Redgate Road
South Lancashire Industrial Est
Bryn Wigan Lancs
WN4 8DT
Secretary Name | Mrs Marilyn Turner-Laurent |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Motors Redgate Road South Lancashire Industrial Est Bryn Wigan Lancs WN4 8DT |
Director Name | Mr Corin Guy Turner-Laurent |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rye Motors Redgate Road South Lancashire Industrial Est Bryn Wigan Lancs WN4 8DT |
Director Name | Mr Louis David Turner-Laurent |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rye Motors Redgate Road South Lancs Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
Director Name | Mr Theo Joseph Leslie Turner-Laurent |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rye Motors Redgate Road South Lancs Industrial Estate Wigan Lancashire WN4 8DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ryemotors.co.uk |
---|---|
Telephone | 01285 390510 |
Telephone region | Cirencester |
Registered Address | Rye Motors Redgate Road South Lancashire Industrial Est Bryn Wigan Lancs WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
500k at £1 | Mr David Leslie Turner-laurent 100.00% Ordinary |
---|---|
1 at £1 | Mrs Marilyn Turner-laurent 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,147 |
Cash | £105,990 |
Current Liabilities | £637,371 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 April 2008 | Delivered on: 23 April 2008 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property known junction lane, sankey village industrial estate, earlestown, newton-le-willows title leasehold absolute t/no MS143674 together with the rights attached or appurtenant to it and all buildings, fixtures, fittings, by way of fixed charge all plant, machinery, implements and equipment the goodwill of any business carried on by the company at the property, by way of assignment the rental income see image for full details. Outstanding |
8 April 2008 | Delivered on: 23 April 2008 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at the junction of redgate and lockett road, ashton-in-makerfield title freehold absolute t/no GM604942 together with the rights attached or appurtenant to it and all buildings, fixtures, fittings, by way of fixed charge all plant, machinery, implements and equipment the goodwill of any business carried on by the company at the property, by way of assignment the rental income see image for full details. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: Davenham Trade Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Vehicle maintenance depot redgate road south lancashire industrial estate ashton-in-makerfield wigan. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: Davenham Trade Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Rye motors junction lane sankey valley industrial estate newton-le-willows merseyside. Outstanding |
29 July 2021 | Delivered on: 30 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as bryn road garage, 331-337 bryn road, ashton-in-makerfield, wigan WN4 8BT registered at hm land registry under title numbers GM898726 and MAN353983. Outstanding |
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings af the junction of redgate road and lockett road ashton in makerfield. Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 June 2004 | Delivered on: 17 June 2004 Persons entitled: Trafford Park 1 Limited and Trafford Park 2 Limited Classification: Rent deposit deed Secured details: £10,281.25 due or to become due from the company to the chargee. Particulars: The deposit of £10,281.25. see the mortgage charge document for full details. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Satisfied on: 16 February 2016 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All estate or interest in any f/h or l/h property, all plant machinery computers vehicles office and other equipment, all investments together with related rights, all rights and interest in and claims under the insurances, all right title interest and benefit in collections accounts, all monies standing to the credit of the company and all intellectual property. See the mortgage charge document for full details. Fully Satisfied |
23 March 2007 | Delivered on: 28 March 2007 Satisfied on: 13 October 2010 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Book and other debts, revenues and claims present and future. Fully Satisfied |
23 March 2007 | Delivered on: 28 March 2007 Satisfied on: 13 October 2010 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
22 October 2020 | Satisfaction of charge 9 in full (1 page) |
7 October 2020 | Notification of Louis David Turner-Laurent as a person with significant control on 1 June 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 8 in full (2 pages) |
10 January 2020 | Satisfaction of charge 4 in full (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
30 November 2018 | Appointment of Mr Louis David Turner-Laurent as a director on 12 September 2018 (2 pages) |
14 November 2018 | Appointment of Mr Theo Turner-Laurent as a director on 12 September 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
4 May 2017 | Satisfaction of charge 7 in full (4 pages) |
4 May 2017 | Satisfaction of charge 7 in full (4 pages) |
4 May 2017 | Satisfaction of charge 5 in full (4 pages) |
4 May 2017 | Satisfaction of charge 5 in full (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
31 October 2016 | Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016 (2 pages) |
7 June 2016 | Registration of charge 031464770011, created on 2 June 2016 (9 pages) |
7 June 2016 | Registration of charge 031464770011, created on 2 June 2016 (9 pages) |
20 May 2016 | Solvency Statement dated 30/04/16 (1 page) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Solvency Statement dated 30/04/16 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Satisfaction of charge 6 in full (3 pages) |
16 February 2016 | Satisfaction of charge 6 in full (3 pages) |
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 January 2016 | Registration of charge 031464770010, created on 22 January 2016 (5 pages) |
29 January 2016 | Registration of charge 031464770010, created on 22 January 2016 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page) |
6 February 2015 | Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr David Leslie Turner-Laurent on 15 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr David Leslie Turner-Laurent on 15 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
24 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 October 2007 | Return made up to 15/01/07; full list of members (2 pages) |
4 October 2007 | Return made up to 15/01/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
5 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Ad 23/03/07--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages) |
5 April 2007 | Memorandum and Articles of Association (4 pages) |
5 April 2007 | Memorandum and Articles of Association (4 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | S-div 23/03/07 (1 page) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | S-div 23/03/07 (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 April 2003 | Return made up to 15/01/02; full list of members (6 pages) |
30 April 2003 | Return made up to 15/01/03; full list of members (6 pages) |
30 April 2003 | Return made up to 15/01/02; full list of members (6 pages) |
30 April 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 April 2003 | Return made up to 15/01/01; full list of members
|
28 April 2003 | Return made up to 15/01/01; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
11 January 2001 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
11 January 2001 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
21 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
19 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 March 1998 | Amended accounts made up to 31 January 1997 (10 pages) |
23 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
23 March 1998 | Amended accounts made up to 31 January 1997 (10 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
24 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
13 September 1996 | Accounting reference date notified as 31/01 (1 page) |
13 September 1996 | Accounting reference date notified as 31/01 (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (14 pages) |
15 January 1996 | Incorporation (14 pages) |