Mitford
Morpeth
Northumberland
NE61 3FQ
Director Name | Mr Michael Edward Rye |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 7 Ashford Grove Mitford Morpeth Northumberland NE61 3FQ |
Secretary Name | Mr Michael Edward Rye |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 7 Ashford Grove Mitford Morpeth Northumberland NE61 3FQ |
Director Name | Thomas Alexander Richardson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(22 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Alder Road Hadrian Park Wallsend Tyne & Wear NE28 9UB |
Director Name | Mr Edward Martin Rye |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(27 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Adderstone Court Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2EA |
Director Name | Winifred Emily Rye |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 17 Mitchell Avenue Monkseaton Whitley Bay Tyne And Wear NE25 8NH |
Website | grs-footwear.co.uk |
---|---|
Telephone | 01670 716878 |
Telephone region | Morpeth |
Registered Address | Lunar House, Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
35k at £1 | Michael Edward Rye 70.00% Ordinary |
---|---|
2.5k at £1 | Michael Rye Granchildren's Trust 5.00% Ordinary A |
12.5k at £1 | Edward Martin Rye 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,669,097 |
Cash | £380,896 |
Current Liabilities | £1,222,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
15 October 2020 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2022 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
12 November 2020 | Registration of charge 012222550009, created on 15 October 2020 (15 pages) |
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
6 July 2020 | Satisfaction of charge 012222550005 in full (1 page) |
21 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 January 2019 | Registration of charge 012222550008, created on 2 January 2019 (15 pages) |
26 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 November 2017 | Registration of charge 012222550007, created on 20 November 2017 (23 pages) |
23 November 2017 | Registration of charge 012222550007, created on 20 November 2017 (23 pages) |
18 September 2017 | Change of details for Mr Michael Edward Rye as a person with significant control on 12 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Edward Martin Rye as a person with significant control on 12 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Change of details for Mr Michael Edward Rye as a person with significant control on 12 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Change of details for Mr Edward Martin Rye as a person with significant control on 12 September 2017 (2 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 July 2017 | Registration of charge 012222550006, created on 14 July 2017 (15 pages) |
21 July 2017 | Registration of charge 012222550006, created on 14 July 2017 (15 pages) |
23 June 2017 | Satisfaction of charge 3 in full (4 pages) |
23 June 2017 | Satisfaction of charge 4 in full (4 pages) |
23 June 2017 | Satisfaction of charge 4 in full (4 pages) |
23 June 2017 | Satisfaction of charge 3 in full (4 pages) |
31 March 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
31 March 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 November 2014 | Resolutions
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 January 2014 | Registration of charge 012222550005 (16 pages) |
22 January 2014 | Registration of charge 012222550005 (16 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 December 2009 | Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Edward Martin Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Thomas Alexander Richardson on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Cindy Mary Rye on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Edward Rye on 2 October 2009 (2 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 41-43 groat market newcastle upon tyne NE1 1XL (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 41-43 groat market newcastle upon tyne NE1 1XL (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: northumbria house, field close shieldfield industrial estate newcastle upon tyne NE2 1RY (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
11 January 2006 | Return made up to 11/12/05; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 December 2003 | Return made up to 11/12/03; full list of members
|
3 December 2003 | Return made up to 11/12/03; full list of members
|
5 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
6 December 2002 | Return made up to 11/12/02; full list of members
|
6 December 2002 | Return made up to 11/12/02; full list of members
|
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
19 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
23 February 2001 | Return made up to 11/12/00; full list of members (8 pages) |
23 February 2001 | Return made up to 11/12/00; full list of members (8 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
4 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
12 January 1976 | Company name changed\certificate issued on 12/01/76 (2 pages) |
12 January 1976 | Company name changed\certificate issued on 12/01/76 (2 pages) |
7 August 1975 | Certificate of incorporation (1 page) |
7 August 1975 | Certificate of incorporation (1 page) |