Raybridge Corporation Ltd was founded on 09 April 1998 and are based in Luton in Beds, it's status in the Companies House registry is set to "Active". This business has 8 directors. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Christine Susan | 24 April 1998 | 21 January 1999 | 1 |
BREWER, Andrew | 30 July 1999 | 14 June 2000 | 1 |
BREWER, Angus Edwin, Dr | 20 January 1999 | 30 July 1999 | 1 |
BREWER, Kate Suzanne | 17 December 2007 | 24 April 2012 | 1 |
HUMPHRIES, Andrew Richard | 27 September 1999 | 23 October 2002 | 1 |
MACLACHLAN, Anthony Thomas | 18 September 2002 | 04 October 2005 | 1 |
WOODWARD, Carly Michelle | 17 December 2007 | 24 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMM, William | 24 April 1998 | 20 January 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AA01 - Change of accounting reference date | 25 September 2020 | |
AA01 - Change of accounting reference date | 25 June 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CH01 - Change of particulars for director | 05 February 2020 | |
AP01 - Appointment of director | 13 November 2019 | |
AA01 - Change of accounting reference date | 23 September 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 11 April 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
AA - Annual Accounts | 28 June 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
CS01 - N/A | 11 April 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 27 April 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2012 | |
AR01 - Annual Return | 11 April 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
363a - Annual Return | 14 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
AA - Annual Accounts | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
363a - Annual Return | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
AA - Annual Accounts | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 21 August 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2003 | |
363s - Annual Return | 10 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 30 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
RESOLUTIONS - N/A | 19 November 2002 | |
AA - Annual Accounts | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
363s - Annual Return | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2001 | |
AA - Annual Accounts | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
395 - Particulars of a mortgage or charge | 06 May 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 09 February 2000 | |
395 - Particulars of a mortgage or charge | 25 November 1999 | |
395 - Particulars of a mortgage or charge | 25 November 1999 | |
395 - Particulars of a mortgage or charge | 18 November 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
363s - Annual Return | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
225 - Change of Accounting Reference Date | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
287 - Change in situation or address of Registered Office | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
NEWINC - New incorporation documents | 09 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2008 | Outstanding |
N/A |
Legal charge | 14 March 2008 | Fully Satisfied |
N/A |
Legal charge | 08 February 2008 | Fully Satisfied |
N/A |
Legal charge | 07 November 2007 | Fully Satisfied |
N/A |
Legal charge | 10 August 2007 | Fully Satisfied |
N/A |
Legal charge | 29 June 2007 | Fully Satisfied |
N/A |
Legal charge | 31 May 2007 | Fully Satisfied |
N/A |
Legal charge | 21 December 2006 | Fully Satisfied |
N/A |
Legal charge | 14 February 2006 | Fully Satisfied |
N/A |
Legal charge | 07 December 2005 | Fully Satisfied |
N/A |
Legal charge | 10 November 2005 | Fully Satisfied |
N/A |
Legal charge | 22 July 2005 | Fully Satisfied |
N/A |
Legal charge | 30 June 2005 | Fully Satisfied |
N/A |
Legal charge | 28 April 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 20 August 2004 | Fully Satisfied |
N/A |
Legal charge | 13 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 December 2002 | Fully Satisfied |
N/A |
Debenture | 23 December 2002 | Outstanding |
N/A |
Floating charge | 02 November 2001 | Fully Satisfied |
N/A |
Legal charge | 02 November 2001 | Fully Satisfied |
N/A |
Legal charge | 20 July 2001 | Fully Satisfied |
N/A |
Floating charge | 02 May 2000 | Fully Satisfied |
N/A |
Legal charge | 02 May 2000 | Fully Satisfied |
N/A |
Legal charge | 02 May 2000 | Fully Satisfied |
N/A |
Floating charge | 16 November 1999 | Fully Satisfied |
N/A |
Legal charge | 16 November 1999 | Fully Satisfied |
N/A |
Legal charge | 16 November 1999 | Fully Satisfied |
N/A |