Rye Street Bishops Stortford Ltd BISHOPS STORTFORD


Rye Street Bishops Stortford started in year 1992 as Private Limited Company with registration number 02712853. The Rye Street Bishops Stortford company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bishops Stortford at Units 13-14 Raynham Road. Postal code: CM23 5PB. Since 2020/12/01 Rye Street Bishops Stortford Ltd is no longer carrying the name Rye Street Coachworks.

The firm has 2 directors, namely Stewart D., Lee M.. Of them, Lee M. has been with the company the longest, being appointed on 9 December 1999 and Stewart D. has been with the company for the least time - from 1 May 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rye Street Bishops Stortford Ltd Address / Contact

Office Address Units 13-14 Raynham Road
Office Address2 Industrial Estate, Raynham Road
Town Bishops Stortford
Post code CM23 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712853
Date of Incorporation Thu, 7th May 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Stewart D.

Position: Director

Appointed: 01 May 2010

Lee M.

Position: Director

Appointed: 09 December 1999

Thomas M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 22 November 2016

Thomas M.

Position: Director

Appointed: 07 May 1992

Resigned: 22 November 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

Linda M.

Position: Director

Appointed: 07 May 1992

Resigned: 09 December 1999

Linda M.

Position: Secretary

Appointed: 07 May 1992

Resigned: 01 May 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Macduffy (Holdings) Ltd from Bishops Stortford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Macduffy (Holdings) Ltd

Units 13/14 Raynham Road Industrial Estate, Bishops Stortford, Hertfordshire, CM23 5PB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10321743
Notified on 10 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rye Street Coachworks December 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand350 871302 8661 377 152115 373
Current Assets2 242 0592 391 6683 038 7032 280 635
Debtors1 840 8242 005 9771 523 7041 891 287
Net Assets Liabilities1 082 9281 214 8951 183 007788 175
Other Debtors624 222336 678376 939522 756
Property Plant Equipment215 044203 171182 725182 019
Total Inventories50 36482 825137 847273 975
Other
Audit Fees Expenses8 9158 91510 00010 000
Fees For Non-audit Services3 0853 0853 7502 690
Company Contributions To Money Purchase Plans Directors51 67353 34740 54717 802
Director Remuneration199 422100 463115 649116 899
Dividend Recommended By Directors 1 000 0001 450 0001 450 000
Number Directors Accruing Benefits Under Money Purchase Scheme1222
Accrued Liabilities349 031113 47872 235138 832
Accumulated Amortisation Impairment Intangible Assets87 280   
Accumulated Depreciation Impairment Property Plant Equipment503 287555 549594 981636 398
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   4 955
Administrative Expenses932 649991 201976 9101 071 000
Amounts Owed By Group Undertakings486 851927 452625 268712 247
Applicable Tax Rate19191919
Average Number Employees During Period59555068
Comprehensive Income Expense1 479 2191 131 9671 418 1121 055 168
Corporation Tax Payable 24 195 -2 946
Corporation Tax Recoverable783 15 592 
Cost Sales4 450 6674 352 8444 973 1294 294 810
Creditors1 358 6941 367 9712 024 5411 655 644
Current Tax For Period22 21750 19567 87762 871
Depreciation Expense Property Plant Equipment51 41652 26255 86150 168
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 4298 751
Disposals Property Plant Equipment 21 85019 92512 490
Dividend Per Share Interim 350508508
Dividends Paid1 322 7511 000 0001 450 0001 450 000
Dividends Paid On Shares Interim1 322 7511 000 0001 450 0001 450 000
Fixed Assets221 044209 171188 725188 019
Further Item Interest Expense Component Total Interest Expense   856
Future Minimum Lease Payments Under Non-cancellable Operating Leases126 07494 74091 00091 000
Gain Loss On Disposals Property Plant Equipment-994-21 850-797-3 322
Gross Profit Loss1 110 7961 073 1581 164 2901 493 543
Income From Shares In Group Undertakings1 325 0001 000 0001 135 000675 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-6 978623  
Increase From Depreciation Charge For Year Property Plant Equipment 52 26255 86150 168
Intangible Assets Gross Cost87 280   
Interest Payable Similar Charges Finance Costs   856
Investments Fixed Assets6 0006 0006 0006 000
Investments In Group Undertakings6 0006 0006 0006 000
Merchandise13 87916 42416 32619 212
Net Current Assets Liabilities883 3651 023 6971 014 162624 991
Number Shares Issued Fully Paid 2 8562 8562 856
Operating Profit Loss178 147178 588352 230448 733
Other Creditors203 309507 6821 415 444869 304
Other Deferred Tax Expense Credit8 958-3 5081 9074 955
Other Interest Receivable Similar Income Finance Income26966666117
Other Operating Income Format1 96 631164 85026 190
Other Taxation Social Security Payable236 507315 508128 517179 193
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs101 765113 274188 498119 738
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income40 071113 54271 46792 767
Profit Loss1 479 2191 131 9671 418 1121 055 168
Profit Loss On Ordinary Activities Before Tax1 503 4161 178 6541 487 8961 122 994
Property Plant Equipment Gross Cost718 331758 720777 706818 417
Provisions21 48121 48119 88024 835
Provisions For Liabilities Balance Sheet Subtotal21 48117 97319 88024 835
Social Security Costs23 889215 371215 891275 343
Staff Costs Employee Benefits Expense2 282 3462 124 6322 459 8621 900 773
Tax Decrease Increase From Effect Revenue Exempt From Taxation251 750190 000215 650128 250
Tax Expense Credit Applicable Tax Rate285 649223 944282 700213 369
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 07615 6794 1762 164
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 19746 68769 78467 826
Total Additions Including From Business Combinations Property Plant Equipment 62 23938 91153 201
Total Assets Less Current Liabilities1 104 4091 232 8681 202 887813 010
Total Current Tax Expense Credit15 23950 195  
Total Operating Lease Payments130 500137 480149 928160 294
Trade Creditors Trade Payables569 847407 108408 345471 261
Trade Debtors Trade Receivables688 897556 265434 438563 517
Turnover Revenue5 561 4635 426 0026 137 4195 788 353
Wages Salaries2 156 6922 001 3282 055 4731 505 692
Work In Progress36 48566 401121 521254 763

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/05/31
filed on: 30th, May 2023
Free Download (22 pages)

Company search

Advertisements