About

Registered Number: 00188059
Date of Incorporation: 24/02/1923 (102 years and 2 months ago)
Company Status: Active
Registered Address: 1349/1353 London Road, Leigh On Sea, Essex, SS9 2AB,

 

Caleb Rayner Ltd was setup in 1923, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Reid, Deborah, Arnold, Catherine, Botfield, Elizabeth, Rayner, Douglas Harold, Rayner, Margaret Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Catherine 17 April 2002 15 December 2011 1
BOTFIELD, Elizabeth 17 April 2002 15 December 2011 1
RAYNER, Douglas Harold N/A 12 September 2005 1
RAYNER, Margaret Joan N/A 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
REID, Deborah 12 May 2020 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 10 July 2020
AP03 - Appointment of secretary 12 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 22 May 2018
SH01 - Return of Allotment of shares 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 13 April 2016
AAMD - Amended Accounts 04 April 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 20 April 2015
AAMD - Amended Accounts 04 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 18 May 2006
225 - Change of Accounting Reference Date 06 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 March 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 05 March 1993
287 - Change in situation or address of Registered Office 08 June 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 07 November 1990
AUD - Auditor's letter of resignation 23 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 24 August 1989
395 - Particulars of a mortgage or charge 12 April 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 11 June 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 07 February 1987
363 - Annual Return 21 June 1986
AA - Annual Accounts 12 June 1986
CERTNM - Change of name certificate 13 December 1946
MISC - Miscellaneous document 24 February 1923

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2011 Outstanding

N/A

Legal charge 14 January 2002 Outstanding

N/A

Debenture 05 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.