Background WavePink WaveYellow Wave

RYE STREET HODDESDON LTD (05053501)

RYE STREET HODDESDON LTD (05053501) is an active UK company. incorporated on 24 February 2004. 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 HODDESDON LTD has been registered for 22 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
05053501
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 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 HODDESDON LTD

RYE STREET HODDESDON LTD is an active company incorporated on 24 February 2004 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 HODDESDON LTD was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

05053501

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

RYE STREET COACHWORKS (CHESHUNT) LIMITED
From: 24 February 2004To: 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
13-14 Raynham Road Industrial Estate Bishop's Stortford Hertfordshire CM23 5PB
From: 24 February 2004To: 3 September 2024
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 16
Capital Reduction
Mar 19
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Share Buyback
Sept 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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, Lee

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Secretary
Appointed 24 Feb 2004
Resigned 30 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

DUFFY, Stewart Stephen

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born March 1977
Director
Appointed 24 Feb 2004
Resigned 30 Aug 2024

MCNAUGHTON, Lee

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born June 1976
Director
Appointed 24 Feb 2004
Resigned 30 Aug 2024

MCNAUGHTON, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born December 1949
Director
Appointed 24 Feb 2004
Resigned 22 Nov 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
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
Capital Return Purchase Own Shares
3 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
6 March 2019
SH06Cancellation of Shares
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
88(2)R88(2)R
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
88(2)R88(2)R
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation