Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNER (HEMEL HEMPSTEAD) LIMITED
Company Information for

RAYNER (HEMEL HEMPSTEAD) LIMITED

ROCESTER, STAFFORDSHIRE, ST15,
Company Registration Number
03498073
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Rayner (hemel Hempstead) Ltd
RAYNER (HEMEL HEMPSTEAD) LIMITED was founded on 1998-01-23 and had its registered office in Rocester. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
RAYNER (HEMEL HEMPSTEAD) LIMITED
 
Legal Registered Office
ROCESTER
STAFFORDSHIRE
 
Previous Names
RAYNER JCB LIMITED05/01/2008
COLESLAW 368 LIMITED14/04/1998
Filing Information
Company Number 03498073
Date formed 1998-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-20
Type of accounts DORMANT
Last Datalog update: 2017-01-28 13:17:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYNER (HEMEL HEMPSTEAD) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 2003-05-15
MICHAEL HARGREAVES
Director 2016-04-13
STEVEN ERNEST ROBERT OVENS
Director 1998-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK PETER MILLER
Director 2002-06-14 2016-04-13
WILLIAM COLIN VANCE
Director 1998-06-03 2003-08-29
ALAN RAYNER BATTY
Director 1998-03-30 2003-07-31
WILLIAM COLIN VANCE
Company Secretary 1998-06-03 2003-05-15
CAMPBELL ERSKINE COUTTS
Director 1998-06-03 2002-06-14
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1998-01-23 1998-06-03
STEVEN ERNEST ROBERT OVENS
Company Secretary 1998-06-03 1998-06-03
COLE AND COLE LIMITED
Nominated Director 1998-01-23 1998-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ERNEST ROBERT OVENS DOXFORD ENGINES LIMITED Company Secretary 2009-04-09 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS JCB CONSUMER PRODUCTS LIMITED Company Secretary 2008-03-14 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS NELELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2007-02-08 Active
STEVEN ERNEST ROBERT OVENS BAMELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2006-06-16 Active
STEVEN ERNEST ROBERT OVENS JCB DEFENCE PRODUCTS LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-06 Active
STEVEN ERNEST ROBERT OVENS L GARDNER & SONS LIMITED Company Secretary 2006-10-23 CURRENT 2005-05-12 Active
STEVEN ERNEST ROBERT OVENS JCB POWER PRODUCTS LIMITED Company Secretary 2006-10-05 CURRENT 2006-06-14 Active
STEVEN ERNEST ROBERT OVENS JCB REMARKETING LIMITED Company Secretary 2006-04-07 CURRENT 2005-10-27 Active
STEVEN ERNEST ROBERT OVENS J C B ATTACHMENTS LTD. Company Secretary 2005-11-02 CURRENT 2005-03-14 Active
STEVEN ERNEST ROBERT OVENS NANO JCB LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS JCB NANO TECHNOLOGY LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS BAMFORDS LIMITED Company Secretary 2004-12-13 CURRENT 2004-11-19 Active
STEVEN ERNEST ROBERT OVENS G. H. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS C. G. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. P. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-05 Active
STEVEN ERNEST ROBERT OVENS JCB GROUNDCARE LIMITED Company Secretary 2004-05-25 CURRENT 2003-11-19 Active
STEVEN ERNEST ROBERT OVENS BAMFORD LIMITED Company Secretary 2004-01-30 CURRENT 2003-11-03 Active
STEVEN ERNEST ROBERT OVENS JCB POWER LIMITED Company Secretary 2003-12-02 CURRENT 2003-10-02 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB POWER SYSTEMS LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-13 Active
STEVEN ERNEST ROBERT OVENS ORGANIC WORKS LIMITED Company Secretary 2003-02-12 CURRENT 1999-10-29 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB ACCOUNTING AND SYSTEMS LTD Company Secretary 2003-02-12 CURRENT 1999-07-15 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC LIMITED Company Secretary 2002-10-25 CURRENT 1999-10-29 Active
STEVEN ERNEST ROBERT OVENS JCB ACCESS LIMITED Company Secretary 2000-04-13 CURRENT 2000-03-09 Active
