Company NameRayell Construction Limited
DirectorsRaymond Ellingford and Jodie Michaela Ellingford
Company StatusActive
Company Number03073351
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous NameGrove Construction (Essex) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJodie Michaela Ellingford
NationalityBritish
StatusCurrent
Appointed27 September 1995(3 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address18 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameMr Raymond Ellingford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameMrs Jodie Michaela Ellingford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Jodie Michaela Ellingford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(3 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameRussell Ellingford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1997)
RoleRoofing Contractor
Correspondence Address31 Oxford Avenue
Chadwell St Mary
Grays
Essex
RM16 4HP

Contact

Websitewww.rayell.co.uk

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£173,628
Cash£2,258
Current Liabilities£533,106

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Charges

29 October 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 June 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 July 2017Notification of Jodie Michaela Ellingford as a person with significant control on 1 August 2016 (2 pages)
25 July 2017Notification of Jodie Michaela Ellingford as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jodie Michaela Ellingford as a person with significant control on 1 August 2016 (2 pages)
25 July 2017Notification of Raymond Ellingford as a person with significant control on 1 August 2016 (2 pages)
25 July 2017Notification of Raymond Ellingford as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Raymond Ellingford as a person with significant control on 1 August 2016 (2 pages)
5 June 2017Appointment of Mrs Jodie Michaela Ellingford as a director on 10 January 2017 (2 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 June 2017Appointment of Mrs Jodie Michaela Ellingford as a director on 10 January 2017 (2 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
14 February 2017Termination of appointment of Jodie Michaela Ellingford as a director on 10 January 2017 (1 page)
14 February 2017Termination of appointment of Jodie Michaela Ellingford as a director on 10 January 2017 (1 page)
9 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
1 March 2016Registered office address changed from Grover House Grover Walk, Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Grover House Grover Walk, Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
2 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
2 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jodie Michaela Ellingford on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Ellingford on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Ellingford on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Jodie Michaela Ellingford on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Jodie Michaela Ellingford on 10 May 2010 (1 page)
10 May 2010Director's details changed for Jodie Michaela Ellingford on 10 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / raymond ellingford / 04/03/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page)
1 July 2008Director's change of particulars / raymond ellingford / 04/03/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page)
6 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 23/06/06; full list of members (3 pages)
12 July 2006Return made up to 23/06/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 July 2005Return made up to 23/06/05; full list of members (7 pages)
6 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
2 July 2004Return made up to 23/06/04; full list of members (7 pages)
2 July 2004Return made up to 23/06/04; full list of members (7 pages)
13 February 2004Accounts made up to 30 June 2003 (13 pages)
13 February 2004Accounts made up to 30 June 2003 (13 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
11 June 2003Accounts made up to 30 June 2002 (13 pages)
11 June 2003Accounts made up to 30 June 2002 (13 pages)
4 August 2002Return made up to 23/06/02; full list of members (7 pages)
4 August 2002Return made up to 23/06/02; full list of members (7 pages)
16 July 2002Registered office changed on 16/07/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
16 July 2002Registered office changed on 16/07/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 August 2000Return made up to 23/06/00; full list of members (6 pages)
15 August 2000Return made up to 23/06/00; full list of members (6 pages)
8 July 1999Return made up to 23/06/99; no change of members (4 pages)
8 July 1999Return made up to 23/06/99; no change of members (4 pages)
7 July 1999Registered office changed on 07/07/99 from: 22 scratton road stanford le hope essex SS17 0NZ (1 page)
7 July 1999Registered office changed on 07/07/99 from: 22 scratton road stanford le hope essex SS17 0NZ (1 page)
26 July 1998Return made up to 28/06/98; full list of members (6 pages)
26 July 1998Return made up to 28/06/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
12 January 1998Company name changed grove construction (essex) LTD\certificate issued on 13/01/98 (2 pages)
12 January 1998Company name changed grove construction (essex) LTD\certificate issued on 13/01/98 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
29 July 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
4 September 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 grove road stanford le hope essex SS17 0ED (1 page)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 grove road stanford le hope essex SS17 0ED (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
28 June 1995Incorporation (12 pages)
28 June 1995Incorporation (12 pages)