Company NameReliance Garage (Ryedale) Limited
Company StatusActive
Company Number01313672
CategoryPrivate Limited Company
Incorporation Date13 May 1977(46 years, 12 months ago)
Previous NameKYLY Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Felicity Senga Chapman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Street York Road
Malton
North Yorkshire
YO17 6YA
Director NameMr Raymond Chapman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Street York Road
Malton
North Yorkshire
YO17 6YA
Secretary NameFelicity Senga Chapman
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Street York Road
Malton
North Yorkshire
YO17 6YA
Director NameMr Duncan Raymond Chapman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(28 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSeven Street York Road
Malton
North Yorkshire
YO17 6YA
Director NameMr Nathan James Raymond Chapman
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(46 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Street York Road
Malton
North Yorkshire
YO17 6YA

Contact

Websiteraychapmanmotors.co.uk
Telephone01904 789789
Telephone regionYork

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26 at £1Raymond Chapman
26.00%
Ordinary
25 at £1Felicity Senga Chapman
25.00%
Ordinary
19 at £1Duncan Raymond Chapman
19.00%
Ordinary
15 at £1Christina Wendy Chapman
15.00%
Ordinary
15 at £1Emma Louise Clayton
15.00%
Ordinary

Financials

Year2014
Turnover£45,610,554
Net Worth£2,451,366
Cash£180,409
Current Liabilities£4,761,453

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

21 March 2003Delivered on: 25 March 2003
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: L/H property k/a ray chapman motors (formerly plot 2C) great north way york business park poppleton york YO26 6RA.
Outstanding
11 February 1991Delivered on: 19 February 1991
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: Plot 2, york road industrial estate, malton north yorkshire. Title no. Nyk 97828.
Outstanding
11 February 1991Delivered on: 19 February 1991
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: Plot 1, york road industrial estate, malton, north yorkshire title no. Nyk 85161.
Outstanding
19 January 2023Delivered on: 6 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (A) all land in england and wales now vested in the company and not registered at the land registry. (B) all land in england and wales now vested in the company and registered at the land registry. (C) all other land which is now , or in the future becomes, the companies property.
Outstanding
1 February 2023Delivered on: 2 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10 rye close. York road industrial estate. Malton. North yorkshire.
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Volvo Car Financial Services UK Limited

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at westfield way norton malton north yorkshire.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot 1B white rose close york business park great northern way nether poppleton york.
Outstanding
4 April 2019Delivered on: 9 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2010Delivered on: 13 May 2010
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 1978Delivered on: 2 June 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 March 2001Delivered on: 10 March 2001
Satisfied on: 19 October 2007
Persons entitled: Nissan UK Limited

