General information

Name:

Caleb Rayner Ltd

Office Address:

1349/1353 London Road SS9 2AB Leigh On Sea

Number: 00188059

Incorporation date: 1923-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caleb Rayner came into being in 1923 as a company enlisted under no 00188059, located at SS9 2AB Leigh On Sea at 1349/1353 London Road. This company has been in business for 101 years and its last known status is active. This business's Standard Industrial Classification Code is 1110 and has the NACE code: Growing of cereals (except rice), leguminous crops and oil seeds. The company's most recent annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was released on 2023-03-21.

When it comes to this company's directors directory, since 2018 there have been two directors: Michael H. and Deborah R.. Furthermore, the managing director's responsibilities are often backed by a secretary - Deborah R., who joined this specific company in May 2020.

The companies that control this firm are as follows: Caleb Rayner Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leigh-On-Sea at London Road, SS9 2AB, Essex and was registered as a PSC under the registration number 01650202.

Financial data based on annual reports

Company staff

Deborah R.

Role: Secretary

Appointed: 12 May 2020

Latest update: 25 February 2024

Michael H.

Role: Director

Appointed: 01 April 2018

Latest update: 25 February 2024

Deborah R.

Role: Director

Appointed: 17 April 2002

Latest update: 25 February 2024

People with significant control

Caleb Rayner Holdings Ltd
Address: 1349-1353 London Road, Leigh-On-Sea, Essex, SS9 2AB, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Caleb Rayner Holdings Ltd
Registration number 01650202
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

1 Church Hill

Post code:

SS9 2DE

City / Town:

Leigh On Sea

HQ address,
2014

Address:

1 Church Hill

Post code:

SS9 2DE

City / Town:

Leigh On Sea

HQ address,
2015

Address:

Meadows Nursery Bassett Lane Little Baddow

Post code:

CM3 4DA

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2013

Name:

Cks Accountancy Limited

Address:

1 Church Hill

Post code:

SS9 2DE

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
101
Company Age

Similar companies nearby

Closest companies