Company NameRebmarc Limited
Company StatusActive
Company Number01072753
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 7 months ago)
Previous NameD.F. Rawlinson (Plant Hire) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Renate Anna Rawlinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleLaunderette Proprietor
Country of ResidenceEngland
Correspondence Address41a North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Director NameMr Robert Charles Rawlinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleLaunderette Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address41a North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Secretary NameMrs Renate Anna Rawlinson
NationalityGerman
StatusCurrent
Appointed28 January 1994(21 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleLaundrette Proprietor
Country of ResidenceEngland
Correspondence Address41a North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Director NameMr Brian Andrew Boggie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(30 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddocks
Steeple Claydon
Buckingham
MK18 2PQ
Director NameMrs Angela Anne Rawlinson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1994)
RoleLaunderette Proprietor
Correspondence Address41 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Secretary NameMrs Angela Anne Rawlinson
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address41 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

98 at £1D.f. Rawlinson & Company LTD
98.00%
Ordinary
2 at £1Mr R.c. Rawlinson
2.00%
Ordinary

Financials

Year2014
Net Worth£174,868
Cash£32,197
Current Liabilities£314,920

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Director's details changed for Mr Brian Andrew Boggie on 28 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Brian Andrew Boggie on 28 May 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Appointment of Mr Brian Andrew Boggie as a director (3 pages)
14 October 2013Appointment of Mr Brian Andrew Boggie as a director (3 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Company name changed D.F. rawlinson (plant hire) LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Company name changed D.F. rawlinson (plant hire) LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 May 2008Return made up to 31/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 31/03/96; no change of members (6 pages)
25 April 1996Return made up to 31/03/96; no change of members (6 pages)
1 April 1996Full accounts made up to 31 March 1995 (7 pages)
1 April 1996Full accounts made up to 31 March 1995 (7 pages)
19 April 1995Return made up to 31/03/95; no change of members (8 pages)
19 April 1995Return made up to 31/03/95; no change of members (8 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
5 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
14 April 1994Secretary resigned;new secretary appointed;director resigned (3 pages)
14 April 1994Secretary resigned;new secretary appointed;director resigned (3 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
30 April 1993Accounts for a small company made up to 31 March 1992 (6 pages)
30 April 1993Accounts for a small company made up to 31 March 1992 (6 pages)
27 April 1993Return made up to 31/03/93; no change of members (7 pages)
27 April 1993Return made up to 31/03/93; no change of members (7 pages)
29 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
29 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
14 April 1992Return made up to 31/03/92; no change of members (7 pages)
14 April 1992Return made up to 31/03/92; no change of members (7 pages)
18 June 1991Return made up to 31/03/91; full list of members (10 pages)
18 June 1991Return made up to 31/03/91; full list of members (10 pages)
11 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
11 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
20 July 1990Director resigned;new director appointed (2 pages)
20 July 1990Director resigned;new director appointed (2 pages)
23 April 1990Return made up to 31/03/90; full list of members (7 pages)
23 April 1990Return made up to 31/03/90; full list of members (7 pages)
19 April 1990Accounts for a small company made up to 31 March 1989 (4 pages)
19 April 1990Accounts for a small company made up to 31 March 1989 (4 pages)
24 May 1989Return made up to 30/04/89; full list of members (6 pages)
24 May 1989Return made up to 30/04/89; full list of members (6 pages)
27 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
27 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
19 May 1988Accounts for a small company made up to 31 March 1987 (4 pages)
19 May 1988Accounts for a small company made up to 31 March 1987 (4 pages)
16 November 1987Registered office changed on 16/11/87 from: 60 high street, newmarket. (1 page)
16 November 1987Registered office changed on 16/11/87 from: 60 high street, newmarket. (1 page)
5 August 1987Return made up to 31/05/87; full list of members (4 pages)
5 August 1987Return made up to 31/05/87; full list of members (4 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
26 September 1986Return made up to 31/08/86; full list of members (5 pages)
26 September 1986Return made up to 31/08/86; full list of members (5 pages)
1 September 1986Accounts for a small company made up to 31 March 1985 (4 pages)
1 September 1986Accounts for a small company made up to 31 March 1985 (4 pages)
20 September 1972Incorporation (13 pages)
20 September 1972Incorporation (13 pages)