Ryebeck Assets Holding Company Ltd OXFORD


Founded in 2015, Ryebeck Assets Holding Company, classified under reg no. 09765961 is an active company. Currently registered at C/o Critchleys Llp Beaver House OX1 2EP, Oxford the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 30th June 2021 Ryebeck Assets Holding Company Ltd is no longer carrying the name Engine Shed Distillery.

The firm has one director. Timothy P., appointed on 4 August 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher M. who worked with the the firm until 4 August 2020.

Ryebeck Assets Holding Company Ltd Address / Contact

Office Address C/o Critchleys Llp Beaver House
Office Address2 23-38 Hythe Bridge Street
Town Oxford
Post code OX1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09765961
Date of Incorporation Mon, 7th Sep 2015
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Timothy P.

Position: Director

Appointed: 04 August 2020

Alastair C.

Position: Director

Appointed: 04 August 2020

Resigned: 15 September 2021

Christopher M.

Position: Secretary

Appointed: 07 September 2015

Resigned: 04 August 2020

Christopher M.

Position: Director

Appointed: 07 September 2015

Resigned: 04 August 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Ryebeck Holding Company Ltd from Oxford, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the PSC register is Ryebeck Limited that entered Oxford, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Ryebeck Holding Company Ltd

C/O Critchleys Llp Beaver House, Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13450180
Notified on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryebeck Limited

John Eccles House Robert Robinson Avenue, Oxford, OX4 4GP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 08738144
Notified on 4 August 2020
Ceased on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 75,01-100% shares

Company previous names

Engine Shed Distillery June 30, 2021
Snowdonia Distillery November 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 6486 08410 19451 80829 69211 250
Current Assets48 69235 88333 665125 96099 19277 050
Debtors6 7328 22421174 15269 50065 800
Net Assets Liabilities12 593-4 980-12 07065 23957 15837 492
Other Debtors768  4 652 800
Property Plant Equipment24 28424 18318 3442 984148 99562 552
Total Inventories34 31221 57523 260   
Other
Accrued Liabilities Deferred Income  1 5402 4503 0002 540
Accumulated Depreciation Impairment Property Plant Equipment6 94611 54712 8862714 2605 703
Additions Other Than Through Business Combinations Property Plant Equipment   3 255150 000 
Amounts Owed To Group Undertakings    19 00024 715
Average Number Employees During Period222   
Bank Borrowings Overdrafts   49 16739 16729 167
Corporation Tax Payable   8 000  
Creditors60 38365 04664 07949 16739 16729 167
Depreciation Rate Used For Property Plant Equipment 1515   
Disposals Property Plant Equipment  4 500   
Fixed Assets24 28424 18318 344   
Increase From Depreciation Charge For Year Property Plant Equipment 4 6012 4652713 9893 214
Net Current Assets Liabilities-11 691-29 163-30 414111 422-52 6704 107
Other Creditors60 38365 04663 6073 25521 23460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 886 1 771
Other Disposals Property Plant Equipment   31 230 85 000
Other Taxation Social Security Payable  472 1282 128
Prepayments Accrued Income   69 50069 50065 000
Property Plant Equipment Gross Cost31 23035 73031 2303 255153 25568 255
Total Assets Less Current Liabilities12 593-4 980-12 070114 40696 32566 659
Trade Creditors Trade Payables    98 50033 500
Trade Debtors Trade Receivables5 9648 224211   
Advances Credits Directors59 68364 18362 067   
Advances Credits Repaid In Period Directors27 5004 500    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
Free Download (1 page)

Company search