Classification: Rent deposit deed
Secured details: £19,093.75 due or to become due from the company to the chargee.
Particulars: The sum of £19,093.75.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 1 October 2007
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ray chapman motors seven street york road industrial estate malton north yorkshire. Charge over all fixtures and fittings not being personal chattels within the bills of sale act on the premises. Charge over all rental income present and future. Charge over all rights and claims of the chargor against all lessees, sub-lessees, licensees or occupiers of the premises. See the mortgage charge document for full details.
Fully Satisfied
4 October 1994Delivered on: 18 October 1994
Satisfied on: 1 March 1996
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: 29 horsemarket road malton north yorkshire formerly k/a land and building forming part of ray chapman motors horsemarket road malton north yorkshire t/n NYK67518.
Fully Satisfied
2 April 1990Delivered on: 3 April 1990
Satisfied on: 23 September 2011
Persons entitled: Vocs Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1989Delivered on: 17 January 1989
Satisfied on: 1 October 2007
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at horsemarket road malton north yorkshire. Secondly all that l/h property also situate at horsemarket road malton north yorkshire. Together with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 November 2007Delivered on: 17 November 2007
Satisfied on: 7 April 2012
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles and all proceeds of sale thereof; all insurance monies received thereunder and all debts due; all rights title and interest and benefit of all guarantees,indemnities and securities. See the mortgage charge document for full details.
Fully Satisfied
16 November 2007Delivered on: 17 November 2007
Satisfied on: 7 September 2012
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (27 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 February 2023Registration of charge 013136720018, created on 19 January 2023 (77 pages)
2 February 2023Registration of charge 013136720017, created on 1 February 2023 (48 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (29 pages)
29 April 2021Registration of charge 013136720016, created on 28 April 2021 (55 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
7 April 2020Confirmation statement made on 25 March 2020 with updates (6 pages)
27 January 2020Registration of charge 013136720015, created on 23 January 2020 (35 pages)
8 January 2020Particulars of variation of rights attached to shares (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-transitional provisions and savings/regulation 84 of articles be suspended or relaxed 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 January 2020Change of share class name or designation (2 pages)
15 July 2019Full accounts made up to 31 December 2018 (21 pages)
25 June 2019Registration of charge 013136720014, created on 21 June 2019 (35 pages)
9 April 2019Registration of charge 013136720013, created on 4 April 2019 (39 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (22 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
26 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
26 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
30 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
30 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Raymond Chapman on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Duncan Raymond Chapman on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Raymond Chapman on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Duncan Raymond Chapman on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 21 March 2013 (1 page)
21 March 2013Director's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 21 March 2013 (1 page)
12 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 April 2010Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Raymond Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Raymond Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Raymond Chapman on 1 October 2009 (2 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
13 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
13 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
21 July 2008Return made up to 25/03/08; full list of members (4 pages)
21 July 2008Return made up to 25/03/08; full list of members (4 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 November 2007Particulars of mortgage/charge (5 pages)
17 November 2007Particulars of mortgage/charge (5 pages)
17 November 2007Particulars of mortgage/charge (6 pages)
17 November 2007Particulars of mortgage/charge (6 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
15 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
3 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
25 April 2006Return made up to 25/03/06; full list of members (3 pages)
25 April 2006Return made up to 25/03/06; full list of members (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
6 April 2005Return made up to 25/03/05; full list of members (8 pages)
6 April 2005Return made up to 25/03/05; full list of members (8 pages)
5 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
5 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
31 March 2004Return made up to 25/03/04; full list of members (8 pages)
31 March 2004Return made up to 25/03/04; full list of members (8 pages)
28 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
28 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
12 April 2003Return made up to 25/03/03; full list of members (8 pages)
12 April 2003Return made up to 25/03/03; full list of members (8 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
6 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
6 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 April 2002Return made up to 25/03/02; full list of members (7 pages)
3 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 June 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
4 June 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
3 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
4 May 2000Return made up to 25/03/00; full list of members (7 pages)
4 May 2000Return made up to 25/03/00; full list of members (7 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 April 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
17 April 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
6 August 1998Full accounts made up to 31 December 1997 (19 pages)
6 August 1998Full accounts made up to 31 December 1997 (19 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
4 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 March 1996Return made up to 31/03/96; full list of members (6 pages)
28 March 1996Return made up to 31/03/96; full list of members (6 pages)
18 April 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1995Full accounts made up to 31 December 1994 (14 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 March 1994Full accounts made up to 31 December 1993 (15 pages)
9 March 1994Full accounts made up to 31 December 1993 (15 pages)
25 April 1993Full accounts made up to 31 December 1992 (15 pages)
25 April 1993Full accounts made up to 31 December 1992 (15 pages)
29 April 1992Full accounts made up to 31 October 1991 (16 pages)
29 April 1992Full accounts made up to 31 October 1991 (16 pages)
29 April 1992Return made up to 31/03/92; no change of members (6 pages)
29 April 1992Return made up to 31/03/92; no change of members (6 pages)
24 June 1991Full accounts made up to 31 October 1990 (16 pages)
24 June 1991Full accounts made up to 31 October 1990 (16 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
2 June 1978Particulars of mortgage/charge (3 pages)
2 June 1978Particulars of mortgage/charge (3 pages)