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

RYBROOK LIMITED

2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST,
Company Registration Number
05818937
Private Limited Company
Active

Company Overview

About Rybrook Ltd
RYBROOK LIMITED was founded on 2006-05-16 and has its registered office in Leicester. The organisation's status is listed as "Active". Rybrook Limited is a Private Limited Company registered in ENGLAND 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
RYBROOK LIMITED
 
Legal Registered Office
2 PENMAN WAY
GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1ST
Other companies in CV34
 
Previous Names
PETMAC 2 LIMITED27/07/2006
Filing Information
Company Number 05818937
Company ID Number 05818937
Date formed 2006-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYBROOK 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.
Companies with same name RYBROOK LIMITED
The following companies were found which have the same name as RYBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYBROOK AUTOMOTIVE LIMITED 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST Active Company formed on the 2006-05-16
RYBROOK CARS LIMITED 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST Active Company formed on the 1988-06-16
RYBROOK CAFE, LLC 170 TWITCHELL HILL ROAD SHAFTSBURY VT 05262 Inactive Company formed on the 2009-03-27
RYBROOK CHILDRENS SERVICES LTD 196 ENTERPRISE HOUSE ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6QU Active Company formed on the 2023-11-28
RYBROOK DEVELOPMENTS (PARK HOMES) LTD BLAKE HOUSE 11 HIGH STREET LEES OLDHAM OL4 3BH Active Company formed on the 2020-07-24
RYBROOK ENTERPRISES PTE. LTD. KEPPEL ROAD Singapore 089058 Active Company formed on the 2015-11-28
RYBROOK FARM MEATS LIMITED 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD Dissolved Company formed on the 1976-04-12
RYBROOK FARMSTEAD LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Delinquent Company formed on the 2021-06-14
RYBROOK GROUP LIMITED 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST Active Company formed on the 2021-08-26
RYBROOK INTERNATIONAL LIMITED Singapore Active Company formed on the 2015-09-17
RYBROOK INTERNATIONAL LIMITED OMC CHAMBERS WICKHAMS CAY 1 ROAD TOWN TORTOLA GY1 4LY Active Company formed on the 2022-11-22
RYBROOK INVESTMENTS LIMITED 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST Active Company formed on the 2023-08-04
RYBROOK LIMITED Newfoundland and Labrador Dissolved
Rybrook LLC Connecticut Unknown
RYBROOK MANAGEMENT INC. #1705 10011-116 STREET EDMONTON ALBERTA T5K 1V4 Active Company formed on the 2007-06-11
RYBROOK PHOTOGRAPHY LLC 110 ROCKY RD. Onondaga LIVERPOOL NY 13090 Active Company formed on the 2021-05-18
RYBROOK PTY LTD NSW 2096 Active Company formed on the 2003-01-21
RYBROOK SERVICES LIMITED 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST Active Company formed on the 2006-07-25
RYBROOK SOLUTIONS, LLC 119 RUTLAND AVE NASSAU ROCKVILLE NEW YORK 11570 Active Company formed on the 2011-02-17
RYBROOKE CORP. 3 EUSTON RD NASSAU GARDEN CITY NEW YORK 11530 Active Company formed on the 1997-07-24

Company Officers of RYBROOK 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 2006-09-01
PETER WILLIAM WHALE
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAMPSON
Director 2006-05-16 2016-11-14
KEITH HAMPSON
Company Secretary 2006-05-16 2016-03-22
MICHAEL FREDERICK BUFFEY
Director 2006-09-01 2011-05-13

