Company NameC.Rayment(Precision Engineering)Limited
Company StatusActive
Company Number00813866
CategoryPrivate Limited Company
Incorporation Date27 July 1964(59 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameClifford William Rayment
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 January 2003)
RoleEngineer
Correspondence AddressHighview Bures Road
Little Cornard
Sudbury
Suffolk
CO10 0NS
Director NameWinifred Ruth Rayment
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressHighview Bures Road
Little Cornard
Sudbury
Suffolk
CO10 0NS
Secretary NameWinifred Ruth Rayment
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressHighview Bures Road
Little Cornard
Sudbury
Suffolk
CO10 0NS
Director NameCheryl Christine Buxton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 2 months after company formation)
Appointment Duration19 years (resigned 28 September 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameJacqueline Karen Fitzgerald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 2 months after company formation)
Appointment Duration19 years (resigned 28 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameJacqueline Karen Fitzgerald
NationalityBritish
StatusResigned
Appointed30 September 2000(36 years, 2 months after company formation)
Appointment Duration18 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameMr John Keith Bedford
StatusResigned
Appointed28 September 2018(54 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitec-rayment.co.uk
Telephone01787 372697
Telephone regionSudbury

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Mrs J.k. Fitzgerald & C.w. Rayment 1998 Personal Settlement
95.00%
Ordinary
25 at £1Mrs Cheryl Christine Buxton
2.50%
Ordinary
25 at £1Mrs Jacqueline Karen Fitzgerald
2.50%
Ordinary

Financials

Year2014
Net Worth£1,193,538
Cash£231,113
Current Liabilities£98,682

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

20 October 1988Delivered 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 1982Delivered 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

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (9 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
10 October 2019Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
15 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 November 2018Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 28 September 2018 (2 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
15 November 2018Appointment of Mr Nicholas Gary Harvey as a director on 28 September 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
15 November 2018Termination of appointment of Cheryl Christine Buxton as a director on 28 September 2018 (1 page)
15 November 2018Registered 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 2018Termination of appointment of Jacqueline Karen Fitzgerald as a secretary on 28 September 2018 (1 page)
15 November 2018Termination of appointment of Jacqueline Karen Fitzgerald as a director on 28 September 2018 (1 page)
15 November 2018Appointment of Mr John Keith Bedford as a secretary on 28 September 2018 (2 pages)
15 November 2018Appointment of Mr Gary Walter Harvey as a director on 28 September 2018 (2 pages)
15 November 2018Appointment of Mr Nicholas Francis Smith as a director on 28 September 2018 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages)
8 May 2012Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages)
8 May 2012Director's details changed for Jacqueline Karen Fitzgerald on 1 October 2009 (2 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2010Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages)
10 May 2010Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages)
10 May 2010Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page)
10 May 2010Director's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Cheryl Christine Buxton on 7 May 2010 (2 pages)
10 May 2010Secretary's details changed for Jacqueline Karen Fitzgerald on 7 May 2010 (1 page)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Registered office changed on 15/05/07 from: addison road chilton industrial estate sudbury suffolk CO10 6YW (1 page)
15 May 2007Registered office changed on 15/05/07 from: addison road chilton industrial estate sudbury suffolk CO10 6YW (1 page)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2004Return made up to 18/05/04; full list of members (7 pages)
14 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 May 2002Return made up to 18/05/02; full list of members (7 pages)
15 May 2002Return made up to 18/05/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
24 May 2000Return made up to 18/05/00; full list of members (7 pages)
24 May 2000Return made up to 18/05/00; full list of members (7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 May 1999Return made up to 18/05/99; full list of members (6 pages)
17 May 1999Return made up to 18/05/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
31 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
30 May 1998Return made up to 18/05/98; no change of members (4 pages)
30 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
3 June 1997Return made up to 18/05/97; full list of members (6 pages)
3 June 1997Return made up to 18/05/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 May 1996Return made up to 18/05/96; no change of members (4 pages)
25 May 1996Return made up to 18/05/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)
27 July 1964Incorporation (16 pages)