UKBizDB.co.uk

RAYNER SPENCER MILLS RESEARCH LIMITED

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

This company is commonly known as Rayner Spencer Mills Research Limited. The company was founded 19 years ago and was given the registration number 05227656. The firm's registered office is in KEIGHLEY. You can find them at 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:RAYNER SPENCER MILLS RESEARCH LIMITED
Company Number:05227656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Director01 February 2024Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 February 2024Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director10 September 2004Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director01 January 2016Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director10 September 2004Active
Knowles Barn, The Green, Gargrave, Skipton, BD23 3RT

Secretary10 September 2004Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director01 February 2019Active
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP

Director19 May 2021Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director01 February 2019Active
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE

Director01 January 2016Active
Knowles Barn, The Green, Gargrave, Skipton, BD23 3RT

Director10 September 2004Active
Holmwood House, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4PQ

Director19 May 2021Active
Holmwood House, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4PQ

Director10 February 2022Active

People with Significant Control

Benchmark Capital Limited
Notified on:18 December 2018
Status:Active
Address:Holmwood House, Langhurstwood Road, Horsham, RH12 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Geoffrey Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:20 Ryefield Business Park, Belton Road, Keighley, BD20 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Andrew Rayner
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:20 Ryefield Business Park, Belton Road, Keighley, BD20 0EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.