Company NameRayner Spencer Mills Research Limited
Company StatusActive
Company Number05227656
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NamesRSM Financial Consulting Ltd and Rayner Spencer Mills Financial Consulting Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kenneth Andrew Rayner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Allan Geoffrey Mills
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Robin John Edgcumbe Minter-Kemp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Edward Dymott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Business Campus Langhurstwood Road
Horsham
RH12 4QP
Director NameMr Robin Kinchin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMs Caroline Louise Spencer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Barn The Green
Gargrave
Skipton
North Yorkshire
BD23 3RT
Secretary NameMs Caroline Louise Spencer
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Barn The Green
Gargrave
Skipton
North Yorkshire
BD23 3RT
Director NameMr Graham John Austin O'Neill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Ian Robert Cooke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Keith Samuel Hare
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMrs Jo French
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 2021(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHolmwood House Langhurstwood Road
Horsham
RH12 4QP
Director NameMr David Jason White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood House Broadlands Business Campus
Langhurstwood Road
Horsham
RH12 4PQ
Director NameMr Ross William Wilson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmwood House Broadlands Business Campus
Langhurstwood Road
Horsham
RH12 4PQ

Contact

Websitersmgroup.co.uk
Email address[email protected]
Telephone01535 656555
Telephone regionKeighley

Location

Registered Address20 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Allan Geoffrey Mills
47.62%
Ordinary
10 at £1Kenneth Andrew Rayner
47.62%
Ordinary
1 at £1Caroline Louise Spencer
4.76%
Ordinary

Financials

Year2014
Net Worth£170,527
Cash£244,158
Current Liabilities£176,787

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
30 August 2019Director's details changed for Mr Ian Robert Cooke on 1 February 2019 (2 pages)
30 August 2019Director's details changed for Mr Robin John Edgcumbe Minter-Kemp on 1 February 2019 (2 pages)
30 August 2019Director's details changed for Mr Keith Samuel Hare on 1 February 2019 (2 pages)
12 August 2019Second filing for the notification of Benchmark Capital Limited as a person with significant control (7 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Cessation of Allan Geoffrey Mills as a person with significant control on 18 December 2018 (1 page)
18 April 2019Change of share class name or designation (2 pages)
8 April 2019Second filing for the notification of Benchmark Capital Limited as a person with significant control (7 pages)
19 March 2019Notification of Benchmark Capital Limited as a person with significant control on 1 February 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 08/04/2019 and 12/08/2019.
(3 pages)
19 March 2019Appointment of Mr Ian Cooke as a director on 1 February 2019 (2 pages)
19 March 2019Appointment of Mr Keith Samuel Hare as a director on 1 February 2019 (2 pages)
8 March 2019Termination of appointment of Graham John Austin O'neill as a director on 1 March 2019 (1 page)
4 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 September 2017Change of details for Mr Allan Geoffrey Mills as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Change of details for Mr Allan Geoffrey Mills as a person with significant control on 1 September 2017 (2 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 February 2017Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages)
26 September 2016Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 1 January 2016 (2 pages)
26 September 2016Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 1 January 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
16 September 2016Appointment of Mr Graham John Austin O'neill as a director on 1 January 2016 (2 pages)
16 September 2016Appointment of Mr Graham John Austin O'neill as a director on 1 January 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Company name changed rayner spencer mills financial consulting LTD\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(4 pages)
18 February 2016Company name changed rayner spencer mills financial consulting LTD\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(4 pages)
10 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
10 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-18
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 23.33
(4 pages)
4 February 2016Sub-division of shares on 1 January 2016 (5 pages)
4 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 23.33
(4 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Sub-division of shares on 1 January 2016 (5 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 21
(4 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 21
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2014Director's details changed for Mr Allan Geoffrey Mills on 1 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Allan Geoffrey Mills on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21
(4 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21
(4 pages)
28 August 2014Registered office address changed from Yorkshire House 41 Keighley Road Silsden Keighley Yorkshire BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Yorkshire House 41 Keighley Road Silsden Keighley Yorkshire BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 28 August 2014 (1 page)
28 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 21
(4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 21
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 21
(4 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 21
(4 pages)
3 October 2012Termination of appointment of Caroline Spencer as a director (1 page)
3 October 2012Termination of appointment of Caroline Spencer as a secretary (1 page)
3 October 2012Termination of appointment of Caroline Spencer as a secretary (1 page)
3 October 2012Termination of appointment of Caroline Spencer as a director (1 page)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
26 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
22 September 2010Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
22 September 2010Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
22 September 2010Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
22 September 2010Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
22 September 2010Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2009Return made up to 10/09/09; full list of members (4 pages)
25 September 2009Return made up to 10/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Return made up to 10/09/08; full list of members (4 pages)
3 October 2008Return made up to 10/09/08; full list of members (4 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
19 January 2005Company name changed rsm financial consulting LTD\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed rsm financial consulting LTD\certificate issued on 19/01/05 (2 pages)
11 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 September 2004Incorporation (27 pages)
10 September 2004Incorporation (27 pages)