Company NameRye Farm Limited
Company StatusActive
Company Number06456135
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Peter Bunting
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Rye Lane Layer De La Haye
Colchester
Essex
CO2 0JL
Director NameMrs Virginia Ann Bunting
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rye Lane Layer De La Haye
Colchester
Essex
CO2 0JL
Secretary NameMr Virginia Ann Bunting
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rye Lane Layer De La Haye
Colchester
Essex
CO2 0JL
Director NameMrs Rosemary Clare Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(15 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Farm Rye Lane
Layer De La Haye
Colchester
Essex
CO2 0JL
Director NameMr Alan Bunting
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(15 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLessenden House 8 Lexden Road
Colchester
Essex
CO3 3NF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Telephone01206 734350
Telephone regionColchester

Location

Registered AddressWarden House
37 Manor Road
Colchester
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Peter Bunting
50.00%
Ordinary
50 at £1Virginia Ann Bunting
50.00%
Ordinary

Financials

Year2014
Net Worth£35,129
Cash£193
Current Liabilities£26,888

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Virginia Ann Bunting on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Peter Bunting on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Virginia Ann Bunting on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Peter Bunting on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Virginia Ann Bunting on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Peter Bunting on 5 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (8 pages)
18 December 2007Incorporation (8 pages)