Background WavePink WaveYellow Wave

RYE STREET BISHOPS STORTFORD LTD (02712853)

RYE STREET BISHOPS STORTFORD LTD (02712853) is an active UK company. incorporated on 7 May 1992. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. RYE STREET BISHOPS STORTFORD LTD has been registered for 33 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
02712853
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYE STREET BISHOPS STORTFORD LTD

RYE STREET BISHOPS STORTFORD LTD is an active company incorporated on 7 May 1992 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. RYE STREET BISHOPS STORTFORD LTD was registered 33 years ago.(SIC: 45200)

Status

active

Active since 33 years ago

Company No

02712853

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

RYE STREET COACHWORKS LIMITED
From: 7 May 1992To: 1 December 2020
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 13 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 September 2024To: 19 February 2025
Units 13-14 Raynham Road Industrial Estate, Raynham Road Bishops Stortford Hertfordshire CM23 5PB
From: 7 May 1992To: 3 September 2024
Timeline

8 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jun 10
Funding Round
Jun 10
Director Left
Nov 16
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Aug 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Aug 2024

MCNAUGHTON, Linda Rose

Resigned
14 Carnaby Road, BroxbourneEN10 7EG
Secretary
Appointed 07 May 1992
Resigned 01 May 1996

MCNAUGHTON, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishop's StortfordCM23 5PB
Secretary
Appointed 01 May 1996
Resigned 22 Nov 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 May 1992
Resigned 07 May 1992

DUFFY, Stewart Stephen

Resigned
Raynham Road Industrial Estate, Bishop's StortfordCM23 5PB
Born March 1977
Director
Appointed 01 May 2010
Resigned 30 Aug 2024

MCNAUGHTON, Lee

Resigned
Raynham Road Industrial Estate, Bishop's StortfordCM23 5PB
Born June 1976
Director
Appointed 09 Dec 1999
Resigned 30 Aug 2024

MCNAUGHTON, Linda Rose

Resigned
14 Carnaby Road, BroxbourneEN10 7EG
Born May 1953
Director
Appointed 07 May 1992
Resigned 09 Dec 1999

MCNAUGHTON, Thomas Aird

Resigned
13-14, Bishop's StortfordCM23 5PB
Born December 1949
Director
Appointed 07 May 1992
Resigned 22 Nov 2016

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2026
AAAnnual Accounts
Legacy
12 February 2026
PARENT_ACCPARENT_ACC
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Legacy
12 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
14 November 2024
RP04SH01RP04SH01
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2024
CC04CC04
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Miscellaneous
21 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2008
AAAnnual Accounts
Legacy
19 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
26 September 2001
287Change of Registered Office
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
31 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
225(1)225(1)
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
287Change of Registered Office
Legacy
18 May 1992
287Change of Registered Office
Legacy
18 May 1992
224224
Legacy
12 May 1992
288288
Incorporation Company
7 May 1992
NEWINCIncorporation