Company NameRaymanwood Limited
Company StatusActive
Company Number02131096
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Fearnley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMrs Patricia Ann Fearnley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMrs Judith Susan Rivlin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameDr Michael Monty Rivlin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Secretary NameMrs Judith Susan Rivlin
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Monty Rivlin
50.00%
Ordinary
1 at £1Mr Jeffrey Fearnley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,263,918
Cash£12,405
Current Liabilities£53,057

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

31 August 2007Delivered on: 4 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 15-31 sorrell way, basildon t/no wyk 722063. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 January 2002Delivered on: 24 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: The sum of £400,000.00 due or to become due from the company to the chargee.
Particulars: The property known as belvedare court, harehills lane, potternewton, leeds west yorks.
Outstanding
22 March 1990Delivered on: 6 April 1990
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 land with the premises erected thereon and k/a hayley hill mill halifax calderdale. West yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
31 July 1989Delivered on: 4 August 1989
Satisfied on: 2 May 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: L/H - situate on the north side of stuart road, tanshelf k/a tanshelf industrial estate pontefract wakefield west yorkshire. Title no wyk 253419. fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Fully Satisfied
7 June 1988Delivered on: 24 June 1988
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
20 July 1987Delivered on: 23 July 1987
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/Hold land and buildings on south side of brown lane, holbeck, leeds west yorkshire together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
3 November 2016Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Patricia Ann Fearnley on 27 October 2016 (2 pages)
3 November 2016Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page)
3 November 2016Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page)
3 November 2016Director's details changed for Patricia Ann Fearnley on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeffrey Fearnley on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeffrey Fearnley on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages)
22 April 2016Sub-division of shares on 1 April 2016 (5 pages)
22 April 2016Sub-division of shares on 1 April 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(7 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(7 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(7 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 December 2011Director's details changed for Patricia Ann Fearnley on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Jeffrey Fearnley on 23 December 2011 (2 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
23 December 2011Director's details changed for Mr Jeffrey Fearnley on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Judith Susan Rivlin on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Patricia Ann Fearnley on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Judith Susan Rivlin on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Michael Monty Rivlin on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Michael Monty Rivlin on 23 December 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 December 2010Annual return made up to 27 November 2010 (16 pages)
23 December 2010Annual return made up to 27 November 2010 (16 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (12 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (12 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 27/11/08; no change of members (5 pages)
14 January 2009Return made up to 27/11/08; no change of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 December 2007Return made up to 27/11/07; no change of members (8 pages)
14 December 2007Return made up to 27/11/07; no change of members (8 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 December 2006Return made up to 27/11/06; full list of members (8 pages)
14 December 2006Return made up to 27/11/06; full list of members (8 pages)
20 February 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 February 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 March 2005Return made up to 27/11/04; full list of members (8 pages)
22 March 2005Return made up to 27/11/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 January 2004Return made up to 27/11/03; full list of members (8 pages)
6 January 2004Return made up to 27/11/03; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 December 2002Return made up to 27/11/02; full list of members (8 pages)
19 December 2002Return made up to 27/11/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 27/11/01; full list of members (7 pages)
11 December 2001Return made up to 27/11/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 December 2000Return made up to 27/11/00; full list of members (7 pages)
14 December 2000Return made up to 27/11/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 27/11/99; full list of members (7 pages)
10 December 1999Return made up to 27/11/99; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 December 1998Return made up to 27/11/98; no change of members (6 pages)
18 December 1998Return made up to 27/11/98; no change of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 December 1997Return made up to 27/11/97; full list of members (7 pages)
29 December 1997Return made up to 27/11/97; full list of members (7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Return made up to 27/11/96; no change of members (6 pages)
16 December 1996Return made up to 27/11/96; no change of members (6 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 January 1996Return made up to 27/11/95; no change of members (6 pages)
9 January 1996Return made up to 27/11/95; no change of members (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)