Company NameMay & Raeburn Limited
DirectorAnthony Paul Goodwin Raeburn
Company StatusActive
Company Number00533239
CategoryPrivate Limited Company
Incorporation Date13 May 1954(69 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Anthony Paul Goodwin Raeburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameAnnette Raeburn
StatusCurrent
Appointed15 July 2009(55 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressKingfishers Mill Road Stock
Ingatestone
Essex
CM4 9LJ
Director NameJack McIntyre Raeburn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(37 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressLushill
Birch Lane Stock
Ingatestone
Essex
CM4 8LY
Secretary NameMavis Patricia Raeburn
NationalityBritish
StatusResigned
Appointed26 October 1991(37 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressLushill Birch Lane
Stock
Ingatestone
Essex
CM4 8LY
Director NamePaul Graham Talbut
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG

Contact

Websitemayandraeburn.co.uk

Location

Registered Address98 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

563 at £1Anthony Paul Goodwin Raeburn
51.09%
Ordinary A
488 at £1Annette Raeburn
44.28%
Ordinary B
17 at £1Eleanor Rose Grace Raeburn
1.54%
Ordinary E
17 at £1Georgina Rebecca Raeburn
1.54%
Ordinary C
17 at £1James Cameron Godwyn Raeburn
1.54%
Ordinary D

Financials

Year2014
Turnover£10,571,972
Gross Profit£3,703,014
Net Worth£4,777,580
Cash£2,384,851
Current Liabilities£2,572,102

Accounts

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

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

14 June 1988Delivered on: 22 June 1988
Persons entitled: Lloyds 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: Unit 9 station court wickford essex with all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1966Delivered on: 18 October 1966
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc m/e £5,500.
Particulars: Dolphin house, high st ingatestone, essex.
Outstanding
27 February 1960Delivered on: 7 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £2500.
Particulars: Dolphin house, high st ingatestone, essex.
Outstanding

Filing History

7 November 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
23 December 2016Full accounts made up to 31 March 2016 (30 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,102
(6 pages)
13 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,102
(6 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,102
(6 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
25 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2011Memorandum and Articles of Association (10 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
6 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Appointment of Annette Raeburn as a secretary (1 page)
18 September 2009Appointment terminated secretary mavis raeburn (1 page)
18 September 2009Return made up to 26/10/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 26/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Location of register of members (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 26/10/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 26/10/03; full list of members (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 26/10/02; full list of members (6 pages)
8 January 2002Return made up to 26/10/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Return made up to 26/10/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 90 high street ingatestone essex CM4 9DW (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Return made up to 26/10/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 November 1995Return made up to 26/10/95; no change of members (4 pages)
21 February 1992Full accounts made up to 31 March 1991 (11 pages)