Company NameGeorge Rye & Sons Limited
Company StatusActive
Company Number01222255
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 9 months ago)
Previous NameMarbmanda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCindy Mary Rye
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 7 Ashford Grove
Mitford
Morpeth
Northumberland
NE61 3FQ
Director NameMr Michael Edward Rye
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 7 Ashford Grove
Mitford
Morpeth
Northumberland
NE61 3FQ
Secretary NameMr Michael Edward Rye
NationalityBritish
StatusCurrent
Appointed11 December 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 7 Ashford Grove
Mitford
Morpeth
Northumberland
NE61 3FQ
Director NameThomas Alexander Richardson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(22 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Alder Road
Hadrian Park
Wallsend
Tyne & Wear
NE28 9UB
Director NameMr Edward Martin Rye
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(27 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Adderstone Court
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2EA
Director NameWinifred Emily Rye
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address17 Mitchell Avenue
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8NH

Contact

Websitegrs-footwear.co.uk
Telephone01670 716878
Telephone regionMorpeth

Location

Registered AddressLunar House, Unit 1 Easter Park
Baker Road Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

35k at £1Michael Edward Rye
70.00%
Ordinary
2.5k at £1Michael Rye Granchildren's Trust
5.00%
Ordinary A
12.5k at £1Edward Martin Rye
25.00%
Ordinary

Financials

Year2014
Net Worth£1,669,097
Cash£380,896
Current Liabilities£1,222,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

15 October 2020Delivered on: 12 November 2020
Persons entitled:
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson

Classification: A registered charge
Outstanding
2 January 2019Delivered on: 22 January 2019
Persons entitled:
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson
Micheal Edward Rye
Cynthia Mary Rye
Edward Martin Rye
Suzanne Louise Sanderson

Classification: A registered charge
Outstanding
20 November 2017Delivered on: 23 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled:
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson
Micheal Edward Rye
Cynthia Mary Rye
Edward Martin Rye
Suzanne Louise Sanderson
Cynthia Mary Rye
Suzanne Louise Sanderson
Edward Martin Rye
Michael Edward Rye

Classification: A registered charge
Outstanding
8 January 2014Delivered on: 22 January 2014
Persons entitled:
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson
Micheal Edward Rye
Cynthia Mary Rye
Edward Martin Rye
Suzanne Louise Sanderson
Cynthia Mary Rye
Suzanne Louise Sanderson
Edward Martin Rye
Michael Edward Rye
Suzanne Louise Sanderson
Edward Martin Rye
Cynthia Mary Rye
Michael Edward Rye

Classification: A registered charge
Outstanding
27 January 2012Delivered on: 10 February 2012
Persons entitled: Rye Pension Scheme Trustees

Classification: Legal charge
Secured details: £300,000 due or to become due.
Particulars: Floating charge on all the undertaking and goodwill and all property assets and rights excluding the building at 1 easter park, bker road, nelson park west, cramlington, northumberland.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: Trustees of the Rye Pension Scheme

Classification: The loan agreement
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: All property excluding building.
Outstanding
30 March 2022Delivered on: 11 April 2022
Persons entitled:
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson
Micheal Edward Rye
Cynthia Mary Rye
Edward Martin Rye
Suzanne Louise Sanderson
Cynthia Mary Rye
Suzanne Louise Sanderson
Edward Martin Rye
Michael Edward Rye
Suzanne Louise Sanderson
Edward Martin Rye
Cynthia Mary Rye
Michael Edward Rye
Michael Edward Rye
Edward Martin Rye
Cynthia Mary Rye
Suzanne Louise Sanderson

Classification: A registered charge
Outstanding
31 October 2007Delivered on: 3 November 2007
Satisfied on: 1 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 easter park nelson industrial estate cramlington.
Fully Satisfied
1 February 2007Delivered on: 10 February 2007
Satisfied on: 1 February 2013
Persons entitled: Trustees of the Rye Pension Scheme

Classification: Trust deed
Secured details: £120,000 due or to become due from the company to.
Particulars: Wholesale stock of footware (est value £750,000) and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 November 2020Registration of charge 012222550009, created on 15 October 2020 (15 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
6 July 2020Satisfaction of charge 012222550005 in full (1 page)
21 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 January 2019Registration of charge 012222550008, created on 2 January 2019 (15 pages)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 November 2017Registration of charge 012222550007, created on 20 November 2017 (23 pages)
23 November 2017Registration of charge 012222550007, created on 20 November 2017 (23 pages)
18 September 2017Change of details for Mr Michael Edward Rye as a person with significant control on 12 September 2017 (2 pages)
18 September 2017Change of details for Mr Edward Martin Rye as a person with significant control on 12 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Michael Edward Rye as a person with significant control on 12 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Edward Martin Rye as a person with significant control on 12 September 2017 (2 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 July 2017Registration of charge 012222550006, created on 14 July 2017 (15 pages)
21 July 2017Registration of charge 012222550006, created on 14 July 2017 (15 pages)
23 June 2017Satisfaction of charge 3 in full (4 pages)
23 June 2017Satisfaction of charge 4 in full (4 pages)
23 June 2017Satisfaction of charge 4 in full (4 pages)
23 June 2017Satisfaction of charge 3 in full (4 pages)
31 March 2017All of the property or undertaking has been released from charge 4 (2 pages)
31 March 2017All of the property or undertaking has been released from charge 4 (2 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
5 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 September 2016Full accounts made up to 31 December 2015 (23 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(8 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(8 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(8 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(8 pages)
24 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Change of share class name or designation (2 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 January 2014Registration of charge 012222550005 (16 pages)
22 January 2014Registration of charge 012222550005 (16 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(7 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 December 2009Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 11/12/08; full list of members (5 pages)
11 December 2008Return made up to 11/12/08; full list of members (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 February 2008Return made up to 11/12/07; full list of members (3 pages)
20 February 2008Return made up to 11/12/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page)
20 February 2008Registered office changed on 20/02/08 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 41-43 groat market newcastle upon tyne NE1 1XL (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 41-43 groat market newcastle upon tyne NE1 1XL (1 page)
5 January 2007Registered office changed on 05/01/07 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 11/12/04; full list of members (9 pages)
27 January 2005Return made up to 11/12/04; full list of members (9 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
6 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 February 2002Return made up to 11/12/01; full list of members (8 pages)
19 February 2002Return made up to 11/12/01; full list of members (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 February 2001Return made up to 11/12/00; full list of members (8 pages)
23 February 2001Return made up to 11/12/00; full list of members (8 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 December 1999Return made up to 11/12/99; full list of members (8 pages)
21 December 1999Return made up to 11/12/99; full list of members (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 December 1997Return made up to 11/12/97; no change of members (4 pages)
4 December 1997Return made up to 11/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
7 January 1997Return made up to 11/12/96; full list of members (6 pages)
7 January 1997Return made up to 11/12/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 December 1995Return made up to 11/12/95; no change of members (4 pages)
22 December 1995Return made up to 11/12/95; no change of members (4 pages)
12 January 1976Company name changed\certificate issued on 12/01/76 (2 pages)
12 January 1976Company name changed\certificate issued on 12/01/76 (2 pages)
7 August 1975Certificate of incorporation (1 page)
7 August 1975Certificate of incorporation (1 page)