STEVEN ERNEST ROBERT OVENS WOOTTON ORGANIC WHOLESALE LTD. Company Secretary 2000-01-01 CURRENT 1997-11-20 Active
STEVEN ERNEST ROBERT OVENS JCB BACKHOE LOADERS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB PARTS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB BENELUX LTD Company Secretary 1998-01-12 CURRENT 1997-10-03 Active
STEVEN ERNEST ROBERT OVENS BAMFORD COLLECTION LIMITED Company Secretary 1995-12-13 CURRENT 1995-06-06 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC FARMS LTD. Company Secretary 1993-11-25 CURRENT 1977-06-10 Converted / Closed
STEVEN ERNEST ROBERT OVENS MASTZONE LIMITED Company Secretary 1992-11-01 CURRENT 1975-09-01 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB SERVICE LEASING LIMITED Company Secretary 1992-11-01 CURRENT 1983-10-21 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS J.C.B. SERVICE Company Secretary 1992-11-01 CURRENT 1956-04-19 Active
STEVEN ERNEST ROBERT OVENS J.C.B.RESEARCH Company Secretary 1992-11-01 CURRENT 1961-02-06 Active
STEVEN ERNEST ROBERT OVENS JCB LIMITED Company Secretary 1992-11-01 CURRENT 1979-09-05 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LEASING LIMITED Company Secretary 1992-10-01 CURRENT 1983-10-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB HEAVY PRODUCTS LTD Company Secretary 1992-07-02 CURRENT 1990-07-02 Active
STEVEN ERNEST ROBERT OVENS ECON TAYLOR FOSSE LIMITED Company Secretary 1991-11-01 CURRENT 1959-07-20 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS FOMBARD LIMITED Company Secretary 1991-11-01 CURRENT 1979-09-27 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS JCB OFFICE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1978-04-12 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB SOUTH WEST LIMITED Company Secretary 1991-11-01 CURRENT 1975-07-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB TRYFIRM LIMITED Company Secretary 1991-11-01 CURRENT 1979-07-24 Dissolved 2016-12-13
STEVEN ERNEST ROBERT OVENS WOOTTON PROPERTY INVESTMENTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS JCB SITEWEAR LIMITED Company Secretary 1991-11-01 CURRENT 1975-05-02 Active
STEVEN ERNEST ROBERT OVENS JCB DUMP TRUCKS LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1956-02-20 Active
STEVEN ERNEST ROBERT OVENS JCB FINANCE INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1980-04-14 Active
STEVEN ERNEST ROBERT OVENS JCB COMPACT PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-01-21 Active
STEVEN ERNEST ROBERT OVENS JCB SPECIAL PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Active
STEVEN ERNEST ROBERT OVENS JCB LANDPOWER LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS J.C.B.SALES LIMITED Company Secretary 1991-11-01 CURRENT 1964-02-21 Active
STEVEN ERNEST ROBERT OVENS JCB FARMS LIMITED Company Secretary 1991-11-01 CURRENT 1964-03-25 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EARTHMOVERS LIMITED Company Secretary 1991-11-01 CURRENT 1968-06-26 Active
STEVEN ERNEST ROBERT OVENS J.C.B.INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1969-01-07 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EQUIPMENT LIMITED Company Secretary 1991-11-01 CURRENT 1971-01-25 Active
STEVEN ERNEST ROBERT OVENS JCB CAB SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1975-09-03 Active
STEVEN ERNEST ROBERT OVENS JCB MATERIALS HANDLING LIMITED Company Secretary 1991-11-01 CURRENT 1978-02-07 Active
STEVEN ERNEST ROBERT OVENS JCB MANAGEMENT SERVICES Company Secretary 1991-11-01 CURRENT 1979-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB MINI EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1980-03-06 Active
STEVEN ERNEST ROBERT OVENS JCB INSURANCE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1984-05-29 Active
