You are here: bizstats.co.uk > a-z index > C list

C.l. Rye Trading Limited NEWTON ABBOT


C.l. Rye Trading started in year 2000 as Private Limited Company with registration number 03951644. The C.l. Rye Trading company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newton Abbot at One. Postal code: TQ12 2HD. Since 2000/12/22 C.l. Rye Trading Limited is no longer carrying the name Ronaedge.

Currently there are 3 directors in the the firm, namely Wendy R., Chris R. and Leon R.. In addition one secretary - Wendy R. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

C.l. Rye Trading Limited Address / Contact

Office Address One
Office Address2 Courtenay Park
Town Newton Abbot
Post code TQ12 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951644
Date of Incorporation Mon, 20th Mar 2000
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Wendy R.

Position: Director

Appointed: 13 December 2000

Wendy R.

Position: Secretary

Appointed: 13 December 2000

Chris R.

Position: Director

Appointed: 13 December 2000

Leon R.

Position: Director

Appointed: 13 December 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 13 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 2000

Resigned: 13 December 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Christopher R. This PSC. Another one in the PSC register is Wendy R. This PSC . The third one is Leon R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher R.

Notified on 20 March 2017
Nature of control: right to appoint and remove directors

Wendy R.

Notified on 20 March 2017
Nature of control: right to appoint and remove directors

Leon R.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ronaedge December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand7162676612326 885207 068
Current Assets216 810315 964285 186350 353228 701452 930690 909
Debtors149 439233 802157 919215 51997 378296 895395 293
Net Assets Liabilities-44 005-51 154-50 869-52 750-154 996-92 71434 917
Other Debtors18 41911 85319 63921 71321 3832 33416 039
Property Plant Equipment8 22711 5179 4278 0016 8556 5048 014
Total Inventories67 30082 100127 200134 768131 200129 15088 548
Other
Accumulated Amortisation Impairment Intangible Assets52 70056 10059 50062 90066 30067 99967 999
Accumulated Depreciation Impairment Property Plant Equipment11 90714 78617 14219 14220 82622 45224 366
Amortisation Rate Used For Intangible Assets 20205555
Average Number Employees During Period4444444
Bank Borrowings Overdrafts57 11670 64356 75741 30044 17315 13715 220
Corporation Tax Payable48 62137 34746 64548 90323 74649 17283 409
Creditors282 697388 347352 191389 653324 908498 003623 324
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 90
Disposals Property Plant Equipment    145 449
Fixed Assets23 52723 41717 92713 1018 5556 5058 015
Increase From Amortisation Charge For Year Intangible Assets 3 4003 4003 4003 4001 699 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8792 3562 0001 7131 6262 004
Intangible Assets15 30011 9008 5005 1001 70011
Intangible Assets Gross Cost68 00068 00068 00068 00068 00068 00068 000
Net Current Assets Liabilities-65 887-72 383-67 005-39 300-96 207-45 07367 585
Other Creditors3 3135 2092 8932 8426 58032 27034 973
Other Taxation Social Security Payable7 45414 9169 93374576412 075890
Property Plant Equipment Gross Cost20 13426 30326 56927 14327 68128 95632 380
Provisions For Liabilities Balance Sheet Subtotal1 6452 1881 7911 5201 2991 2361 641
Total Additions Including From Business Combinations Property Plant Equipment    6831 2753 873
Total Assets Less Current Liabilities-42 360-48 966-49 078-26 199-87 652-38 56875 600
Trade Creditors Trade Payables166 193260 232235 963295 863249 645389 349488 832
Trade Debtors Trade Receivables131 020221 949138 280193 80675 995294 561379 254
Advances Credits Directors8 94310 09919 2619 5861 75429 705 
Advances Credits Made In Period Directors245 001180 357183 019171 212152 845160 168 
Advances Credits Repaid In Period Directors234 440179 201173 857180 887160 677191 627 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements