Company NameD. And A. Rayner (Management) Limited
DirectorsDavid John Rayner and Sarah Louise Rayner
Company StatusActive
Company Number01484987
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Previous NameD. And A. Rayner (Motor Cycles) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid John Rayner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(10 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn Barn Hall Farm
Mount Bures
Colchester
Essex
CO8 5AS
Secretary NameDavid John Rayner
NationalityBritish
StatusCurrent
Appointed18 December 1990(10 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn Barn Hall Farm
Mount Bures
Colchester
Essex
CO8 5AS
Director NameMrs Sarah Louise Rayner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(44 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
Director NameAlec Rayner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(10 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressFenn Barn
Hall Road
Mount Bures
Suffolk
CO8 5AS
Director NameMrs Sarah Louise Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(18 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn Barn Hall Road
Mount Bures
Bures
Suffolk
CO8 5AS
Director NameMrs Elsie Elizabeth Rayner
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Barn Hall Road
Mount Bures
Suffolk
CO8 5AS

Contact

Websitewww.rayners.com

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Sarah Louise Rayner
100.00%
Ordinary

Financials

Year2014
Net Worth£31,196
Cash£34,934
Current Liabilities£7,620

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

16 November 1981Delivered 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

Filing History

9 April 2024Appointment of Mrs Sarah Louise Rayner as a director on 9 April 2024 (2 pages)
9 April 2024Termination of appointment of Sarah Louise Rayner as a director on 9 April 2024 (1 page)
6 February 2024Notification of Sarah Louise Rayner as a person with significant control on 6 February 2024 (2 pages)
6 February 2024Cessation of Sarah Louise Rayner as a person with significant control on 6 February 2024 (1 page)
19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Cessation of David John Rayner as a person with significant control on 5 July 2022 (1 page)
21 June 2022Registered 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 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (1 page)
18 August 2016Micro company accounts made up to 31 March 2016 (1 page)
8 March 2016Termination of appointment of Elsie Elizabeth Rayner as a director on 14 November 2015 (1 page)
8 March 2016Termination of appointment of Elsie Elizabeth Rayner as a director on 14 November 2015 (1 page)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 25,000
(6 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 25,000
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,000
(6 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,000
(6 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Appointment of Mrs Elsie Elizabeth Rayner as a director (3 pages)
8 March 2012Appointment of Mrs Elsie Elizabeth Rayner as a director (3 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Director's details changed for Sarah Louise Rayner on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Sarah Louise Rayner on 18 December 2009 (2 pages)
4 January 2010Director's details changed for David John Rayner on 18 December 2009 (2 pages)
4 January 2010Director's details changed for David John Rayner on 18 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2005Return made up to 18/12/05; full list of members (2 pages)
22 December 2005Return made up to 18/12/05; full list of members (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 2000Return made up to 18/12/99; full list of members (7 pages)
26 January 2000Return made up to 18/12/99; full list of members (7 pages)
4 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
25 January 1997Return made up to 18/12/96; no change of members (4 pages)
25 January 1997Return made up to 18/12/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 January 1996Full accounts made up to 30 April 1995 (5 pages)
15 January 1996Full accounts made up to 30 April 1995 (5 pages)
22 December 1995Return made up to 18/12/95; full list of members (6 pages)
22 December 1995Return made up to 18/12/95; full list of members (6 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1995Memorandum and Articles of Association (20 pages)
17 July 1995Memorandum and Articles of Association (20 pages)
14 July 1995Company name changed D. and A. rayner (motor cycles) LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed D. and A. rayner (motor cycles) LIMITED\certificate issued on 17/07/95 (4 pages)