UKBizDB.co.uk

CHARLES RAYNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Rayner Limited. The company was founded 33 years ago and was given the registration number 02559724. The firm's registered office is in MILTON KEYNES. You can find them at Drakes Mews Business Park Unit 12 Drakes Mews, Crownhill, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARLES RAYNER LIMITED
Company Number:02559724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Drakes Mews Business Park Unit 12 Drakes Mews, Crownhill, Milton Keynes, MK8 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52, Midland Road, Wellingborough, United Kingdom, NN8 1LU

Corporate Secretary31 October 2008Active
Drakes Mews Business Park Unit 12, Drakes Mews, Crownhill, Milton Keynes, England, MK8 0ER

Director01 September 2014Active
14, Station Road, Bow Brickhill, Milton Keynes, MK17 9JW

Director01 September 1998Active
30 Bowland Drive, Barton Seagrave, Kettering, NN15 6TX

Secretary-Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary01 December 1992Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary30 November 2005Active
2 Westminster Drive, Kettering, NN15 6GE

Director05 February 2004Active
30 Bowland Drive, Barton Seagrave, Kettering, NN15 6TX

Director-Active
Haytor Cottage 80 Main Street, Little Harrowden, Wellingborough, NN9 5BB

Director17 August 1998Active
Oak House 40 High Street, Stanwick, Wellingborough, NN9 6QA

Director17 August 1998Active
60 Underwood Place, Oldbrook, Milton Keynes, MK6 2TR

Director17 August 1998Active
23 Club Street, Kettering, NN16 8RB

Director-Active

People with Significant Control

Mr Steven Peter Grimes
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Drakes Mews Business Park Unit 12, Drakes Mews, Milton Keynes, MK8 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carla Grimes
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Drakes Mews Business Park Unit 12, Drakes Mews, Milton Keynes, MK8 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Address

Change registered office address company with date old address new address.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Officers

Appoint person director company with name date.

Download
2014-11-24Officers

Termination director company with name termination date.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.