Company NameRayworth Joinery Limited
Company StatusDissolved
Company Number06318491
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Wayne Philip Rayworth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clough Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0JX
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed19 July 2007(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address10 Clough Grove
Oughtibridge
Sheffield
S35 0JX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishBradfield
WardStocksbridge and Upper Don
Built Up AreaOughtibridge

Shareholders

1 at £1Michelle Dell
50.00%
Ordinary
1 at £1Wayne Philip Rayworth
50.00%
Ordinary

Financials

Year2014
Net Worth£2,509
Cash£2,401
Current Liabilities£4,360

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

26 September 2007Delivered on: 2 October 2007
Persons entitled: Hsbc 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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 May 2016Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to 10 Clough Grove Oughtibridge Sheffield S35 0JX on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to 10 Clough Grove Oughtibridge Sheffield S35 0JX on 18 May 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Company Creations & Control Ltd on 19 July 2011 (2 pages)
27 July 2011Secretary's details changed for Company Creations & Control Ltd on 19 July 2011 (2 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Secretary's details changed for Company Creations & Control Ltd on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Company Creations & Control Ltd on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
10 August 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)