RYBROOK LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK AUTOMOTIVE LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK SERVICES LIMITED Director 2016-03-22 CURRENT 2006-07-25 Active
JATINDER PAL SINGH NURPURI PISAS (EBT TRUSTEES) LIMITED Director 2016-03-22 CURRENT 2007-10-09 Liquidation
JATINDER PAL SINGH NURPURI ORCA MARINE LEISURE LIMITED Director 2016-03-22 CURRENT 2007-11-08 Active
JATINDER PAL SINGH NURPURI MARINE (SECOL) TRADING COMPANY LIMITED Director 2016-03-22 CURRENT 1987-11-19 Liquidation
JATINDER PAL SINGH NURPURI INDIGO FISH LIMITED Director 2016-03-22 CURRENT 2003-07-07 Liquidation
JATINDER PAL SINGH NURPURI HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-03-22 CURRENT 2015-12-23 Liquidation
JATINDER PAL SINGH NURPURI TORQUAY MARINE SALES LIMITED Director 2016-03-22 CURRENT 1987-11-24 Liquidation
JATINDER PAL SINGH NURPURI ARGO NAUTICAL LIMITED Director 2016-03-22 CURRENT 1964-12-02 Active
JATINDER PAL SINGH NURPURI PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2016-03-22 CURRENT 1984-03-26 Active
JATINDER PAL SINGH NURPURI RYCLIFF CARS LIMITED Director 2016-03-22 CURRENT 1991-12-12 Active
JATINDER PAL SINGH NURPURI WAYLAND PROPERTIES LIMITED Director 2016-03-22 CURRENT 1992-01-30 Liquidation
HENRY WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
HENRY WILLIAM WHALE PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
HENRY WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
HENRY WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2015-04-22 Active - Proposal to Strike off
HENRY WILLIAM WHALE ORCA MARINE LEISURE LIMITED Director 2008-06-12 CURRENT 2007-11-08 Active
HENRY WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2008-06-12 CURRENT 1964-12-02 Active
HENRY WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
HENRY WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
HENRY WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
HENRY WILLIAM WHALE RYBROOK CARS LIMITED Director 2006-09-01 CURRENT 1988-06-16 Active
HENRY WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2006-09-01 CURRENT 1997-10-02 Liquidation
HENRY WILLIAM WHALE RYBROOK LIMITED Director 2006-09-01 CURRENT 2006-05-16 Active
HENRY WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-09-01 CURRENT 2006-07-25 Active
HENRY WILLIAM WHALE RYCLIFF CARS LIMITED Director 2006-09-01 CURRENT 1991-12-12 Active
HENRY WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-08-31 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
PETER WILLIAM WHALE PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
PETER WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
PETER WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
PETER WILLIAM WHALE MONSERRAT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
PETER WILLIAM WHALE PISAS (EBT TRUSTEES) LIMITED Director 2007-12-31 CURRENT 2007-10-09 Liquidation
PETER WILLIAM WHALE MARINE (SECOL) TRADING COMPANY LIMITED Director 2007-12-31 CURRENT 1987-11-19 Liquidation
PETER WILLIAM WHALE TORQUAY MARINE SALES LIMITED Director 2007-12-31 CURRENT 1987-11-24 Liquidation
PETER WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2007-12-31 CURRENT 1964-12-02 Active
PETER WILLIAM WHALE PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2007-12-31 CURRENT 1984-03-26 Active
PETER WILLIAM WHALE ORCA MARINE LEISURE LIMITED Director 2007-11-13 CURRENT 2007-11-08 Active
PETER WILLIAM WHALE DEALERSHIP DEVELOPMENTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
PETER WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
PETER WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
PETER WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
PETER WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
PETER WILLIAM WHALE RYBROOK LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 1999-04-27 CURRENT 1997-10-02 Liquidation
PETER WILLIAM WHALE RYBROOK CARS LIMITED Director 1994-07-15 CURRENT 1988-06-16 Active
PETER WILLIAM WHALE RYLAND MANCHESTER LIMITED Director 1993-05-01 CURRENT 1989-12-12 Liquidation
PETER WILLIAM WHALE RYCLIFF CARS LIMITED Director 1992-08-31 CURRENT 1991-12-12 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
2024-01-10Company name changed rybrook motors LIMITED\certificate issued on 10/01/24
2024-01-08CESSATION OF RYBROOK AUTOMOTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Rybrook Group Limited as a person with significant control on 2024-01-08
2024-01-08CESSATION OF RYBROOK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08
