logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Button, Alan George
    Born in August 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Baker, Thomas
    Born in June 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Wendy Ann
    Born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressKingston House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    19,004 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Hills, Hilary Elaine Argo
    Company Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2017-10-12
    OF - Director → CIF 0
    Hills, Hilary Elaine Argo
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2017-10-12
    OF - Secretary → CIF 0
    Mrs Hilary Elaine Argo Hills
    Born in April 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Alan George Button
    Born in August 1941
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-11-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Hills, Anthony Lemmy
    Company Director born in April 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2017-10-12
    OF - Director → CIF 0
    Mr Anthony Lemmy Hills
    Born in April 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Peak, Alan George
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 1992-08-14
    OF - Director → CIF 0
parent relation
Company in focus

RYEBROOK RESINS FLOORING LIMITED

Previous name
RYEBROOK RESINS LIMITED - 2011-06-24
Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
4,658 GBP2024-03-31
6,152 GBP2023-03-31
Total Inventories
7,140 GBP2024-03-31
174,533 GBP2023-03-31
Debtors
17,697 GBP2024-03-31
67,190 GBP2023-03-31
Cash at bank and in hand
20,568 GBP2024-03-31
25,121 GBP2023-03-31
Current Assets
45,405 GBP2024-03-31
266,844 GBP2023-03-31
Creditors
Current
220,605 GBP2024-03-31
324,869 GBP2023-03-31
Net Current Assets/Liabilities
-175,200 GBP2024-03-31
-58,025 GBP2023-03-31
Total Assets Less Current Liabilities
-170,542 GBP2024-03-31
-51,873 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-170,642 GBP2024-03-31
-51,973 GBP2023-03-31
Equity
-170,542 GBP2024-03-31
-51,873 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
29,692 GBP2023-03-31
Furniture and fittings
24,414 GBP2023-03-31
Motor vehicles
14,290 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
68,396 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
29,692 GBP2024-03-31
29,692 GBP2023-03-31
Furniture and fittings
19,756 GBP2024-03-31
18,262 GBP2023-03-31
Motor vehicles
14,290 GBP2024-03-31
14,290 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,738 GBP2024-03-31
62,244 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,494 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,494 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
4,658 GBP2024-03-31
6,152 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
6,229 GBP2024-03-31
34,206 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
12,943 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
2,338 GBP2024-03-31
1,436 GBP2023-03-31
Prepayments
Current
1,259 GBP2024-03-31
10,530 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
17,697 GBP2024-03-31
67,190 GBP2023-03-31
Trade Creditors/Trade Payables
Current
217,305 GBP2024-03-31
306,497 GBP2023-03-31
Corporation Tax Payable
Current
635 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3,300 GBP2024-03-31
17,250 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-118,669 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • RYEBROOK RESINS FLOORING LIMITED
    Info
    RYEBROOK RESINS LIMITED - 2011-06-24
    Registered number 01882071
    icon of addressKingston House Neptune Way, Medway City Estate, Rochester ME2 4NZ
    PRIVATE LIMITED COMPANY incorporated on 1985-01-31 (40 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • RYEBROOK RESINS LIMITED
    S
    Registered number 01882071
    icon of addressUnit 4, Kelvin Business Centre, Kelvin Way, Crawley, West Sussex, England, RH10 2SE
    ENGLAND & WALES
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • LLP FORMATIONS NO 85 LLP - 2011-06-24
    icon of addressUnit 4 Kelvin Business Centre, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    CIF 1 - LLP Member → ME
Ceased 1
  • LLP FORMATIONS NO 91 LLP - 2011-06-24
    icon of address27 Woodlands Way, Ashtead, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2017-10-12
    CIF 2 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.