Rye Oil Limited E SUSSEX


Rye Oil started in year 1983 as Private Limited Company with registration number 01698623. The Rye Oil company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in E Sussex at Harbour Road. Postal code: TN31 7TE.

The company has 4 directors, namely Patrick R., Maria R. and Jon R. and others. Of them, Jon R., Paul R. have been with the company the longest, being appointed on 8 February 2016 and Maria R. has been with the company for the least time - from 31 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TN31 7TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228552 . It is located at Harbour Road, Rye with a total of 6 cars.

Rye Oil Limited Address / Contact

Office Address Harbour Road
Office Address2 Rye
Town E Sussex
Post code TN31 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698623
Date of Incorporation Fri, 11th Feb 1983
Industry Mineral oil refining
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Patrick R.

Position: Director

Resigned:

Maria R.

Position: Director

Appointed: 31 March 2022

Jon R.

Position: Director

Appointed: 08 February 2016

Paul R.

Position: Director

Appointed: 08 February 2016

Christopher R.

Position: Director

Appointed: 19 November 2007

Resigned: 15 March 2018

Maria R.

Position: Director

Appointed: 19 November 2007

Resigned: 08 February 2016

Christopher R.

Position: Secretary

Appointed: 07 October 2002

Resigned: 15 March 2018

Howard G.

Position: Director

Appointed: 29 April 1994

Resigned: 07 October 2002

David C.

Position: Director

Appointed: 27 November 1991

Resigned: 29 April 1994

Patrick R.

Position: Secretary

Appointed: 27 November 1991

Resigned: 07 October 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Patrick R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Maria R. This PSC has significiant influence or control over the company,. Then there is Paul R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Patrick R.

Notified on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Maria R.

Notified on 29 November 2021
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jon R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth414 845442 822609 960650 830699 134733 371       
Balance Sheet
Cash Bank In Hand78 775247 356283 062385 791465 035609 326       
Cash Bank On Hand     609 326768 429771 391774 8311 166 6701 167 0301 273 9251 153 131
Current Assets582 497739 685867 551843 184805 972951 7511 097 0611 197 5111 249 2661 586 8861 703 7471 831 3791 731 262
Debtors344 276315 858379 717308 746197 290193 302158 808227 485222 722252 479242 090180 969163 249
Net Assets Liabilities     733 371870 4971 047 0491 202 9951 430 8031 463 8721 544 5851 434 905
Net Assets Liabilities Including Pension Asset Liability414 845442 822609 960650 830699 134733 371       
Other Debtors     27 60015 27436 18714 92215 97261 71935 64511 642
Property Plant Equipment     237 887247 908251 656327 340285 183242 678209 498183 381
Stocks Inventory159 446176 471204 772148 647143 647149 123       
Tangible Fixed Assets187 166172 277179 689181 630243 448237 887       
Total Inventories     149 123169 824198 635251 713167 737294 627376 485414 882
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve404 845432 822599 960640 830689 134723 371       
Shareholder Funds414 845442 822609 960650 830699 134733 371       
Other
Accumulated Depreciation Impairment Property Plant Equipment     263 480256 280300 567330 452385 279427 784460 964487 081
Average Number Employees During Period      14131416161515
Bank Borrowings Overdrafts     43 54431 86919 596     
Creditors     43 54431 86919 5966 716412 325460 554474 243463 733
Creditors Due After One Year1 159    43 544       
Creditors Due Within One Year344 547465 157430 304365 325328 282394 344       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 872 39 008    
Disposals Property Plant Equipment      54 280 41 828    
Finance Lease Liabilities Present Value Total       19 5966 7166 716   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     15 35014 75313 04813 3087 9204 4405 496 
Increase From Depreciation Charge For Year Property Plant Equipment      41 67244 28768 89354 82742 50533 18026 117
Net Current Assets Liabilities237 950274 528437 247477 859477 690557 407668 997831 850914 3421 174 5611 243 1931 357 1361 267 529
Number Shares Allotted 2 0002 0002 0002 0002 000       
Number Shares Issued But Not Fully Paid        2 000    
Number Shares Issued Fully Paid       2 000 2 0002 0002 0002 000
Other Creditors     77 28569 19853 82135 73945 61655 88049 32937 740
Other Taxation Social Security Payable     75 197105 82267 42960 354121 024150 18279 78633 687
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     501 367504 188552 223657 792670 462670 462670 462 
Provisions For Liabilities Balance Sheet Subtotal     18 37914 53916 86131 97128 94121 99922 04916 005
Provisions For Liabilities Charges9 1123 9836 9768 65922 00418 379       
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000       
Tangible Fixed Assets Additions  27 15922 883101 05034 703       
Tangible Fixed Assets Cost Or Valuation371 925371 925369 269380 113481 163501 367       
Tangible Fixed Assets Depreciation184 759199 648189 580198 483237 715263 480       
Tangible Fixed Assets Depreciation Charged In Period 14 88918 06816 98739 23239 175       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 1368 084 13 410       
Tangible Fixed Assets Disposals  29 81512 039 14 499       
Total Additions Including From Business Combinations Property Plant Equipment      57 10148 035147 39712 670   
Total Assets Less Current Liabilities425 116446 805616 936659 489721 138795 294916 9051 083 5061 241 6821 459 7441 485 8711 566 6341 450 910
Trade Creditors Trade Payables     230 755241 369232 138225 950238 969254 492345 128392 306
Trade Debtors Trade Receivables     165 702143 534191 298207 800236 507180 371145 324151 607

Transport Operator Data

Harbour Road
City Rye
Post code TN31 7TE
Vehicles 6

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements