Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL (RYE) LIMITED
Company Information for

CHANNEL (RYE) LIMITED

36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU,
Company Registration Number
01461612
Private Limited Company
Active

Company Overview

About Channel (rye) Ltd
CHANNEL (RYE) LIMITED was founded on 1979-11-16 and has its registered office in East Sussex. The organisation's status is listed as "Active". Channel (rye) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANNEL (RYE) LIMITED
 
Legal Registered Office
36 CAMBRIDGE ROAD
HASTINGS
EAST SUSSEX
TN34 1DU
Other companies in TN34
 
Filing Information
Company Number 01461612
Company ID Number 01461612
Date formed 1979-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL (RYE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNEL (RYE) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY PIPER
Company Secretary 2008-04-07
ROBERT JAMES PIPER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE PIPER
Company Secretary 2004-10-15 2008-04-07
ROBERT JAMES PIPER
Company Secretary 1990-12-31 2004-10-15
JEAN BARBARA PIPER
Director 2000-05-10 2004-10-15
FRIEDA ELIZABETH PIPER
Director 1990-12-31 2000-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-03-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-27AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aReturn made up to 31/12/08; full list of members
2008-11-17AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-24288cDirector's change of particulars / robert piper / 03/06/2008
2008-04-29288bAppointment terminated secretary louise piper
2008-04-29288aSecretary appointed gillian mary piper
2008-01-14363aReturn made up to 31/12/07; full list of members
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-11288bSECRETARY RESIGNED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-22363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-14363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-24AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-17363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-0588(2)RAD 30/11/94--------- £ SI 98@1=98 £ IC 2/100
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-09-02363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-09-02288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-12-04287REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 36 CAMBRIDGE RD HASTINGS EAST SUSSEX TN34 1DU
1991-10-30287REGISTERED OFFICE CHANGED ON 30/10/91 FROM: BRIDGE HOUSE HIGH STREET HORAM, HEATHFIELD EAST SUSSEX TN21 0EY
1991-07-07AAFULL ACCOUNTS MADE UP TO 31/01/90
1991-02-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CHANNEL (RYE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL (RYE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-07-13 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CHANNEL (RYE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL (RYE) LIMITED
Trademarks
We have not found any records of CHANNEL (RYE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL (RYE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHANNEL (RYE) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL (RYE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL (RYE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL (RYE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1