ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ryebrook Resins Flooring Limited

Ryebrook Resins Flooring Limited is an active company incorporated on 31 January 1985 with the registered office located in Southend-on-Sea, Essex. Ryebrook Resins Flooring Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01882071
Private limited company
Age
41 years
Incorporated 31 January 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2025 (3 months ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
45 The Bentleys
Southend On Sea
Essex
SS2 6UJ
England
Address changed on 7 Jan 2026 (27 days ago)
Previous address was Kingston House Neptune Way Medway City Estate Rochester ME2 4NZ England
Telephone
01293565500
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1993
Mr Joseph John Gunner Bustin
PSC • British • Lives in England • Born in May 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ryebrook Resins (UK) Limited
Joseph John Gunner Bustin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.26K
Decreased by £15.31K (-74%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£27.68K
Decreased by £22.38K (-45%)
Total Liabilities
-£295.92K
Increased by £75.32K (+34%)
Net Assets
-£268.24K
Decreased by £97.7K (+57%)
Debt Ratio (%)
1069%
Increased by 628.32% (+143%)
Latest Activity
Registered Address Changed
27 Days Ago on 7 Jan 2026
Alan George Button Resigned
29 Days Ago on 5 Jan 2026
Wendy Ann Shaw Resigned
29 Days Ago on 5 Jan 2026
Thomas Baker Resigned
29 Days Ago on 5 Jan 2026
Joseph John Gunner Bustin (PSC) Appointed
29 Days Ago on 5 Jan 2026
Chicago Glass (Uk) Limited (PSC) Resigned
29 Days Ago on 5 Jan 2026
Mr Joseph John Gunner Bustin Appointed
29 Days Ago on 5 Jan 2026
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
3 Months Ago on 3 Nov 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Get Credit Report
Discover Ryebrook Resins Flooring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Kingston House Neptune Way Medway City Estate Rochester ME2 4NZ England to 45 the Bentleys Southend on Sea Essex SS2 6UJ on 7 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Wendy Ann Shaw as a director on 5 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Thomas Baker as a director on 5 January 2026
Submitted on 7 Jan 2026
Notification of Joseph John Gunner Bustin as a person with significant control on 5 January 2026
Submitted on 7 Jan 2026
Cessation of Chicago Glass (Uk) Limited as a person with significant control on 5 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Alan George Button as a director on 5 January 2026
Submitted on 7 Jan 2026
Appointment of Mr Joseph John Gunner Bustin as a director on 5 January 2026
Submitted on 7 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 2 November 2025 with no updates
Submitted on 3 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year