STEVEN ERNEST ROBERT OVENS JCB TRANSMISSIONS Company Secretary 1991-11-01 CURRENT 1984-07-12 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD INVESTMENTS Company Secretary 1991-11-01 CURRENT 1984-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB DRIVETRAIN SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1984-10-03 Active
STEVEN ERNEST ROBERT OVENS A BAMFORD TRADING COMPANY LTD. Company Secretary 1991-09-12 CURRENT 1990-09-12 Active
MICHAEL HARGREAVES JCB CREDIT LTD Director 2016-11-11 CURRENT 1986-04-18 Active
MICHAEL HARGREAVES HARGREAVES REAL ESTATE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
MICHAEL HARGREAVES JCB PARTS LTD Director 2014-10-06 CURRENT 1997-12-11 Active
MICHAEL HARGREAVES BAMFORD PROPERTY LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
MICHAEL HARGREAVES B CHEADLE PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
MICHAEL HARGREAVES B UTTOXETER PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
MICHAEL HARGREAVES JCB NORTH AMERICA LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
MICHAEL HARGREAVES JCB ACCOUNTING AND SYSTEMS LTD Director 2009-08-17 CURRENT 1999-07-15 Active
MICHAEL HARGREAVES DOXFORD ENGINES LIMITED Director 2009-04-09 CURRENT 2007-06-04 Active
MICHAEL HARGREAVES L GARDNER & SONS LIMITED Director 2006-10-23 CURRENT 2005-05-12 Active
MICHAEL HARGREAVES LANDPOWER LEASING LIMITED Director 2006-05-10 CURRENT 1991-02-01 Active - Proposal to Strike off
MICHAEL HARGREAVES ECON TAYLOR FOSSE LIMITED Director 2006-03-06 CURRENT 1959-07-20 Dissolved 2016-10-04
MICHAEL HARGREAVES FOMBARD LIMITED Director 2006-03-06 CURRENT 1979-09-27 Dissolved 2016-10-04
MICHAEL HARGREAVES JCB OFFICE SERVICES LIMITED Director 2006-03-06 CURRENT 1978-04-12 Dissolved 2016-12-06
MICHAEL HARGREAVES JCB TRYFIRM LIMITED Director 2006-03-06 CURRENT 1979-07-24 Dissolved 2016-12-13
MICHAEL HARGREAVES WOOTTON PROPERTY INVESTMENTS LIMITED Director 2006-03-06 CURRENT 1986-04-28 Dissolved 2016-12-20
MICHAEL HARGREAVES ORGANIC WORKS LIMITED Director 2006-03-06 CURRENT 1999-10-29 Dissolved 2016-12-06
MICHAEL HARGREAVES MASTZONE LIMITED Director 2006-03-06 CURRENT 1975-09-01 Dissolved 2017-01-17
MICHAEL HARGREAVES JCB ACCESS LIMITED Director 2006-03-06 CURRENT 2000-03-09 Active
MICHAEL HARGREAVES JCB FINANCE INTERNATIONAL LIMITED Director 2006-03-06 CURRENT 1980-04-14 Active
MICHAEL HARGREAVES JCB SPECIAL PRODUCTS LIMITED Director 2006-03-06 CURRENT 1986-04-28 Active
MICHAEL HARGREAVES JCB MANAGEMENT SERVICES Director 2006-03-06 CURRENT 1979-10-02 Active
MICHAEL HARGREAVES JCB FINANCE (LEASING) LTD Director 2002-04-22 CURRENT 1988-01-20 Active - Proposal to Strike off
MICHAEL HARGREAVES JCB FINANCE LTD Director 2002-04-22 CURRENT 1970-02-12 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC FARMS LIMITED Director 2016-04-27 CURRENT 2016-02-19 Active
STEVEN ERNEST ROBERT OVENS OCEAN SURVEY COMPANY LIMITED S.A. Director 2015-06-22 CURRENT 2015-04-06 Converted / Closed
STEVEN ERNEST ROBERT OVENS JCB BACKHOE LOADERS LTD Director 2013-11-01 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS B CHEADLE PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
STEVEN ERNEST ROBERT OVENS B UTTOXETER PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
STEVEN ERNEST ROBERT OVENS JCB NORTH AMERICA LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
STEVEN ERNEST ROBERT OVENS DOXFORD ENGINES LIMITED Director 2009-04-09 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LEASING LIMITED Director 2006-03-06 CURRENT 1983-10-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB SOUTH WEST LIMITED Director 2006-03-06 CURRENT 1975-07-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB TRYFIRM LIMITED Director 2006-03-06 CURRENT 1979-07-24 Dissolved 2016-12-13
STEVEN ERNEST ROBERT OVENS JCB SERVICE LEASING LIMITED Director 2006-03-06 CURRENT 1983-10-21 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS UNION-CASTLE STEAMSHIP COMPANY LIMITED Director 2003-12-25 CURRENT 1994-02-11 Active
