About

Registered Number: 03543740
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Active
Registered Address: 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, LU1 4AJ,

 

Raybridge Corporation Ltd was registered on 09 April 1998 and are based in Luton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.