Rawdon
Leeds
West Yorkshire
LS19 6BA
Secretary Name | Debbie Dawn Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Director Name | Mr Brian Henton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingarsby Old Hall Ingarsby Lane Ingarsby Leicester LE7 9JL |
Director Name | Mr Anthony Marsden |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Sloane Court East Chelsea London SW3 4TG |
Director Name | Peter Keith Rayner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 July 2001) |
Role | Co Director |
Correspondence Address | Valley View Farm Thornhill, Bamford Hope Valley Derbyshire S33 0BR |
Secretary Name | Mr Anthony Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sloane Court East Chelsea London SW3 4TG |
Secretary Name | Graham Senior Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Glenwood Crescent Chapeltown Sheffield S35 1YU |
Secretary Name | Catriona Mary Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Valley View Farm Thornhill Hope Valley S33 0BR |
Director Name | Debbie Dawn Rayner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2008) |
Role | Teacher |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Registered Address | Inglebrook Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
200 at £1 | Rayner Marketing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
30 May 1997 | Delivered on: 6 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that the leasehold property being land on the south east side of sheaf gardens, sheffield, south yorkshire title number syk 309765 all covenants and rights affecting the property and any share in any landlord or management company of the property. A fixed charge over the plant, machinery and fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels, the goodwill of any business and the proceeds of any insurance. Outstanding |
---|---|
28 June 1996 | Delivered on: 6 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property t/n's SYK302192;SYK237997;YWE41926 and part of t/n's SYK204816 the goodwill of the business the benefit of all insurances the plant machinery fixtures and fittings. See the mortgage charge document for full details. Outstanding |
28 June 1996 | Delivered on: 5 July 1996 Persons entitled: The Royal Bank of Scotland 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 land and buildings situate on the south east and north west side of rutland road sheffield south yorkshire t/nos syk 169537 & syk 8202. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 June 1996 | Delivered on: 5 July 1996 Persons entitled: The Royal Bank of Scotland 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 and l/h land and buildings k/as gateway house, 35-39 walker street sheffield south yorkshire t/no syk 272337, syk 281419 & syk 281420. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 September 1989 | Delivered on: 21 September 1989 Satisfied on: 2 May 1996 Persons entitled: Yorkshire 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: 35 walker street sheffield south yorkshire including fixtures & fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1989 | Delivered on: 1 September 1989 Satisfied on: 2 May 1996 Persons entitled: Yorkshire 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: Land and buildings north west side of rutland road sheffield south yorkshire formerly 'insignia works' including fixtures & fittings floating charge over all movable plant machinery and equipment material and articles. Fully Satisfied |
14 July 1989 | Delivered on: 25 July 1989 Satisfied on: 2 May 1996 Persons entitled: Yorkshire 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 fixtures fixed plant and machinery. Fully Satisfied |
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 7 the quayside apperley bridge bradford BD10 0UL (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / simon rayner / 29/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / simon rayner / 29/03/2009 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 7 the quayside apperley bridge bradford BD10 0UL (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/04/08; 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 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 04/04/06; full list of members
|
15 May 2006 | Return made up to 04/04/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
13 April 2005 | Auditor's resignation (1 page) |
13 April 2005 | Auditor's resignation (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
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 | 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) |
6 September 2004 | Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley derbyshire S33 0BR (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley derbyshire S33 0BR (1 page) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members
|
27 April 2004 | Return made up to 04/04/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members
|
19 April 2002 | Return made up to 04/04/02; full list of members
|
4 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 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) |
2 August 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members
|
11 April 2000 | Return made up to 04/04/00; full list of members
|
26 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
8 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Memorandum and Articles of Association (7 pages) |
9 July 1996 | Memorandum and Articles of Association (7 pages) |
9 July 1996 | Resolutions
|
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 lumley street mayfair london W1Y 1TW (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 lumley street mayfair london W1Y 1TW (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 04/04/96; full list of members
|
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 04/04/96; full list of members
|
22 May 1996 | Director resigned (1 page) |
8 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
8 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
21 June 1995 | Return made up to 04/04/95; no change of members (8 pages) |
21 June 1995 | Return made up to 04/04/95; no change of members (8 pages) |