Mount Bures
Colchester
Essex
CO8 5AS
Secretary Name | David John Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenn Barn Hall Farm Mount Bures Colchester Essex CO8 5AS |
Director Name | Mrs Sarah Louise Rayner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(44 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU |
Director Name | Alec Rayner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Fenn Barn Hall Road Mount Bures Suffolk CO8 5AS |
Director Name | Mrs Sarah Louise Rayner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(18 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenn Barn Hall Road Mount Bures Bures Suffolk CO8 5AS |
Director Name | Mrs Elsie Elizabeth Rayner |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Barn Hall Road Mount Bures Suffolk CO8 5AS |
Website | www.rayners.com |
---|
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Sarah Louise Rayner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,196 |
Cash | £34,934 |
Current Liabilities | £7,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
16 November 1981 | Delivered on: 20 November 1981 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts iwht a floating charge over (please see doc M8). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
9 April 2024 | Appointment of Mrs Sarah Louise Rayner as a director on 9 April 2024 (2 pages) |
---|---|
9 April 2024 | Termination of appointment of Sarah Louise Rayner as a director on 9 April 2024 (1 page) |
6 February 2024 | Notification of Sarah Louise Rayner as a person with significant control on 6 February 2024 (2 pages) |
6 February 2024 | Cessation of Sarah Louise Rayner as a person with significant control on 6 February 2024 (1 page) |
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 July 2022 | Cessation of David John Rayner as a person with significant control on 5 July 2022 (1 page) |
21 June 2022 | Registered office address changed from 41 Houndiscombe Road Mutley Plain Plymouth Devon PL4 6EX to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 21 June 2022 (1 page) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Elsie Elizabeth Rayner as a director on 14 November 2015 (1 page) |
8 March 2016 | Termination of appointment of Elsie Elizabeth Rayner as a director on 14 November 2015 (1 page) |
24 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Appointment of Mrs Elsie Elizabeth Rayner as a director (3 pages) |
8 March 2012 | Appointment of Mrs Elsie Elizabeth Rayner as a director (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Director's details changed for Sarah Louise Rayner on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sarah Louise Rayner on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David John Rayner on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David John Rayner on 18 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members
|
30 December 2004 | Return made up to 18/12/04; full list of members
|
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
4 January 1999 | Return made up to 18/12/98; full list of members
|
4 January 1999 | Return made up to 18/12/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
25 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (20 pages) |
17 July 1995 | Memorandum and Articles of Association (20 pages) |
14 July 1995 | Company name changed D. and A. rayner (motor cycles) LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed D. and A. rayner (motor cycles) LIMITED\certificate issued on 17/07/95 (4 pages) |