Company NameCaleb Rayner Holdings Limited
DirectorDeborah Reid
Company StatusActive
Company Number01650202
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Deborah Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameDouglas Harold Rayner
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 September 2008)
RoleFarmer
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP
Director NameMargaret Joan Rayner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 December 2011)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP
Secretary NameMargaret Joan Rayner
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Farm
Paglesham
Rochford
Essex
SS4 2DP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30k at £1Deborah Reid
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
2 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
6 March 2018Director's details changed for Mrs Deborah Reid on 6 March 2018 (2 pages)
12 October 2017Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 12 October 2017 (1 page)
12 October 2017Director's details changed for Mrs Deborah Reid on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Deborah Reid on 12 October 2017 (2 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(3 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(3 pages)
16 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000
(3 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 30,000
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 30,000
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Margaret Rayner as a director (1 page)
17 January 2012Termination of appointment of Margaret Rayner as a secretary (1 page)
17 January 2012Termination of appointment of Margaret Rayner as a director (1 page)
17 January 2012Termination of appointment of Margaret Rayner as a secretary (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Deborah Reid on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages)
23 March 2010Director's details changed for Deborah Reid on 31 October 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 April 2009Return made up to 21/03/09; full list of members (4 pages)
4 April 2009Return made up to 21/03/09; full list of members (4 pages)
29 October 2008Appointment terminated director douglas rayner (2 pages)
29 October 2008Director appointed deborah reid (1 page)
29 October 2008Appointment terminated director douglas rayner (2 pages)
29 October 2008Director appointed deborah reid (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 21/03/07; full list of members (2 pages)
16 May 2007Return made up to 21/03/07; full list of members (2 pages)
16 January 2007Accounting reference date extended from 25/03/06 to 31/03/06 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 January 2007Accounting reference date extended from 25/03/06 to 31/03/06 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
18 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
10 April 2006Registered office changed on 10/04/06 from: church hall paglesham rochford essex (1 page)
10 April 2006Registered office changed on 10/04/06 from: church hall paglesham rochford essex (1 page)
20 January 2006Accounts for a dormant company made up to 25 March 2005 (7 pages)
20 January 2006Accounts for a dormant company made up to 25 March 2005 (7 pages)
21 March 2005Return made up to 21/03/05; full list of members (7 pages)
21 March 2005Return made up to 21/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
18 March 2004Return made up to 21/03/04; full list of members (7 pages)
18 March 2004Return made up to 21/03/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 25 March 2002 (6 pages)
29 October 2002Accounts for a small company made up to 25 March 2002 (6 pages)
30 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Accounts for a small company made up to 25 March 2001 (6 pages)
11 March 2002Accounts for a small company made up to 25 March 2001 (6 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 November 1999Full accounts made up to 25 March 1999 (6 pages)
30 November 1999Full accounts made up to 25 March 1999 (6 pages)
3 April 1999Return made up to 21/03/99; full list of members (6 pages)
3 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 December 1998Full accounts made up to 25 March 1998 (6 pages)
1 December 1998Full accounts made up to 25 March 1998 (6 pages)
18 March 1998Return made up to 21/03/98; no change of members (4 pages)
18 March 1998Return made up to 21/03/98; no change of members (4 pages)
20 January 1998Full accounts made up to 25 March 1997 (5 pages)
20 January 1998Full accounts made up to 25 March 1997 (5 pages)
18 March 1997Return made up to 21/03/97; no change of members (4 pages)
18 March 1997Return made up to 21/03/97; no change of members (4 pages)
10 December 1996Full accounts made up to 25 March 1996 (6 pages)
10 December 1996Full accounts made up to 25 March 1996 (6 pages)
20 March 1996Return made up to 21/03/96; full list of members (6 pages)
20 March 1996Return made up to 21/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 25 March 1995 (6 pages)
6 December 1995Full accounts made up to 25 March 1995 (6 pages)
28 March 1995Return made up to 21/03/95; no change of members (4 pages)
28 March 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 July 1982Incorporation (19 pages)
12 July 1982Incorporation (19 pages)