Background WavePink WaveYellow Wave

RYE STREET STANSTED LTD (07117954)

RYE STREET STANSTED LTD (07117954) is an active UK company. incorporated on 6 January 2010. 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 STANSTED LTD has been registered for 16 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
07117954
Status
active
Type
ltd
Incorporated
6 January 2010
Age
16 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 STANSTED LTD

RYE STREET STANSTED LTD is an active company incorporated on 6 January 2010 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 STANSTED LTD was registered 16 years ago.(SIC: 45200)

Status

active

Active since 16 years ago

Company No

07117954

LTD Company

Age

16 Years

Incorporated 6 January 2010

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 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

RYE STREET COACHWORKS (STANSTED) LIMITED
From: 6 January 2010To: 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 Industrial Area Aylesbury Buckinghamshire HP19 8UG England
From: 3 September 2024To: 19 February 2025
13-14 Raynham Road Bishop's Stortford Hertfordshire CM23 5PB
From: 10 November 2010To: 3 September 2024
Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom
From: 6 January 2010To: 10 November 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 11
Funding Round
Feb 13
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
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 06 Jan 2010
Resigned 30 Aug 2024

DUFFY, Stewart Stephen

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born March 1977
Director
Appointed 06 Jan 2010
Resigned 30 Aug 2024

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 06 Jan 2010
Resigned 06 Jan 2010

MCNAUGHTON, Lee

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born June 1976
Director
Appointed 06 Jan 2010
Resigned 30 Aug 2024

MCNAUGHTON, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishops StortfordCM23 5PB
Born December 1949
Director
Appointed 06 Jan 2010
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 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
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
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
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
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
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
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
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
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
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
17 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Legacy
3 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 January 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
20 January 2016
AR01AR01
Accounts With Accounts Type Small
20 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 April 2012
SH10Notice of Particulars of Variation
Resolution
17 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Legacy
5 June 2010
MG01MG01
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Incorporation Company
6 January 2010
NEWINCIncorporation