Company NameRayment Recruitment Limited
Company StatusActive
Company Number02936944
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Richard Rayment
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Secretary NameMr Ian Richard Rayment
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameMrs Lorraine Sharon Rayment
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameErika Lubach
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameMr John Malcolm Griswood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address352 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameBrian John Huggins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 week after company formation)
Appointment Duration1 year (resigned 21 June 1995)
RoleCompany Director
Correspondence Address21 Lee Woottens Lane
Basildon
Essex
SS16 5HD
Secretary NameMr John Malcolm Griswood
NationalityBritish
StatusResigned
Appointed15 June 1994(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLimesbrook Farm Kelvedon Road
Tolleshunt Darcy
Maldon
Essex
CM9 8EL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiterayment-recruitment.co.uk
Telephone07 134751806
Telephone regionMobile

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1I.r. Rayment
50.00%
Ordinary
50 at £1Lorraine Rayment
50.00%
Ordinary

Financials

Year2014
Net Worth£355,116
Cash£241,526

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 July 2015Director's details changed for Erika Lubach on 7 June 2015 (2 pages)
2 July 2015Director's details changed for Erika Lubach on 7 June 2015 (2 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Erika Lubach on 7 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Appointment of Erika Lubach as a director on 1 August 2013 (2 pages)
5 January 2015Appointment of Erika Lubach as a director on 1 August 2013 (2 pages)
5 January 2015Appointment of Erika Lubach as a director on 1 August 2013 (2 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 26 February 2014 (1 page)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2011 (2 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2011 (2 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2011 (2 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
22 June 2012Secretary's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Secretary's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Director's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Director's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Secretary's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Lorraine Sharon Rayment on 8 June 2012 (2 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Ian Richard Rayment on 8 June 2012 (2 pages)
22 June 2012Director's details changed for Lorraine Sharon Rayment on 8 June 2012 (2 pages)
22 June 2012Director's details changed for Lorraine Sharon Rayment on 8 June 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Secretary's details changed for Ian Richard Rayment on 8 June 2010 (1 page)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ian Richard Rayment on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ian Richard Rayment on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Lorraine Sharon Rayment on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Lorraine Sharon Rayment on 8 June 2010 (2 pages)
8 July 2010Secretary's details changed for Ian Richard Rayment on 8 June 2010 (1 page)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Ian Richard Rayment on 8 June 2010 (1 page)
8 July 2010Director's details changed for Lorraine Sharon Rayment on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Ian Richard Rayment on 8 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 08/06/07; full list of members (7 pages)
18 July 2007Return made up to 08/06/07; full list of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (9 pages)
15 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
3 July 1998Full accounts made up to 30 June 1997 (11 pages)
3 July 1998Full accounts made up to 30 June 1997 (11 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
2 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 30 June 1995 (11 pages)
28 March 1996Full accounts made up to 30 June 1995 (11 pages)
2 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)