ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rye Street Bishops Stortford Ltd

Rye Street Bishops Stortford Ltd is an active company incorporated on 7 May 1992 with the registered office located in Worcester, Worcestershire. Rye Street Bishops Stortford Ltd was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02712853
Private limited company
Age
33 years
Incorporated 7 May 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 May 2025 (6 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 13 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01279505405
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Mar 1977
Macduffy (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rye Street Hoddesdon Ltd
Richard Kenneth Steer, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Haverhill Ltd
Richard Kenneth Steer, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Broxbourne Ltd
Richard Kenneth Steer, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Stansted Ltd
Richard Kenneth Steer, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Braintree Limited
Richard Kenneth Steer, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Borehamwood Limited
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Macduffy (Holdings) Limited
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Car-Comm Coachworks Limited
Richard Kenneth Steer and Paul Hawkes are mutual people.
Active
Brands
Rye Street Group
Rye Street Group is an accident repair group in the UK that provides vehicle repair services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.03M
Increased by £815.39K (+378%)
Turnover
£6.02M
Increased by £230.05K (+4%)
Employees
158
Increased by 62 (+65%)
Total Assets
£3.18M
Increased by £516.87K (+19%)
Total Liabilities
-£1.99M
Increased by £330.21K (+20%)
Net Assets
£1.19M
Increased by £186.65K (+19%)
Debt Ratio (%)
63%
Increased by 0.24% (0%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Aug 2025
Macduffy (Holdings) Ltd (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 8 May 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Mr Paul Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Macduffy (Holdings) Ltd (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Stewart Stephen Duffy Resigned
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover Rye Street Bishops Stortford Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 13 August 2025
Submitted on 13 Aug 2025
Change of details for Macduffy (Holdings) Ltd as a person with significant control on 1 August 2025
Submitted on 13 Aug 2025
Full accounts made up to 31 May 2024
Submitted on 30 Jun 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 8 May 2025
Change of details for Macduffy (Holdings) Ltd as a person with significant control on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 8 Apr 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Second filing of a statement of capital following an allotment of shares on 15 April 2010
Submitted on 14 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year