Company NameRye Motors (Van & Truck) Limited
Company StatusActive
Company Number03146477
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Leslie Turner-Laurent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Motors
Redgate Road
South Lancashire Industrial Est
Bryn Wigan Lancs
WN4 8DT
Secretary NameMrs Marilyn Turner-Laurent
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Motors
Redgate Road
South Lancashire Industrial Est
Bryn Wigan Lancs
WN4 8DT
Director NameMr Corin Guy Turner-Laurent
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Motors
Redgate Road
South Lancashire Industrial Est
Bryn Wigan Lancs
WN4 8DT
Director NameMr Louis David Turner-Laurent
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Motors Redgate Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMr Theo Joseph Leslie Turner-Laurent
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Motors Redgate Road
South Lancs Industrial Estate
Wigan
Lancashire
WN4 8DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteryemotors.co.uk
Telephone01285 390510
Telephone regionCirencester

Location

Registered AddressRye Motors
Redgate Road
South Lancashire Industrial Est
Bryn Wigan Lancs
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

500k at £1Mr David Leslie Turner-laurent
100.00%
Ordinary
1 at £1Mrs Marilyn Turner-laurent
0.00%
Ordinary

Financials

Year2014
Net Worth£349,147
Cash£105,990
Current Liabilities£637,371

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

2 July 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2021Delivered 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 2016Delivered 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 2016Delivered on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 June 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
22 October 2020Satisfaction of charge 9 in full (1 page)
7 October 2020Notification of Louis David Turner-Laurent as a person with significant control on 1 June 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 8 in full (2 pages)
10 January 2020Satisfaction of charge 4 in full (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
30 November 2018Appointment of Mr Louis David Turner-Laurent as a director on 12 September 2018 (2 pages)
14 November 2018Appointment of Mr Theo Turner-Laurent as a director on 12 September 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
4 May 2017Satisfaction of charge 7 in full (4 pages)
4 May 2017Satisfaction of charge 7 in full (4 pages)
4 May 2017Satisfaction of charge 5 in full (4 pages)
4 May 2017Satisfaction of charge 5 in full (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
31 October 2016Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016 (2 pages)
7 June 2016Registration of charge 031464770011, created on 2 June 2016 (9 pages)
7 June 2016Registration of charge 031464770011, created on 2 June 2016 (9 pages)
20 May 2016Solvency Statement dated 30/04/16 (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 250,000
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 250,000
(4 pages)
20 May 2016Solvency Statement dated 30/04/16 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Satisfaction of charge 6 in full (3 pages)
16 February 2016Satisfaction of charge 6 in full (3 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500,002
(3 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500,002
(3 pages)
29 January 2016Registration of charge 031464770010, created on 22 January 2016 (5 pages)
29 January 2016Registration of charge 031464770010, created on 22 January 2016 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500,002
(3 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500,002
(3 pages)
6 February 2015Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page)
6 February 2015Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages)
6 February 2015Secretary's details changed for Marilyn Turner-Laurent on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr David Leslie Turner-Laurent on 6 February 2015 (2 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500,002
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500,002
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr David Leslie Turner-Laurent on 15 January 2010 (2 pages)
1 March 2010Director's details changed for Mr David Leslie Turner-Laurent on 15 January 2010 (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
24 February 2009Return made up to 15/01/09; full list of members (3 pages)
24 February 2009Return made up to 15/01/09; full list of members (3 pages)
28 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 February 2008Return made up to 15/01/08; full list of members (3 pages)
14 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 October 2007Return made up to 15/01/07; full list of members (2 pages)
4 October 2007Return made up to 15/01/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2007Nc inc already adjusted 23/03/07 (1 page)
5 April 2007Nc inc already adjusted 23/03/07 (1 page)
5 April 2007Ad 23/03/07--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Ad 23/03/07--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
5 April 2007Memorandum and Articles of Association (4 pages)
5 April 2007Memorandum and Articles of Association (4 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2007S-div 23/03/07 (1 page)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007S-div 23/03/07 (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 15/01/05; full list of members (6 pages)
12 January 2005Return made up to 15/01/05; full list of members (6 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 February 2004Return made up to 15/01/04; full list of members (6 pages)
26 February 2004Return made up to 15/01/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 April 2003Return made up to 15/01/02; full list of members (6 pages)
30 April 2003Return made up to 15/01/03; full list of members (6 pages)
30 April 2003Return made up to 15/01/02; full list of members (6 pages)
30 April 2003Return made up to 15/01/03; full list of members (6 pages)
28 April 2003Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
11 January 2001Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
11 January 2001Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
21 March 2000Return made up to 15/01/00; full list of members (6 pages)
21 March 2000Return made up to 15/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 March 1999Return made up to 15/01/99; no change of members (4 pages)
19 March 1999Return made up to 15/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 March 1998Amended accounts made up to 31 January 1997 (10 pages)
23 March 1998Return made up to 15/01/98; full list of members (6 pages)
23 March 1998Return made up to 15/01/98; full list of members (6 pages)
23 March 1998Amended accounts made up to 31 January 1997 (10 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 March 1997Return made up to 15/01/97; full list of members (6 pages)
24 March 1997Return made up to 15/01/97; full list of members (6 pages)
13 September 1996Accounting reference date notified as 31/01 (1 page)
13 September 1996Accounting reference date notified as 31/01 (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (14 pages)
15 January 1996Incorporation (14 pages)