Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNER SPENCER MILLS RESEARCH LIMITED
Company Information for

RAYNER SPENCER MILLS RESEARCH LIMITED

20 Ryefield Business Park Belton Road, Silsden, Keighley, WEST YORKSHIRE, BD20 0EE,
Company Registration Number
05227656
Private Limited Company
Active

Company Overview

About Rayner Spencer Mills Research Ltd
RAYNER SPENCER MILLS RESEARCH LIMITED was founded on 2004-09-10 and has its registered office in Keighley. The organisation's status is listed as "Active". Rayner Spencer Mills Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAYNER SPENCER MILLS RESEARCH LIMITED
 
Legal Registered Office
20 Ryefield Business Park Belton Road
Silsden
Keighley
WEST YORKSHIRE
BD20 0EE
Other companies in BD20
 
Previous Names
RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD18/02/2016
RSM FINANCIAL CONSULTING LTD19/01/2005
Filing Information
Company Number 05227656
Company ID Number 05227656
Date formed 2004-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-26
Return next due 2024-10-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847711704  
Last Datalog update: 2024-05-16 13:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYNER SPENCER MILLS RESEARCH LIMITED
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 SPENCER MILLS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
ALLAN GEOFFREY MILLS
Director 2004-09-10
ROBIN JOHN EDGCUMBE MINTER-KEMP
Director 2016-01-01
GRAHAM JOHN AUSTIN O'NEILL
Director 2016-01-01
KENNETH ANDREW RAYNER
Director 2004-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LOUISE SPENCER
Company Secretary 2004-09-10 2012-10-01
CAROLINE LOUISE SPENCER
Director 2004-09-10 2012-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GEOFFREY MILLS GMI (PENSIONS) LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-01-26
ALLAN GEOFFREY MILLS RSMR PORTFOLIO SERVICES LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active
ROBIN JOHN EDGCUMBE MINTER-KEMP RSMR PORTFOLIO SERVICES LIMITED Director 2017-07-27 CURRENT 2010-01-27 Active
ROBIN JOHN EDGCUMBE MINTER-KEMP RIVER AND MERCANTILE GROUP LIMITED Director 2014-05-12 CURRENT 2000-07-17 Active
KENNETH ANDREW RAYNER RSMR PORTFOLIO SERVICES LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active

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
2024-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID JASON WHITE
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM WILSON
2024-02-08DIRECTOR APPOINTED MR EDWARD DYMOTT
2024-02-08DIRECTOR APPOINTED MR ROBIN KINCHIN
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24Director's details changed for Mr Allan Geoffrey Mills on 2022-05-17
2022-05-24Director's details changed for Mr Kenneth Andrew Rayner on 2022-05-24
2022-05-24Director's details changed for Mr David Jason White on 2022-05-24
2022-05-24Director's details changed for Mr Ross William Wilson on 2022-05-24
2022-05-24CH01Director's details changed for Mr Allan Geoffrey Mills on 2022-05-17
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JO FRENCH
2022-02-10DIRECTOR APPOINTED MR ROSS WILLIAM WILSON
2022-02-10AP01DIRECTOR APPOINTED MR ROSS WILLIAM WILSON
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JO FRENCH
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AP01DIRECTOR APPOINTED MRS JO FRENCH
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAMUEL HARE
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-08-30CH01Director's details changed for Mr Ian Robert Cooke on 2019-02-01
2019-08-12RP04PSC02Second filing of notification of person of significant controlBenchmark Capital Limited
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22PSC07CESSATION OF ALLAN GEOFFREY MILLS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18SH08Change of share class name or designation
2019-04-08RP04PSC02Second filing of notification of person of significant controlBenchmark Capital Limited
2019-03-19AP01DIRECTOR APPOINTED MR IAN COOKE
2019-03-19PSC02Notification of Benchmark Capital Limited as a person with significant control on 2019-02-01
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN AUSTIN O'NEILL
2019-03-04RES12Resolution of varying share rights or name
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-22PSC04PSC'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 01/09/2017
2017-09-22PSC04PSC'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/09/2017
2017-05-26AA31/12/16 TOTAL EXEMPTION FULL
2017-05-26AA31/12/16 TOTAL EXEMPTION FULL
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 23.33
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP
2016-09-16AP01DIRECTOR APPOINTED MR GRAHAM JOHN AUSTIN O'NEILL
2016-08-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-18RES15CHANGE OF NAME 18/12/2015
2016-02-18CERTNMCOMPANY NAME CHANGED RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 18/02/16
2016-02-10RES15CHANGE OF NAME 18/12/2015
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 23.33
2016-02-04SH0101/01/16 STATEMENT OF CAPITAL GBP 23.33
2016-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-04SH02SUB-DIVISION 01/01/16
2016-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-04RES01ADOPT ARTICLES 18/12/2015
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 21
2015-09-22AR0110/09/15 FULL LIST
2015-05-12AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/10/2014
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 21
2014-10-01AR0110/09/14 FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM YORKSHIRE HOUSE 41 KEIGHLEY ROAD SILSDEN KEIGHLEY YORKSHIRE BD20 0EH
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-28AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-10-08AR0110/09/13 FULL LIST
2013-03-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15SH0615/10/12 STATEMENT OF CAPITAL GBP 21
2012-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SPENCER
2012-09-13AR0110/09/12 FULL LIST
2011-12-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-28AR0110/09/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-26AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2010-09-22AR0110/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-09-13363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-09-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-19CERTNMCOMPANY NAME CHANGED RSM FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 19/01/05
2005-01-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYNER SPENCER MILLS RESEARCH 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 SPENCER MILLS RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYNER SPENCER MILLS RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 142,810
Provisions For Liabilities Charges 2011-09-01 £ 884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYNER SPENCER MILLS RESEARCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 30
Cash Bank In Hand 2011-09-01 £ 163,195
Current Assets 2011-09-01 £ 254,265
Debtors 2011-09-01 £ 91,070
Fixed Assets 2011-09-01 £ 4,776
Shareholder Funds 2011-09-01 £ 115,347
Tangible Fixed Assets 2011-09-01 £ 4,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAYNER SPENCER MILLS RESEARCH LIMITED registering or being granted any patents
Domain Names

RAYNER SPENCER MILLS RESEARCH LIMITED owns 1 domain names.

rsmgroup.co.uk  

Trademarks
We have not found any records of RAYNER SPENCER MILLS RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYNER SPENCER MILLS RESEARCH 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as RAYNER SPENCER MILLS RESEARCH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where RAYNER SPENCER MILLS RESEARCH 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 SPENCER MILLS RESEARCH 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 SPENCER MILLS RESEARCH 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.