Company NameCaleb Rayner Limited
DirectorsDeborah Reid and Michael Alfred Caleb Hollington
Company StatusActive
Company Number00188059
CategoryPrivate Limited Company
Incorporation Date24 February 1923(101 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Deborah Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(79 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMr Michael Alfred Caleb Hollington
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(95 years, 1 month after company formation)
Appointment Duration6 years
RoleFarmer
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameMrs Deborah Reid
StatusCurrent
Appointed12 May 2020(97 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameDouglas Harold Rayner
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(68 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 12 September 2005)
RoleFarmer
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP
Director NameMargaret Joan Rayner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(68 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 15 December 2011)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP
Secretary NameMargaret Joan Rayner
NationalityBritish
StatusResigned
Appointed21 March 1991(68 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP
Director NameCatherine Arnold
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(79 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2011)
RoleSecretary/Pa
Country of ResidenceUnited Kingdom
Correspondence AddressClaverham Cottage
Paglesham Road
Rochford
Essex
SS4 2DR
Director NameElizabeth Botfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(79 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Lycett Villas
Church End, Paglesham
Rochford
Essex
SS4 2DQ

Location

Registered Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Caleb Rayner Holdings
50.00%
Deferred
10k at £1Caleb Rayner Holdings
50.00%
Ordinary

Financials

Year2014
Net Worth£926,420
Cash£5
Current Liabilities£796,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

9 November 2022Delivered on: 25 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as land at church hall farm, church end, paglesham, rochford, SS4 2DP.
Outstanding
15 December 2011Delivered on: 22 December 2011
Persons entitled: Barclays 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: F/H property k/a or being 415 acres or thereabouts of land and buildings at clements marsh paglesham essex.
Outstanding
14 January 2002Delivered on: 18 January 2002
Persons entitled: Barclays 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: 720 acres or thereabouts of land in foulness known as havengore farm essex.
Outstanding
5 April 1989Delivered on: 12 April 1989
Persons entitled: Barclays 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

31 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 November 2022Registration of charge 001880590004, created on 9 November 2022 (38 pages)
3 May 2022Director's details changed for Mr Michael Alfred Caleb Hollington on 3 May 2022 (2 pages)
29 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
10 July 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
12 May 2020Appointment of Mrs Deborah Reid as a secretary on 12 May 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 May 2018Director's details changed for Mr Michael Hollington on 22 May 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 20,001
(3 pages)
3 April 2018Appointment of Mr Michael Hollington as a director on 1 April 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
6 March 2018Director's details changed for Mrs Deborah Reid on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mrs Deborah Reid on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mrs Deborah Reid on 22 March 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000
(4 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000
(4 pages)
4 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
4 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Catherine Arnold as a director (1 page)
5 January 2012Termination of appointment of Margaret Rayner as a secretary (1 page)
5 January 2012Termination of appointment of Margaret Rayner as a director (1 page)
5 January 2012Termination of appointment of Elizabeth Botfield as a director (1 page)
5 January 2012Termination of appointment of Margaret Rayner as a secretary (1 page)
5 January 2012Termination of appointment of Margaret Rayner as a director (1 page)
5 January 2012Termination of appointment of Elizabeth Botfield as a director (1 page)
5 January 2012Termination of appointment of Catherine Arnold as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Catherine Arnold on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Elizabeth Botfield on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Elizabeth Botfield on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Deborah Hollington on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Deborah Hollington on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Catherine Arnold on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Return made up to 21/03/09; full list of members (4 pages)
4 April 2009Return made up to 21/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 April 2008Director's change of particulars / deborah hollington / 31/10/2007 (2 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / deborah hollington / 31/10/2007 (2 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 21/03/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 21/03/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(8 pages)
18 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(8 pages)
6 April 2006Accounting reference date extended from 25/03/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date extended from 25/03/06 to 31/03/06 (1 page)
31 March 2006Total exemption small company accounts made up to 25 March 2005 (8 pages)
31 March 2006Registered office changed on 31/03/06 from: church hall farm paglesham rochford essex SS4 2DP (1 page)
31 March 2006Total exemption small company accounts made up to 25 March 2005 (8 pages)
31 March 2006Registered office changed on 31/03/06 from: church hall farm paglesham rochford essex SS4 2DP (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
21 March 2005Return made up to 21/03/05; full list of members (8 pages)
21 March 2005Return made up to 21/03/05; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 25 March 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 25 March 2004 (7 pages)
18 March 2004Return made up to 21/03/04; full list of members (8 pages)
18 March 2004Return made up to 21/03/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 25 March 2003 (7 pages)
9 October 2003Total exemption small company accounts made up to 25 March 2003 (7 pages)
26 March 2003Return made up to 21/03/03; full list of members (8 pages)
26 March 2003Return made up to 21/03/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 25 March 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 25 March 2002 (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Total exemption small company accounts made up to 25 March 2001 (8 pages)
21 March 2002Total exemption small company accounts made up to 25 March 2001 (8 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 25 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 25 March 2000 (7 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 25 March 1999 (7 pages)
30 November 1999Accounts for a small company made up to 25 March 1999 (7 pages)
3 April 1999Return made up to 21/03/99; full list of members (6 pages)
3 April 1999Return made up to 21/03/99; full list of members (6 pages)
21 February 1999Full accounts made up to 25 March 1998 (10 pages)
21 February 1999Full accounts made up to 25 March 1998 (10 pages)
18 March 1998Return made up to 21/03/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/98
(4 pages)
18 March 1998Return made up to 21/03/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/98
(4 pages)
21 August 1997Full accounts made up to 25 March 1997 (10 pages)
21 August 1997Full accounts made up to 25 March 1997 (10 pages)
18 March 1997Return made up to 21/03/97; no change of members (4 pages)
18 March 1997Return made up to 21/03/97; no change of members (4 pages)
26 September 1996Full accounts made up to 25 March 1996 (10 pages)
26 September 1996Full accounts made up to 25 March 1996 (10 pages)
20 March 1996Return made up to 21/03/96; full list of members (6 pages)
20 March 1996Return made up to 21/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 25 March 1995 (10 pages)
6 December 1995Full accounts made up to 25 March 1995 (10 pages)
28 March 1995Return made up to 21/03/95; no change of members (4 pages)
28 March 1995Return made up to 21/03/95; no change of members (4 pages)
13 December 1946Company name changed\certificate issued on 13/12/46 (3 pages)
13 December 1946Company name changed\certificate issued on 13/12/46 (3 pages)
24 February 1923Certificate of incorporation (1 page)
24 February 1923Certificate of incorporation (1 page)