About

Registered Number: 03713964
Date of Incorporation: 16/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 4 Farrow Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3TH

 

Raynor Foods Ltd was registered on 16 February 1999 and are based in Chelmsford, it's status in the Companies House registry is set to "Active". Bell, Heather Ann, Newland, Adam Peter, Raynor, Albert Sydney, Raynor, Matthew Anthony, Raynor, Rosemary Ann, Twist, Andrew John, Dr, Raynor, Matthew are listed as the directors of Raynor Foods Ltd. We do not know the number of employees at Raynor Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Heather Ann 23 April 2008 - 1
NEWLAND, Adam Peter 29 July 2011 - 1
RAYNOR, Albert Sydney 16 February 1999 - 1
RAYNOR, Matthew Anthony 23 April 2008 - 1
RAYNOR, Matthew 23 April 2008 17 February 2010 1
Secretary Name Appointed Resigned Total Appointments
RAYNOR, Rosemary Ann 16 February 1999 15 December 2014 1
TWIST, Andrew John, Dr 15 December 2014 10 September 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
MR01 - N/A 22 January 2020
AA - Annual Accounts 30 December 2019
RP04CS01 - N/A 01 July 2019
RP04CS01 - N/A 01 July 2019
RP04CS01 - N/A 01 July 2019
RP04CS01 - N/A 01 July 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 29 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 20 February 2018
MR01 - N/A 25 January 2018
AA - Annual Accounts 03 January 2018
SH08 - Notice of name or other designation of class of shares 14 November 2017
RESOLUTIONS - N/A 10 November 2017
MA - Memorandum and Articles 10 November 2017
AP01 - Appointment of director 28 September 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 22 February 2017
MR04 - N/A 24 January 2017
AA - Annual Accounts 20 December 2016
AUD - Auditor's letter of resignation 10 June 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 31 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 02 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 05 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
353 - Register of members 17 February 2009
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 23 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
363s - Annual Return 23 February 2001
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
123 - Notice of increase in nominal capital 24 November 2000
AA - Annual Accounts 11 October 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
MEM/ARTS - N/A 10 May 2000
123 - Notice of increase in nominal capital 10 May 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 29 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 22 January 2018 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Debenture 13 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.