Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES RAYNER LIMITED
Company Information for

CHARLES RAYNER LIMITED

DRAKES MEWS BUSINESS PARK UNIT 12 DRAKES MEWS, CROWNHILL, MILTON KEYNES, MK8 0ER,
Company Registration Number
02559724
Private Limited Company
Active

Company Overview

About Charles Rayner Ltd
CHARLES RAYNER LIMITED was founded on 1990-11-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Charles Rayner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES RAYNER LIMITED
 
Legal Registered Office
DRAKES MEWS BUSINESS PARK UNIT 12 DRAKES MEWS
CROWNHILL
MILTON KEYNES
MK8 0ER
Other companies in NN8
 
Filing Information
Company Number 02559724
Company ID Number 02559724
Date formed 1990-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581051853  
Last Datalog update: 2024-05-05 14:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RAYNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES RAYNER LIMITED

Current Directors
Officer Role Date Appointed
R RAJANI & CO LTD
Company Secretary 2008-10-31
CARLA GRIMES
Director 2014-09-01
STEVEN PETER GRIMES
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK GRIMES
Director 1998-08-17 2014-09-01
IAN CHARLES HALL
Director 1998-08-17 2009-06-30
WHITE ROSE FORMATIONS LIMITED
Company Secretary 2005-11-30 2008-10-31
GEOFFREY ATKINSON
Nominated Secretary 1992-12-01 2005-11-30
ALAN BRYAN ASKEW
Director 2004-02-05 2004-10-01
DENNIS ROY JONES
Director 1998-08-17 2001-11-19
BARRY CHARLES RAYNER
Director 1991-11-19 1998-08-17
ALAN BRYAN ASKEW
Company Secretary 1991-11-19 1992-12-01
ALAN BRYAN ASKEW
Director 1991-11-19 1992-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-02-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-04-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-03-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-06-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-05-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 267
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 267
2015-12-21AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 267
2014-11-25AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MRS CARLA GRIMES
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK GRIMES
2014-06-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0119/11/12 ANNUAL RETURN FULL LIST
2012-12-13CH01Director's details changed for Mr Steven Peter Grimes on 2012-12-13
2012-07-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0119/11/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0119/11/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0119/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GRIMES / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK GRIMES / 03/12/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R RAJANI & CO LTD / 03/12/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALL
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY WHITE ROSE FORMATIONS LIMITED
2008-11-05288aSECRETARY APPOINTED R RAJANI & CO LTD
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM TERNION COURT 264-268 UPPER FORTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-2888(2)RAD 18/05/07--------- £ SI 39@1=39 £ IC 361/400
2007-02-19363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/06
2006-07-13363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-07ELRESS252 DISP LAYING ACC 14/08/04
2005-04-07RES03EXEMPTION FROM APPOINTING AUDITORS
2004-12-17363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-1988(2)RAD 05/02/04--------- £ SI 121@1=121 £ IC 240/361
2003-12-02363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-0288(2)RAD 16/05/03--------- £ SI 60@1=60 £ IC 180/240
2002-11-26363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-02-1288(2)RAD 17/12/01--------- £ SI 8@1=8 £ IC 172/180
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-19363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-11-28288bDIRECTOR RESIGNED
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-1588(2)RAD 27/11/00--------- £ SI 2@1=2 £ IC 170/172
2000-12-07363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-22363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-15363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-11-12288bDIRECTOR RESIGNED
1998-09-21288aNEW DIRECTOR APPOINTED
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1997-12-12363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-27363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-29363sRETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS
1995-02-22287REGISTERED OFFICE CHANGED ON 22/02/95 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARLES RAYNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES RAYNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-07-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 89,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES RAYNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 400
Cash Bank In Hand 2011-11-01 £ 2,309
Current Assets 2011-11-01 £ 89,933
Debtors 2011-11-01 £ 86,624
Fixed Assets 2011-11-01 £ 1,087
Shareholder Funds 2011-11-01 £ 1,440
Stocks Inventory 2011-11-01 £ 1,000
Tangible Fixed Assets 2011-11-01 £ 1,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES RAYNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RAYNER LIMITED
Trademarks
We have not found any records of CHARLES RAYNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RAYNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHARLES RAYNER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for CHARLES RAYNER LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 114 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NN8 1RA 9,800
Wellingborough Borough Council Workshop and Premises UNIT 112 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1RA 5,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES RAYNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES RAYNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1