Company NameRaymond Finance Limited
DirectorsRaymond William Raymond and Roger Charles Raymond
Company StatusActive
Company Number00764798
CategoryPrivate Limited Company
Incorporation Date20 June 1963(60 years, 10 months ago)
Previous NameB.J.R. Finance Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Raymond William Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(38 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr Roger Charles Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(38 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameMrs Julie Anne Eeles
NationalityBritish
StatusCurrent
Appointed31 March 2009(45 years, 9 months after company formation)
Appointment Duration15 years
RoleQualified Accountant Fcca
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameRaymond Raymond
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(28 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2002)
RoleProperty Developer
Correspondence AddressWoodcroft
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMr Robert Alan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(28 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Secretary NameMr Robert Alan Taylor
NationalityBritish
StatusResigned
Appointed04 January 1992(28 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY

Contact

Websiteneebholdings.co.uk
Telephone01206 562556
Telephone regionColchester

Location

Registered Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Neeb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,610
Cash£27,206
Current Liabilities£2,408,333

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed from 3 Castle Court St.Peter's Street Colchester Essex CO1 1EW England (1 page)
4 February 2011Register inspection address has been changed from 3 Castle Court St.Peter's Street Colchester Essex CO1 1EW England (1 page)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
1 April 2009Appointment terminated director robert taylor (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
1 April 2009Appointment terminated director robert taylor (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 04/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Return made up to 04/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 04/01/07; full list of members (7 pages)
18 January 2007Return made up to 04/01/07; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
29 May 2003Registered office changed on 29/05/03 from: anglian house, 47 victoria place, brightlingsea, colchester, essex CO7 0AB (1 page)
29 May 2003Registered office changed on 29/05/03 from: anglian house, 47 victoria place, brightlingsea, colchester, essex CO7 0AB (1 page)
19 February 2003Return made up to 04/01/03; full list of members (7 pages)
19 February 2003Return made up to 04/01/03; full list of members (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 January 1999Return made up to 04/01/99; full list of members (8 pages)
15 January 1999Return made up to 04/01/99; full list of members (8 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Return made up to 04/01/98; no change of members (6 pages)
13 January 1998Return made up to 04/01/98; no change of members (6 pages)
6 July 1997Auditor's resignation (1 page)
6 July 1997Auditor's resignation (1 page)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 04/01/97; no change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 04/01/97; no change of members (6 pages)
18 January 1996Return made up to 04/01/96; full list of members (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Return made up to 04/01/96; full list of members (8 pages)
20 June 1963Incorporation (11 pages)
20 June 1963Incorporation (11 pages)