Company NameRayner Marketing (Holdings) Limited
DirectorSimon Peter Rayner
Company StatusActive
Company Number01511087
CategoryPrivate Limited Company
Incorporation Date6 August 1980(43 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Peter Rayner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(15 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleMarketing Legal Consultant
Country of ResidenceEngland
Correspondence AddressInglebrook Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Secretary NameDebbie Dawn Rayner
NationalityBritish
StatusCurrent
Appointed29 July 2004(23 years, 12 months after company formation)
Appointment Duration19 years, 9 months
RoleCustomer Services
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW
Director NamePeter Keith Rayner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleMarketing Consultant
Correspondence AddressValley View Farm
Thornhill, Bamford
Hope Valley
Derbyshire
S33 0BR
Secretary NameEileen Valerie Rayner
NationalityBritish
StatusResigned
Appointed05 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCromwell Cottage
90 Townhead Road Dore
Sheffield
South Yorkshire
S17 3GB
Director NameEileen Valerie Rayner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleGeneral Manager
Correspondence AddressCromwell Cottage
90 Townhead Road Dore
Sheffield
South Yorkshire
S17 3GB
Secretary NameRoger Sidney Smitten
NationalityEnglish
StatusResigned
Appointed31 March 1995(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleMarketing Consultant
Correspondence Address8 Wingate Court
Blackberry Lane Four Oaks
Sutton Coldfield
West Midlands
B74 4JG
Secretary NameCatriona Mary Rayner
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressValley View Farm
Thornhill
Hope Valley
S33 0BR
Director NameJohn Charles Gunn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(15 years, 12 months after company formation)
Appointment Duration3 weeks (resigned 22 August 1996)
RoleCompany Director
Correspondence Address13 Little Wood Drive
Sheffield
S12 2LQ
Director NameDebbie Dawn Rayner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2008)
RoleCustomer Services
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

199 at £1Simon Peter Rayner
99.50%
Ordinary
1 at £1Eileen Vallerie Rayner
0.50%
Ordinary

Financials

Year2014
Net Worth£250,094
Cash£77,901
Current Liabilities£2,317

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

23 May 1988Delivered 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

Filing History

11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 September 2010Registered office address changed from Beaumonts Chartered Accountants Cross Street Chambers Cross Street Wakefield WF1 3BW on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Beaumonts Chartered Accountants Cross Street Chambers Cross Street Wakefield WF1 3BW on 20 September 2010 (1 page)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / simon rayner / 31/03/2009 (1 page)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Director's change of particulars / simon rayner / 31/03/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 05/05/08; full list of members (3 pages)
27 May 2008Return made up to 05/05/08; full list of members (3 pages)
31 March 2008Appointment terminated director debbie rayner (1 page)
31 March 2008Appointment terminated director debbie rayner (1 page)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 May 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
2 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 June 2005Return made up to 05/05/05; full list of members (7 pages)
7 June 2005Return made up to 05/05/05; full list of members (7 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page)
6 September 2004Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley S33 0BR (1 page)
6 September 2004Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley S33 0BR (1 page)
27 August 2004Group of companies' accounts made up to 31 March 2004 (12 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (12 pages)
17 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 05/05/03; full list of members (7 pages)
19 May 2003Return made up to 05/05/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 March 2002 (12 pages)
4 April 2003Full accounts made up to 31 March 2002 (12 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
4 April 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
13 March 2001Full group accounts made up to 31 March 2000 (14 pages)
13 March 2001Full group accounts made up to 31 March 2000 (14 pages)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000Full group accounts made up to 31 March 1999 (16 pages)
20 April 2000Full group accounts made up to 31 March 1999 (16 pages)
13 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Full group accounts made up to 31 March 1997 (15 pages)
14 August 1998Full group accounts made up to 31 March 1997 (15 pages)
18 May 1998Return made up to 05/05/98; no change of members (4 pages)
18 May 1998Return made up to 05/05/98; no change of members (4 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Return made up to 05/05/96; full list of members (6 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996Return made up to 05/05/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 May 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)
17 May 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)
13 April 1995Director resigned (2 pages)
13 April 1995New secretary appointed (2 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995New secretary appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)