Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Clifford William Rayment |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 January 2003) |
Role | Engineer |
Correspondence Address | Highview Bures Road Little Cornard Sudbury Suffolk CO10 0NS |
Director Name | Winifred Ruth Rayment |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Highview Bures Road Little Cornard Sudbury Suffolk CO10 0NS |
Secretary Name | Winifred Ruth Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | Highview Bures Road Little Cornard Sudbury Suffolk CO10 0NS |
Director Name | Cheryl Christine Buxton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 28 September 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Jacqueline Karen Fitzgerald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 28 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Jacqueline Karen Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(36 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 28 September 2018(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Website | c-rayment.co.uk |
---|---|
Telephone | 01787 372697 |
Telephone region | Sudbury |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
950 at £1 | Mrs J.k. Fitzgerald & C.w. Rayment 1998 Personal Settlement 95.00% Ordinary |
---|---|
25 at £1 | Mrs Cheryl Christine Buxton 2.50% Ordinary |
25 at £1 | Mrs Jacqueline Karen Fitzgerald 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,193,538 |
Cash | £231,113 |
Current Liabilities | £98,682 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
20 October 1988 | Delivered on: 31 October 1988 Satisfied on: 4 March 2010 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company and/or paul bayley limited to the chargee on any account whatsoever. Particulars: 3 axis contouring motion system multicontour model no la 32516 serial no 88130. Fully Satisfied |
---|---|
24 March 1982 | Delivered on: 1 April 1982 Satisfied on: 4 March 2010 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures plant & machinery (please see doc m 30). Fully Satisfied |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
25 August 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2020 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
10 October 2019 | Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 November 2018 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 28 September 2018 (2 pages) |
16 November 2018 | Withdrawal of a person with significant control statement on 16 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Nicholas Gary Harvey as a director on 28 September 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
15 November 2018 | Termination of appointment of Cheryl Christine Buxton as a director on 28 September 2018 (1 page) |
15 November 2018 | Registered office address changed from C Rayment(Precision Engineering)Ltd, Addison Road Chilton Ind Estate Sudbury CO10 2YW to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Jacqueline Karen Fitzgerald as a secretary on 28 September 2018 (1 page) |
15 November 2018 | Termination of appointment of Jacqueline Karen Fitzgerald as a director on 28 September 2018 (1 page) |
15 November 2018 | Appointment of Mr John Keith Bedford as a secretary on 28 September 2018 (2 pages) |
15 November 2018 | Appointment of Mr Gary Walter Harvey as a director on 28 September 2018 (2 pages) |
15 November 2018 | Appointment of Mr Nicholas Francis Smith as a director on 28 September 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages) |
8 May 2012 | Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages) |
8 May 2012 | Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2010 | Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page) |
10 May 2010 | Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: addison road chilton industrial estate sudbury suffolk CO10 6YW (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: addison road chilton industrial estate sudbury suffolk CO10 6YW (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members
|
30 May 2003 | Return made up to 18/05/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 July 2001 | Return made up to 18/05/01; full list of members
|
6 July 2001 | Return made up to 18/05/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
17 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
27 July 1964 | Incorporation (16 pages) |