About

Registered Number: 02672603
Date of Incorporation: 02/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 10 St. Thomas Place, Ely, CB7 4EX,

 

Rannerlow Ltd was registered on 02 January 1992 and are based in Ely, it's status at Companies House is "Active". The companies directors are listed as Bateson, James Oliver Daniel, Bateson, Marilyn Winifred, Bateson, Robert Anthony Daniel in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, James Oliver Daniel 30 March 2015 - 1
BATESON, Marilyn Winifred 10 January 1992 - 1
BATESON, Robert Anthony Daniel 10 January 1992 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 December 2019
MR01 - N/A 29 October 2019
MR01 - N/A 29 October 2019
MR01 - N/A 14 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 January 2017
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR01 - N/A 29 April 2016
MR01 - N/A 28 April 2016
MR01 - N/A 28 April 2016
MR01 - N/A 28 April 2016
MR01 - N/A 28 April 2016
MR01 - N/A 22 April 2016
MR01 - N/A 22 April 2016
MR01 - N/A 22 April 2016
MR01 - N/A 22 April 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 06 May 2015
AD01 - Change of registered office address 05 May 2015
SH01 - Return of Allotment of shares 19 March 2015
RESOLUTIONS - N/A 03 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2015
SH08 - Notice of name or other designation of class of shares 03 March 2015
CC04 - Statement of companies objects 03 March 2015
AR01 - Annual Return 07 January 2015
MR01 - N/A 27 December 2014
AA - Annual Accounts 23 December 2014
MR01 - N/A 21 November 2014
AR01 - Annual Return 20 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 14 January 2010
395 - Particulars of a mortgage or charge 27 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 January 2009
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 January 2008
363a - Annual Return 19 January 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 04 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 22 March 2004
RESOLUTIONS - N/A 28 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 December 2003
225 - Change of Accounting Reference Date 29 July 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 18 December 2002
MEM/ARTS - N/A 19 March 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 17 January 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 17 January 2001
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 29 December 1999
386 - Notice of passing of resolution removing an auditor 06 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 26 October 1997
287 - Change in situation or address of Registered Office 08 September 1997
287 - Change in situation or address of Registered Office 27 May 1997
363s - Annual Return 03 February 1997
225 - Change of Accounting Reference Date 10 October 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 27 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 June 1994
363s - Annual Return 04 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 1993
AA - Annual Accounts 15 October 1993
395 - Particulars of a mortgage or charge 24 September 1993
88(2)P - N/A 24 September 1993
363s - Annual Return 14 February 1993
RESOLUTIONS - N/A 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
MEM/ARTS - N/A 16 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
CERTNM - Change of name certificate 10 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
123 - Notice of increase in nominal capital 06 February 1992
NEWINC - New incorporation documents 02 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 18 November 2014 Outstanding

N/A

Legal mortgage 19 January 2010 Outstanding

N/A

Legal mortgage 19 January 2010 Outstanding

N/A

Legal mortgage 19 January 2010 Outstanding

N/A

Legal charge 20 August 2009 Outstanding

N/A

Legal mortgage 18 June 2008 Outstanding

N/A

Legal charge 18 May 2004 Fully Satisfied

N/A

Legal charge 09 March 2004 Fully Satisfied

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Guarantee and debenture 01 June 1994 Fully Satisfied

N/A

Guarantee and debenture 16 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.