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 RYCLIFF CARS LIMITED Director 2016-03-22 CURRENT 1991-12-12 Active
JATINDER PAL SINGH NURPURI RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2016-03-22 CURRENT 1997-10-02 Liquidation
JATINDER PAL SINGH NURPURI RYLAND MOTORS LIMITED Director 2016-03-22 CURRENT 2002-10-01 Active
JATINDER PAL SINGH NURPURI ROUND STAMP LIMITED Director 2016-03-22 CURRENT 2003-07-04 Liquidation
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 WAYLAND PROPERTIES LIMITED Director 2016-03-22 CURRENT 1992-01-30 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
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 RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
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 RYCLIFF CARS LIMITED Director 2006-09-01 CURRENT 1991-12-12 Active
HENRY WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2006-09-01 CURRENT 1997-10-02 Liquidation
HENRY WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-09-01 CURRENT 2006-07-25 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 RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
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 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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 058189370004
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 058189370005
2024-01-25Change of details for Rybrook Automotive Limited as a person with significant control on 2024-01-08
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT
2024-01-08DIRECTOR APPOINTED MR SIMON MOORHOUSE
2024-01-08DIRECTOR APPOINTED MR DARREN EDWARDS
2024-01-08Termination of appointment of Jatinder Pal Singh Nurpuri on 2024-01-08
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2024-01-08APPOINTMENT TERMINATED, DIRECTOR SIMON GUY SHELDON
2024-01-08APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM WHALE
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MAX HOWARD WHALE
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM WHALE
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
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL 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
2021-10-18CH01Director's details changed for Mr Henry William Whale on 2021-10-18
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
2021-04-06CS01CONFIRMATION 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
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058189370003
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-28AAFULL 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
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058189370003
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 5000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 05/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI
2016-03-22TM02Termination of appointment of Keith Hampson on 2016-03-22
2016-03-22AP03Appointment of Mr Jatinder Pal Singh Nurpuri as company secretary on 2016-03-22
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 5000000
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 5000000
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24CH01Director's details changed for Mr Henry William Whale on 2013-12-21
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0131/03/12 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUFFEY
2011-04-11AR0131/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0131/03/10 FULL LIST
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE ST. PHILIPS COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-29123NC INC ALREADY ADJUSTED 22/09/08
2008-09-29RES04GBP NC 2500000/10000000
2008-09-29RES01ALTER ARTICLES 22/09/2008
2008-09-2988(2)AD 22/09/08 GBP SI 2500000@1=2500000 GBP IC 2500000/5000000
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 19 EXCHANGE APARTMENTS 41 SPARKES CLOSE BROMLEY KENT BR2 9EX
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SCHOOL HOUSE ST PHILIP'S COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01123NC INC ALREADY ADJUSTED 01/09/06
2006-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-01RES04NC INC ALREADY ADJUSTED 01/09/06
2006-11-0188(2)OAD 01/09/06--------- £ SI 2499999@1
2006-09-19225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-09-19123NC INC ALREADY ADJUSTED 31/08/06
2006-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-19RES04£ NC 1000/2500000 31/0
2006-09-1988(2)RAD 31/08/06--------- £ SI 2499999@1=2499999 £ IC 1/2500000
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 115 COLMORE ROW BIRMINGHAM B3 3AL
2006-07-27CERTNMCOMPANY NAME CHANGED PETMAC 2 LIMITED CERTIFICATE ISSUED ON 27/07/06
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1141188 Active Licenced property: KNIGHTSBRIDGE PARK RYBROOK WORCESTER WAINWRIGHT ROAD WORCESTER WAINWRIGHT ROAD GB WR4 9FA;BATTLEFIELD ROAD RYBROOK SHREWSBURY SHREWSBURY GB SY1 4AQ;472 LICKEY ROAD RYBROOK ROLLS ROYCE COFTON HACKETT BIRMINGHAM COFTON HACKETT GB B45 8UU;16 HARRIOTT DRIVE RYBROOK WARWICK HEATHCOTE INDUSTRIAL ESTATE WARWICK HEATHCOTE INDUSTRIAL ESTATE GB CV34 6TJ;CENTRAL BOULEVARD PLATINUM BLYTHE VALLEY PARK SOLIHULL BLYTHE VALLEY PARK GB B90 8AS. Correspondance address: ATHENA COURT UNIT 6 ATHENA DRIVE TACHBROOK PARK WARWICK ATHENA DRIVE GB CV34 6RT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1146274 Active Licenced property: CRIBBS CAUSEWAY CENTRE UNIT 1 CRIBBS CAUSEWAY BRISTOL CRIBBS CAUSEWAY GB BS10 7TT. Correspondance address: 6 ATHENA COURT ATHENA DRIVE TACHBROOK PARK WARWICK ATHENA DRIVE GB CV34 6RT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RYBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-01 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2009-06-20 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2006-09-01 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
Intangible Assets
Patents
We have not found any records of RYBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYBROOK LIMITED
Trademarks
We have not found any records of RYBROOK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RYBROOK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £778 Materials
Warwickshire County Council 2014-12 GBP £1,948 Materials
Warwickshire County Council 2014-8 GBP £740 Materials
Warwickshire County Council 2014-6 GBP £918 Materials
Warwickshire County Council 2014-5 GBP £1,781 Materials
Rugby Borough Council 2014-5 GBP £623 Mayoral Services
Warwickshire County Council 2014-4 GBP £679 Materials
Warwickshire County Council 2014-2 GBP £1,083 Materials
Warwickshire County Council 2014-1 GBP £1,673 Materials
Warwickshire County Council 2013-12 GBP £3,110 Materials
Warwickshire County Council 2013-11 GBP £4,169 Materials
Warwickshire County Council 2013-10 GBP £706 Materials
Warwickshire County Council 2013-8 GBP £2,568 Materials
Warwickshire County Council 2013-7 GBP £2,346 Materials
Warwickshire County Council 2013-6 GBP £1,185 Materials
Rugby Borough Council 2013-6 GBP £461 Mayoral Services
Warwickshire County Council 2013-5 GBP £1,811 Materials
Warwickshire County Council 2013-4 GBP £61 Materials
Warwickshire County Council 2013-2 GBP £12,587 Materials
Warwickshire County Council 2012-12 GBP £19,292 Materials
Warwickshire County Council 2012-11 GBP £527 Materials
Warwickshire County Council 2012-10 GBP £2,664 Materials
Warwickshire County Council 2012-9 GBP £559 Materials
Warwickshire County Council 2012-8 GBP £3,269 Materials
Warwickshire County Council 2012-7 GBP £1,562 Materials
Warwickshire County Council 2012-4 GBP £1,128 Materials
Warwickshire County Council 2012-3 GBP £3,309 Materials
Warwickshire County Council 2012-2 GBP £535 Materials
Warwickshire County Council 2011-11 GBP £1,506 Materials
Warwickshire County Council 2011-10 GBP £513 MATERIALS
Warwickshire County Council 2011-9 GBP £975 MATERIALS
Warwickshire County Council 2011-6 GBP £2,876 MATERIALS
Warwickshire County Council 2011-4 GBP £2,856 MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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