2023-09-12Change of details for Rybrook Holdings Limited as a person with significant control on 2022-04-04
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR SIMON GUY SHELDON
2022-02-23AP01DIRECTOR APPOINTED MR MAX HOWARD WHALE
2021-10-19CH01Director's details changed for Mr Henry William Whale on 2021-10-18
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH01Director's details changed for Mr Henry William Whale on 2021-07-07
2021-07-07CH01Director's details changed for Mr Henry William Whale on 2021-07-07
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-10CH01Director's details changed for Mr Peter William Whale on 2017-10-31
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 300000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 05/12/2016
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP03Appointment of Mr Jatinder Pal Singh Nurpuri as company secretary on 2016-03-22
2016-03-22AP01DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI
2016-03-22TM02Termination of appointment of Keith Hampson on 2016-03-22
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24CH01Director's details changed for Mr Henry William Whale on 2013-12-21
2013-10-03SH0124/09/13 STATEMENT OF CAPITAL GBP 300000
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-19AUDAUDITOR'S RESIGNATION
2012-10-09AR0123/09/12 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13AP01DIRECTOR APPOINTED MR KEITH HAMPSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCGRATH-KERMODE
2012-07-13AP01DIRECTOR APPOINTED MR HENRY WILLIAM WHALE
2012-07-13AP03SECRETARY APPOINTED MR KEITH HAMPSON
2012-07-13AP01DIRECTOR APPOINTED MR PETER WILLIAM WHALE
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM PORSCHE CENTRE CHESTER CHESHIRE OAKS CHESHIRE CH65 9LF
2012-07-10AUDAUDITOR'S RESIGNATION
2012-07-06RES01ADOPT ARTICLES 29/06/2012
2012-07-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-07-04RES15CHANGE OF NAME 29/06/2012
2012-07-04CERTNMCOMPANY NAME CHANGED CORKILLS CHESTER LIMITED CERTIFICATE ISSUED ON 04/07/12
2012-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ERICA INGHAM
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY ERICA INGHAM
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WORRALL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NADYA MAKAROVA
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2011-10-11AR0123/09/11 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MS NADYA MAKAROVA
2011-09-26AP01DIRECTOR APPOINTED MR STEPHEN DAVIES
2011-09-23AP01DIRECTOR APPOINTED MR TIMOTHY WORRALL
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MAGUIRE
2010-11-15AR0119/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN MCGRATH-KERMODE / 15/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-10AP01DIRECTOR APPOINTED MRS ERICA JANE INGHAM
2010-03-10AP03SECRETARY APPOINTED MRS ERICA JANE INGHAM
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS
2009-10-12AR0119/09/09 FULL LIST
2009-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-17CERTNMCOMPANY NAME CHANGED AUTOSTADT UK LIMITED CERTIFICATE ISSUED ON 17/10/07
2007-10-01363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02288aNEW DIRECTOR APPOINTED
2005-09-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: PIER HEAD LIVERPOOL MERSEYSIDE L3 1DG
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-14288bDIRECTOR RESIGNED
2005-02-07363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bSECRETARY RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to RYLAND MOTORS 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 RYLAND MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2010-07-13 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
SECURITY OVER VEHICLES AND OTHER RELATED PROPERTY 2009-07-28 Satisfied PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
DEBENTURE 2004-12-31 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RYLAND MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYLAND MOTORS LIMITED
Trademarks
We have not found any records of RYLAND MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYLAND MOTORS 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 (45111 - Sale of new cars and light motor vehicles) as RYLAND MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RYLAND MOTORS 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 RYLAND MOTORS 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 RYLAND MOTORS 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.