Background WavePink WaveYellow Wave

RYE STREET BROXBOURNE LTD (05506440)

RYE STREET BROXBOURNE LTD (05506440) is an active UK company. incorporated on 12 July 2005. 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 BROXBOURNE LTD has been registered for 20 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
05506440
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 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 BROXBOURNE LTD

RYE STREET BROXBOURNE LTD is an active company incorporated on 12 July 2005 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 BROXBOURNE LTD was registered 20 years ago.(SIC: 45200)

Status

active

Active since 20 years ago

Company No

05506440

LTD Company

Age

20 Years

Incorporated 12 July 2005

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 13 February 2026 (2 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

RYE STREET COACHWORKS (BROXBOURNE) LIMITED
From: 12 July 2005To: 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: 12 July 2005To: 3 September 2024
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Capital Reduction
Mar 19
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Share Buyback
Sept 24
Funding Round
Sept 24
3
Funding
5
Officers
3
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, Bishop's StortfordCM23 5PB
Secretary
Appointed 12 Jul 2005
Resigned 30 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

DUFFY, Stewart Stephen

Resigned
& 14, Bishops StortfordCM23 5PB
Born March 1977
Director
Appointed 12 Jul 2005
Resigned 30 Aug 2024

MCNAUGHTON, Lee

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born June 1976
Director
Appointed 12 Jul 2005
Resigned 30 Aug 2024

MCNAUGHTON, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born December 1949
Director
Appointed 12 Jul 2005
Resigned 22 Nov 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 2005
Resigned 12 Jul 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Lee Mcnaughton

Ceased
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2016

Mr Stewart Stephen Duffy

Ceased
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2016

Mr Thomas Aird Mcnaughton

Ceased
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2016
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

86

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
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 Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment 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
Capital Return Purchase Own Shares
3 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
6 March 2019
SH06Cancellation of Shares
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 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
4 August 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
363sAnnual Return (shuttle)
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
88(2)R88(2)R
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation