Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HUNTLEIGH RENRAY LIMITED

MR J SOKER, C/O HUNT LEIGH TECHNOLOGY PLC, 310-312 DALLOW ROAD, LUTON BEDFORDSHIRE, LU1 1TD,
Company Registration Number
FC011723
Converted/Closed
Converted / Closed

Company Overview

About Huntleigh Renray Ltd
HUNTLEIGH RENRAY LIMITED was founded on 1983-01-21 and has its registered office in 310-312 Dallow Road. The organisation's status is listed as "Converted / Closed". Huntleigh Renray Limited is a Converted/Closed registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTLEIGH RENRAY LIMITED
 
Legal Registered Office
MR J SOKER
C/O HUNT LEIGH TECHNOLOGY PLC
310-312 DALLOW ROAD
LUTON BEDFORDSHIRE
LU1 1TD
Other companies in LU1
 
Telephone01606593456
 
Filing Information
Company Number FC011723
Company ID Number FC011723
Date formed 1983-01-21
Country NORTHERN IRELAND
Origin Country NORTHERN IRELAND
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2004-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2017-10-01 05:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLEIGH RENRAY 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.
Companies with same name HUNTLEIGH RENRAY LIMITED
The following companies were found which have the same name as HUNTLEIGH RENRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTLEIGH RENRAY LIMITED C/O MOORE STEPHENS WATERFORD HOUSE 32 LODGE ROAD COLERAINE BT52 1NB Dissolved Company formed on the 1966-05-10

Company Officers of HUNTLEIGH RENRAY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2007-02-09
RICHARD NEWBERY
Company Secretary 2003-01-15
CARL JOHN MICHAEL BERG
Director 2007-02-28
RICHARD MARK BLOOM
Director 2017-08-10
GEOFFREY ALAN COX
Director 2002-04-10
ULF STEFAN FRISTEDT
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LUCIEN SCHILD
Director 1996-07-02 2007-02-28
JULIAN DOMINIC SCHILD
Director 2002-04-10 2007-02-28
CRAIG HAROLD SMITH
Director 2003-08-26 2007-02-28
JEREMY SOKEL
Company Secretary 1998-12-16 2003-01-15
JEREMY NIGEL SOKEL
Director 1996-07-02 2003-01-15
GEOFFREY FRANK HAROLD BIBBY
Director 1991-04-26 2002-04-10
ANTHONY WILLIAM ASSHETON SPIEGELBERG
Director 1997-06-24 2002-04-10
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1998-06-01 1998-12-16
DAWN ROSEMARY TAYLOR
Company Secretary 1992-06-15 1998-05-31
EDWARD PETER JACKSON
Director 1987-08-01 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM LETTERSECOND LIMITED Company Secretary 2008-05-19 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Company Secretary 2008-05-19 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Company Secretary 2008-05-19 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Company Secretary 2008-05-19 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM PARKER BATH LIMITED Company Secretary 2008-05-19 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Company Secretary 2007-02-09 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Company Secretary 2007-02-09 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Company Secretary 2007-02-09 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Company Secretary 2007-02-09 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Company Secretary 2007-02-09 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Company Secretary 2007-02-09 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Company Secretary 2007-02-09 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Company Secretary 2007-02-09 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Company Secretary 2007-02-09 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1968-10-11 Liquidation
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Company Secretary 2007-02-09 CURRENT 1972-12-01 Liquidation
RICHARD NEWBERY 03226294 LIMITED Company Secretary 2003-01-15 CURRENT 1996-07-17 Active
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM SOL HEALTHCARE (EUROPE) LIMITED Director 2014-06-11 CURRENT 2004-03-04 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Director 2010-07-05 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM PARKER BATH LIMITED Director 2008-07-10 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Director 2007-06-29 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
GEOFFREY ALAN COX 03226294 LIMITED Director 1996-10-28 CURRENT 1996-07-17 Active

