• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ryman Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Cheshire East
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ryman Group Limited
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    02714395
  • Listing UID
    97193
Google Advert
Location
  • 2020 Mobile Group, Crewe CW1 6BW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.081153
  • Longitude
    -2.41818
  • Easting
    372085.0
  • Northing
    353850.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU391841
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, April 23, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LAWTON, Kirsten
    Appointed On: April 6, 2018
    Occupation: N/A
    Role: secretary
    Address: Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA
    CHILDS, Ian Michael
    Appointed On: September 8, 1992
    Occupation: N/A
    Role: director
    Address: Kindred House, 17 Hartfield Road, London, SW19 3SE, England
    KYPRIANOU, Kypros
    Appointed On: March 12, 2004
    Occupation: N/A
    Role: director
    Address: Kindred House, 17 Hartfield Road, London, SW19 3SE, England
    LAKIN, Simon John
    Appointed On: April 10, 2008
    Occupation: N/A
    Role: director
    Address: Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA
    LAWTON, Kirsten
    Appointed On: March 25, 2022
    Occupation: N/A
    Role: director
    Address: Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA
    PAPHITIS, Theodoros
    Appointed On: September 8, 1992
    Occupation: N/A
    Role: director
    Address: Kindred House, 17 Hartfield Road, London, SW19 3SE, England
    CHILDS, Ian Michael
    Appointed On: September 8, 1992
    Occupation: N/A
    Role: secretary
    Address: Cherry Croft, Dayseys Hill, Outwood, Surrey, RH1 5QY
    Resigned On: June 1, 1996
    MANTZ, Ann Elizabeth
    Appointed On: March 12, 2004
    Occupation: N/A
    Role: secretary
    Address: 1, St. Georges Road, Wimbledon, London, SW19 4DR, United Kingdom
    Resigned On: April 6, 2018
    NORRIS, Patricia Pamela
    Appointed On: August 7, 1992
    Occupation: N/A
    Role: secretary
    Address: Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW
    Resigned On: September 8, 1992
    RING, Steven Barry David
    Appointed On: June 1, 1996
    Occupation: N/A
    Role: secretary
    Address: 31 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP
    Resigned On: February 18, 2000
    TOWNER, Richard Edward
    Appointed On: February 18, 2000
    Occupation: N/A
    Role: secretary
    Address: 4 Darnley Terrace, St James's Gardens, London, W11 4RL
    Resigned On: March 12, 2004
    WILSON, Kaye
    Appointed On: June 4, 1992
    Occupation: N/A
    Role: secretary
    Address: 7 Luxborough House, London, W1M 3LE
    Resigned On: May 13, 1993
    THE COMPANY REGISTRATION AGENTS LIMITED
    Appointed On: May 13, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 83 Leonard Street, London, EC2A 4QS
    Resigned On: June 4, 1992
    BACK, Steven John
    Appointed On: September 2, 2013
    Occupation: N/A
    Role: director
    Address: 22-24, Worple Road, Worple Road, London, SW19 4DD, England
    Resigned On: March 31, 2014
    CHAMBERLAIN, Hugh Edwin
    Appointed On: June 4, 1992
    Occupation: N/A
    Role: director
    Address: Hollybush, Furneux Pelham, Buntingford, Hertfordshire, SG9 0JZ
    Resigned On: August 7, 1992
    COOKE, Malcolm Stanley
    Appointed On: September 1, 1996
    Occupation: N/A
    Role: director
    Address: Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA
    Resigned On: March 25, 2022
    COOPER, William Scott
    Appointed On: August 28, 2000
    Occupation: N/A
    Role: director
    Address: 117 Station Road, Beaconsfield, Buckinghamshire, HP9 1UT
    Resigned On: July 14, 2006
    KLEANTHOUS, Anthony Andrew
    Appointed On: January 28, 1993
    Occupation: N/A
    Role: director
    Address: 141 Whitchurch Lane, Edgware, Middlesex, HA8 6NZ
    Resigned On: February 8, 1996
    MYERS, Harold Michael
    Appointed On: August 7, 1992
    Occupation: N/A
    Role: director
    Address: 30 Torquay Gardens, Ilford, Essex, IG4 5PT
    Resigned On: September 8, 1992
    NORRIS, Patricia Pamela
    Appointed On: August 7, 1992
    Occupation: N/A
    Role: director
    Address: Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW
    Resigned On: September 8, 1992
    RING, Steven Barry David
    Appointed On: May 1, 1995
    Occupation: N/A
    Role: director
    Address: 31 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP
    Resigned On: February 18, 2000
    TOWNER, Richard Edward
    Appointed On: April 20, 1995
    Occupation: N/A
    Role: director
    Address: 1, St. Georges Road, Wimbledon, London, SW19 4DR, United Kingdom
    Resigned On: November 21, 2018
    LUCIENE JAMES LIMITED
    Appointed On: May 13, 1992
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 83 Leonard Street, London, EC2A 4QS
    Resigned On: June 4, 1992
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 30, 2024
    Period End On
    March 30, 2024
    Period Start On
    April 2, 2023
    Type
    group
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    Yes
    Period End On
    March 31, 2025
    Period Start On
    March 31, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    March 31, 2025
    Overdue
    Yes
    Company Name
    RYMAN GROUP LIMITED
    Company Number
    02714395
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 13, 2025
    Next Due
    May 27, 2026
    Next Made Up To
    May 13, 2026
    Overdue
    No
    Date Of Creation
    May 13, 1992
    ETag
    950d55db600789ac02f3e1da1451d10b306d99d0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 13, 2016
    Previous Company Names
    Ceased On
    November 22, 2007
    Effective From
    May 23, 1995
    Name
    CHANCEREALM LIMITED
    Ceased On
    May 23, 1995
    Effective From
    September 22, 1992
    Name
    N A G COMMUNICATIONS LIMITED
    Ceased On
    September 22, 1992
    Effective From
    May 13, 1992
    Name
    CENTAURTECH LIMITED
    Registered Office Address
    Address Line 1
    Ryman House
    Address Line 2
    Savoy Road
    Locality
    Crewe
    Post Code
    CW1 6NA
    Region
    Cheshire
    Type
    ltd

    You May Also Be Interested In

    Shinehill (assets) LTD. Verified listing

    • Shinehill Trades, Ettingshall Road, Wolverhampton, WV2 2JP
    • Wolverhampton
    • Activities of head offices
    • Carrier, Dealer

    D. Wilson Property Holding Group Limited Verified listing

    • D Wilson Property Holding Group LTD, Unit 9A, Parkrose Industrial Estate, Middlemore Road, Smethwick, B66 2DZ
    • Sandwell
    • Other letting and operating of own or leased real estate, Activities of head offices
    • Carrier, Broker, Dealer

    H&C Cardiem LTD. Verified listing

    • H & C Cardiem LTD, Unit 1, Pavilion Lane, Strines, Stockport, SK6 7GH
    • Stockport
    • Activities of head offices
    • Carrier, Broker, Dealer

    H & P Carpets LTD Verified listing

    • 37, ST. Georges Road, Enfield, EN1 4TY
    • Enfield
    • Activities of head offices
    • Carrier, Broker, Dealer

    Gemini Building Contractors LTD Verified listing

    • Gemini Building Contractors LTD, Gemini Building Contractors LTD, 12A Sun Street, Waltham Abbey, EN91EE
    • Epping Forest
    • Activities of head offices
    • Carrier, Broker, Dealer

    H W Martin Holdings LTD. Verified listing

    • H W Martin Holdings LTD, Fordbridge Lane, Alfreton, DE55 5JY
    • Bolsover
    • Activities of head offices
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link