ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rye Street Broxbourne Ltd

Rye Street Broxbourne Ltd is an active company incorporated on 12 July 2005 with the registered office located in Worcester, Worcestershire. Rye Street Broxbourne Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05506440
Private limited company
Age
20 years
Incorporated 12 July 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months 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
01279652090
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Garage Proprietor • British • Lives in England • Born in Jun 1976
Director • Director • British • Lives in England • Born in Oct 1964
Director • Garage Proprietor • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Mar 1975
Rye Street Bishops Stortford 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
Lee McNaughton, , and 2 more are mutual people.
Active
Rye Street Haverhill Ltd
Lee McNaughton, , and 2 more are mutual people.
Active
Rye Street Bishops Stortford Ltd
Lee McNaughton, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Stansted Ltd
Lee McNaughton, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Braintree Limited
Lee McNaughton, Stewart Stephen Duffy, and 2 more are mutual people.
Active
Rye Street Borehamwood Limited
Lee McNaughton, Paul Hawkes, and 1 more are mutual people.
Active
Macduffy (Holdings) Limited
Lee McNaughton, Paul Hawkes, and 1 more are mutual people.
Active
Car-Comm Coachworks Limited
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
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
£423.43K
Increased by £275.28K (+186%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 4 (-17%)
Total Assets
£1.81M
Increased by £383K (+27%)
Total Liabilities
-£663.64K
Decreased by £190.25K (-22%)
Net Assets
£1.15M
Increased by £573.25K (+100%)
Debt Ratio (%)
37%
Decreased by 23.13% (-39%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Aug 2025
Rye Street Bishops Stortford Ltd (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Small Accounts Submitted
4 Months Ago on 30 Jun 2025
Rye Street Bishops Stortford Ltd (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Mr Paul Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Stewart Stephen Duffy Resigned
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover Rye Street Broxbourne 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 Rye Street Bishops Stortford Ltd as a person with significant control on 1 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 14 Jul 2025
Accounts for a small company made up to 31 May 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Richard Kenneth Steer 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
Change of details for Rye Street Bishops Stortford Ltd as a person with significant control 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
Statement of capital following an allotment of shares on 12 July 2007
Submitted on 19 Sep 2024
Resolutions
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year