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
2017-09-05LET-CESSFC011723 COMPANY CLOSED 04/09/2017
2017-08-24OSAP01DIRECTOR APPOINTED MR RICHARD MARK BLOOM
2008-07-08MISC692(1)(B) APPOINTMENT DIRECTOR CARL JOHN MICHAEL BERG
2008-07-08MISC692(1)(B) APPOINTMENT DIRECTOR ULF STEFAN FRISTEDT
2008-07-08MISC692(1)(B) APPOINTMENT SECRETARY RICHARD MARK BLOOM
2008-07-08MISC692(1)(B) TERMINATE APPOINTMENT SECRETARY RICHARD NEWBERY
2008-07-08MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR CRAIG HAROLD SMITH
2008-07-08MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR JULIAN DOMINIC SCHILD
2008-07-08MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR DAVID LUCIEN SCHILD
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20692(1)(b)DIRECTOR RESIGNED
2004-09-15692(1)(b)NEW DIRECTOR APPOINTED
2004-09-15692(1)(b)NEW DIRECTOR APPOINTED
2004-09-15692(1)(b)NEW DIRECTOR APPOINTED
2004-09-15692(1)(b)NEW SECRETARY APPOINTED
2004-09-15692(1)(b)NEW DIRECTOR APPOINTED
2004-09-15692(1)(b)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-16692(2)NAME CHANGED RENRAY DAVID BAKER LIMITED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED
2000-07-20692(1)(c)PA:RES/APP
2000-07-20FPAFIRST PA DETAILS CHANGED ELYSASALI BADRUDDIN SARDHARWALA 11 SALIAN GATE ST ALBANS HERTS AL3 4JW
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-14692(1)(b)DIRECTOR'S PARTICULARS CHANGED
1998-07-07692(1)(c)PA:RES/APP
1998-07-07692(1)(b)DIRECTOR RESIGNED
1998-07-07FPAFIRST PA DETAILS CHANGED MS D R TAYLOR ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RB
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18692(1)(b)NEW SECRETARY APPOINTED
1997-11-01395PARTICULARS OF MORTGAGE/CHARGE
1997-09-26692(1)(c)PA:RES/APP
1997-09-26FPAFIRST PA DETAILS CHANGED MR N J ALLSOPP BIBBY LINE GROUP LIMITED 105 DUKE STREET LIVERPOOL. L1 5JQ
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-05692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1997-02-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-23692(2)NAME CHANGED RENRAY GROUP LIMITED
1996-07-26692(1)(b)NEW DIRECTOR APPOINTED
1996-07-26692(1)(b)NEW DIRECTOR APPOINTED
1995-05-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-11MISCRESIGNATION OF AUDITORS 10/1/94
1993-06-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-07692(1)(b)DIRECTOR RESIGNED
1992-10-19AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-27692(1)(b)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-14FPAFIRST PA DETAILS CHANGED BIBBY LINE GROUP LIMITED 401 NORWICH HOUSE, WATER STREET LIVERPOOL L2 8UW
1992-05-14692(1)(c)PA:PAR
1991-10-28AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-16692(1)(b)NEW DIRECTOR APPOINTED
1990-10-11AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-10-03AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-07-23692(1)(c)PA:RES/APP
1990-07-23FPAFIRST PA DETAILS CHANGED MR. ROBERT MANTEL ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD, CHESHIRE CW7 3PD
1989-07-06AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-05-23395PARTICULARS OF MORTGAGE/CHARGE
1988-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-01-21395PARTICULARS OF MORTGAGE/CHARGE
1987-03-10287REGISTERED OFFICE CHANGED ON 10/03/87 FROM: ROBERT MANTEL VOELAS HALL GLANDYLL MACHYNLLETH POWYS WALES
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HUNTLEIGH RENRAY 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 HUNTLEIGH RENRAY LIMITED
Filed Financial Reports
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2002-12-31
Annual Accounts
2001-12-31
Annual Accounts
2000-12-31
Annual Accounts
1999-12-31
Annual Accounts
1998-12-31

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 HUNTLEIGH RENRAY LIMITED

Intangible Assets
Patents
We have not found any records of HUNTLEIGH RENRAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HUNTLEIGH RENRAY LIMITED owns 1 domain names.

huntleigh.technology.com  

Trademarks
We have not found any records of HUNTLEIGH RENRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTLEIGH RENRAY 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 (None Supplied) as HUNTLEIGH RENRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTLEIGH RENRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTLEIGH RENRAY 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 HUNTLEIGH RENRAY 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.