STEVEN ERNEST ROBERT OVENS ORGANIC WORKS LIMITED Director 2003-05-14 CURRENT 1999-10-29 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB ACCESS LIMITED Director 2000-04-13 CURRENT 2000-03-09 Active
STEVEN ERNEST ROBERT OVENS FOMBARD LIMITED Director 1994-05-13 CURRENT 1979-09-27 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS ECON TAYLOR FOSSE LIMITED Director 1994-02-22 CURRENT 1959-07-20 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS JCB OFFICE SERVICES LIMITED Director 1994-02-22 CURRENT 1978-04-12 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS MASTZONE LIMITED Director 1994-02-22 CURRENT 1975-09-01 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS WOOTTON PROPERTY INVESTMENTS LIMITED Director 1991-11-01 CURRENT 1986-04-28 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-21DS01APPLICATION FOR STRIKING-OFF
2016-04-13AP01DIRECTOR APPOINTED MR MICHAEL HARGREAVES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 200001
2016-01-22AR0120/01/16 FULL LIST
2015-07-04AA31/12/14 TOTAL EXEMPTION FULL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 200001
2015-01-22AR0120/01/15 FULL LIST
2014-08-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200001
2014-01-20AR0120/01/14 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2013-01-21AR0120/01/13 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION FULL
2012-01-26AR0120/01/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-02-03AR0120/01/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PETER MILLER / 23/04/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 23/04/2010
2010-01-25AR0120/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PETER MILLER / 01/10/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-07CERTNMCOMPANY NAME CHANGED RAYNER JCB LIMITED CERTIFICATE ISSUED ON 05/01/08
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-19363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-03-02363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: WOOD LANE END MAYLANDS AVENUE INDUSTRIAL EST HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF
2004-02-27363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-25363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19123NC INC ALREADY ADJUSTED 14/06/02
2002-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-19RES04£ NC 150001/950001
2002-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-1988(2)RAD 14/06/02--------- £ SI 50000@1=50000 £ IC 150001/200001
2002-06-19RES04£ NC 150001/950001 14/06
2002-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/99
1999-03-03363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-06-22123NC INC ALREADY ADJUSTED 03/06/98
1998-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10SRES13RE DES OF SHARES 03/06/98
1998-06-10288bSECRETARY RESIGNED
1998-06-10122RECON 03/06/98
1998-06-10SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/98
1998-06-10SRES01ADOPT MEM AND ARTS 03/06/98
1998-06-10SRES04£ NC 150000/150001 03/06
1998-06-10SRES13AGREEMENT PURCHASE SHAR 03/06/98
1998-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAYNER (HEMEL HEMPSTEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYNER (HEMEL HEMPSTEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-03 Satisfied JCB SERVICE
Intangible Assets
Patents
We have not found any records of RAYNER (HEMEL HEMPSTEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYNER (HEMEL HEMPSTEAD) LIMITED
Trademarks
We have not found any records of RAYNER (HEMEL HEMPSTEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYNER (HEMEL HEMPSTEAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RAYNER (HEMEL HEMPSTEAD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RAYNER (HEMEL HEMPSTEAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYNER (HEMEL HEMPSTEAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYNER (HEMEL HEMPSTEAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.