About

Registered Number: 01853736
Date of Incorporation: 09/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Rayburn House 37 Brunel Parkway, Pride Park, Derby, Derbyshire, DE24 8HR

 

Founded in 1984, Rayburn Tours Ltd have registered office in Derbyshire, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at Rayburn Tours Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Lucy Gwendoline 01 December 2011 - 1
RACE, Brian John N/A 11 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 06 May 2020
MR04 - N/A 29 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 11 May 2018
MR01 - N/A 23 December 2017
MR01 - N/A 23 December 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC09 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 April 2017
AA01 - Change of accounting reference date 24 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AA - Annual Accounts 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 16 April 2002
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
363s - Annual Return 30 May 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
123 - Notice of increase in nominal capital 28 February 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 17 February 1996
287 - Change in situation or address of Registered Office 29 January 1996
287 - Change in situation or address of Registered Office 26 September 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 15 February 1993
363a - Annual Return 21 July 1992
395 - Particulars of a mortgage or charge 10 June 1992
395 - Particulars of a mortgage or charge 16 May 1992
AA - Annual Accounts 06 December 1991
288 - N/A 22 July 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
NEWINC - New incorporation documents 09 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

Mortgage 30 April 2009 Outstanding

N/A

Deed of charge 13 June 2003 Fully Satisfied

N/A

Mortgage deed 14 December 2001 Outstanding

N/A

Debenture 22 May 1992 Fully Satisfied

N/A

Legal charge 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.