Rawdon
Leeds
West Yorkshire
LS19 6BA
Secretary Name | Debbie Dawn Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(23 years, 12 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Customer Services |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Director Name | Peter Keith Rayner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Marketing Consultant |
Correspondence Address | Valley View Farm Thornhill, Bamford Hope Valley Derbyshire S33 0BR |
Secretary Name | Eileen Valerie Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Cromwell Cottage 90 Townhead Road Dore Sheffield South Yorkshire S17 3GB |
Director Name | Eileen Valerie Rayner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | General Manager |
Correspondence Address | Cromwell Cottage 90 Townhead Road Dore Sheffield South Yorkshire S17 3GB |
Secretary Name | Roger Sidney Smitten |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Marketing Consultant |
Correspondence Address | 8 Wingate Court Blackberry Lane Four Oaks Sutton Coldfield West Midlands B74 4JG |
Secretary Name | Catriona Mary Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Valley View Farm Thornhill Hope Valley S33 0BR |
Director Name | John Charles Gunn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(15 years, 12 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 13 Little Wood Drive Sheffield S12 2LQ |
Director Name | Debbie Dawn Rayner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2008) |
Role | Customer Services |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Registered Address | 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | Over 20 other UK companies use this postal address |
199 at £1 | Simon Peter Rayner 99.50% Ordinary |
---|---|
1 at £1 | Eileen Vallerie Rayner 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,094 |
Cash | £77,901 |
Current Liabilities | £2,317 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
23 May 1988 | Delivered on: 27 May 1988 Satisfied on: 8 May 1997 Persons entitled: Peter Keith Rayner Eileen Valerie Rayner Lockville Trustees Limited Classification: Debenture Secured details: £634,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. 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 |
---|
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 September 2010 | Registered office address changed from Beaumonts Chartered Accountants Cross Street Chambers Cross Street Wakefield WF1 3BW on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Beaumonts Chartered Accountants Cross Street Chambers Cross Street Wakefield WF1 3BW on 20 September 2010 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / simon rayner / 31/03/2009 (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Director's change of particulars / simon rayner / 31/03/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated director debbie rayner (1 page) |
31 March 2008 | Appointment terminated director debbie rayner (1 page) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 May 2007 | Return made up to 05/05/07; no change of members
|
29 May 2007 | Return made up to 05/05/07; no change of members
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 June 2006 | Return made up to 05/05/06; full list of members
|
2 June 2006 | Return made up to 05/05/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley S33 0BR (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley S33 0BR (1 page) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (12 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members
|
17 May 2004 | Return made up to 05/05/04; full list of members
|
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
19 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members
|
15 May 2002 | Return made up to 05/05/02; full list of members
|
4 April 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
4 April 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
13 March 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
13 March 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members
|
19 May 2000 | Return made up to 05/05/00; full list of members
|
20 April 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
20 April 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members
|
13 May 1999 | Return made up to 05/05/99; full list of members
|
14 August 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
14 August 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
18 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Return made up to 05/05/97; no change of members
|
8 May 1997 | Return made up to 05/05/97; no change of members
|
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members
|
17 May 1995 | Return made up to 05/05/95; no change of members
|
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |