About

Registered Number: 04445115
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Gables, Fourstones, Hexham, Nothumberland, NE47 5DF

 

Having been setup in 2002, Raylor Ltd has its registered office in Hexham, Nothumberland, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Anthony Richard 31 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Ann 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 19 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 June 2015
MR01 - N/A 05 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 June 2009
353 - Register of members 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 28 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 04 July 2003
395 - Particulars of a mortgage or charge 05 November 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
225 - Change of Accounting Reference Date 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Debenture 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.