Ryetec Industrial Equipment Limited MALTON


Ryetec Industrial Equipment started in year 1992 as Private Limited Company with registration number 02702611. The Ryetec Industrial Equipment company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Malton at Mill House. Postal code: YO17 8JA.

There is a single director in the firm at the moment - Mark H., appointed on 1 April 1992. In addition, a secretary was appointed - Sandra H., appointed on 1 April 1992. As of 1 May 2024, there were 3 ex directors - Sandra H., John H. and others listed below. There were no ex secretaries.

This company operates within the YO17 8NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0224286 . It is located at 12/13 Town Green Lane, Settrington, Malton with a total of 4 carsand 3 trailers.

Ryetec Industrial Equipment Limited Address / Contact

Office Address Mill House
Office Address2 A64, East Knapton
Town Malton
Post code YO17 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702611
Date of Incorporation Wed, 1st Apr 1992
Industry Wholesale of agricultural machinery, equipment and supplies
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Sandra H.

Position: Secretary

Appointed: 01 April 1992

Mark H.

Position: Director

Appointed: 01 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1992

Resigned: 01 April 1992

Sandra H.

Position: Director

Appointed: 01 April 1992

Resigned: 29 December 2010

John H.

Position: Director

Appointed: 01 April 1992

Resigned: 16 August 2007

Susan H.

Position: Director

Appointed: 01 April 1992

Resigned: 16 August 2007

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Mark H. This PSC and has 50,01-75% shares. The second one in the PSC register is Sandra H. This PSC owns 25-50% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sandra H.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 02955 92868 60489 661127 148152 790       
Balance Sheet
Cash Bank In Hand23614642 135596126       
Cash Bank On Hand     12642424250102 11742180
Current Assets439 032444 467556 113542 661789 272668 987574 980733 468890 488880 763954 5471 033 3421 218 880
Debtors60 81950 217113 59964 205212 01887 14165 880156 965146 733185 047117 466380 144254 744
Net Assets Liabilities     152 79090 99068 90892 39193 612254 737414 136572 450
Net Assets Liabilities Including Pension Asset Liability55 02955 92868 60489 661127 148152 790       
Other Debtors       35 51631 09933 11137 62718 55660 372
Property Plant Equipment     201 489544 894698 560716 875665 938636 2641 075 4941 251 385
Stocks Inventory378 211393 889442 050476 321576 658581 720       
Tangible Fixed Assets56 06959 29199 366169 475166 287201 489       
Total Inventories     581 720509 058576 461743 713695 666734 964653 156963 956
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve54 62955 52868 20489 261126 748152 390       
Shareholder Funds55 02955 92868 60489 661127 148152 790       
Other
Accrued Liabilities     3 7253 9602 510     
Accumulated Amortisation Impairment Intangible Assets        1 8335 80613 31532 34757 606
Accumulated Depreciation Impairment Property Plant Equipment     128 659134 562160 488209 585241 344252 001286 869351 577
Average Number Employees During Period      11111010101216
Bank Borrowings     37 87845 71341 413137 187122 844321 283247 450175 099
Bank Borrowings Overdrafts     22 57839 51636 91332 558241 428125 000185 918105 438
Bank Overdrafts     119 592134 634186 204162 036118 58434 098144 27368 421
Corporation Tax Payable     47       
Creditors     171 632476 302609 624597 994542 560590 825727 658735 509
Creditors Due After One Year172 107157 276160 215210 609160 143171 632       
Creditors Due Within One Year257 029279 349412 286392 455635 830505 757       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 74026 9464 80114 93025 1051 857 
Disposals Property Plant Equipment      44 98059 93510 85031 80036 8102 000 
Finance Lease Liabilities Present Value Total     32 64281 31580 15259 50047 93728 93983 096155 326
Fixed Assets       698 560725 042704 336684 8331 146 7311 348 963
Government Grants Payable     116 412355 471372 340     
Increase From Amortisation Charge For Year Intangible Assets        1 8333 9737 50919 03225 259
Increase From Depreciation Charge For Year Property Plant Equipment      37 64352 87353 89846 68935 76242 14864 708
Intangible Assets        8 16738 39848 56971 23797 578
Intangible Assets Gross Cost        10 00044 20461 884103 584155 184
Net Current Assets Liabilities182 003165 118143 827150 206153 442163 23044 733-2 873-24 161-61 316198 06047 368-5 932
Number Shares Allotted 400400400400400       
Number Shares Issued Fully Paid       400400400400400400
Other Creditors     50 72089 025492 559505 936494 623436 886458 644474 745
Other Taxation Social Security Payable     46 64881 05047 07079 20664 902140 755134 984179 638
Par Value Share 11111 111111
Prepayments     20 79924 23435 516     
Property Plant Equipment Gross Cost     330 148679 456859 048926 460907 282888 2651 362 3631 602 962
Provisions For Liabilities Balance Sheet Subtotal     40 29722 33517 15510 4966 84837 33152 30535 072
Provisions For Liabilities Charges10 93611 20514 37419 41132 43840 297       
Secured Debts81 37992 59384 473140 934193 805215 405       
Share Capital Allotted Called Up Paid400400400400400400       
Tangible Fixed Assets Additions 14 50052 47695 89228 52176 763       
Tangible Fixed Assets Cost Or Valuation102 390116 890169 366263 068288 389330 148       
Tangible Fixed Assets Depreciation46 32157 59970 00093 593122 102128 659       
Tangible Fixed Assets Depreciation Charged In Period 11 27812 40125 50431 17231 598       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 9112 66325 041       
Tangible Fixed Assets Disposals   2 1903 20035 004       
Total Additions Including From Business Combinations Intangible Assets        10 00034 20417 68041 70051 600
Total Additions Including From Business Combinations Property Plant Equipment      394 288239 52978 26212 62217 793476 098240 599
Total Assets Less Current Liabilities238 072224 409243 193319 681319 729364 719589 627695 687700 881643 020882 8931 194 0991 343 031
Total Borrowings     215 405289 295424 558615 873544 340397 285556 419514 292
Trade Creditors Trade Payables     244 432187 748378 406308 009373 938362 905545 851715 341
Trade Debtors Trade Receivables     66 34241 646121 449115 634151 93679 839361 588194 372
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -11 798 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           -5 423 

Transport Operator Data

12/13 Town Green Lane
Address Settrington
City Malton
Post code YO17 8NR
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements