Background WavePink WaveYellow Wave

RYE STREET BOREHAMWOOD LIMITED (09998392)

RYE STREET BOREHAMWOOD LIMITED (09998392) is an active UK company. incorporated on 10 February 2016. 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 BOREHAMWOOD LIMITED has been registered for 10 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
09998392
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 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 BOREHAMWOOD LIMITED

RYE STREET BOREHAMWOOD LIMITED is an active company incorporated on 10 February 2016 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 BOREHAMWOOD LIMITED was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09998392

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 28 March 2026 (1 month 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
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 Stortford Hertfordshire CM23 5PB England
From: 10 February 2016To: 3 September 2024
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
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

6

2 Active
4 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, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishop StortfordCM23 5PB
Secretary
Appointed 10 Feb 2016
Resigned 22 Nov 2016

DUFFY, Stewart Stephen

Resigned
Raynham Road Industrial Estate, Bishop StortfordCM23 5PB
Born March 1977
Director
Appointed 10 Feb 2016
Resigned 30 Aug 2024

MCNAUGHTON, Lee

Resigned
Raynham Road Industrial Estate, Bishop StortfordCM23 5PB
Born June 1976
Director
Appointed 10 Feb 2016
Resigned 30 Aug 2024

MCNAUGHTON, Thomas Aird

Resigned
Raynham Road Industrial Estate, Bishop StortfordCM23 5PB
Born December 1949
Director
Appointed 10 Feb 2016
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

42

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 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 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
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Memorandum Articles
12 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
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
12 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
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 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
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Incorporation Company
10 February 2016
NEWINCIncorporation