CHARLES RAYNER LIMITED

Register to unlock more data on OkredoRegister

CHARLES RAYNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559724

Incorporation date

19/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drakes Mews Business Park Unit 12 Drakes Mews, Crownhill, Milton Keynes MK8 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1990)
dot icon05/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon24/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon21/02/2025
Director's details changed for Mr Steven Peter Grimes on 2025-02-20
dot icon21/02/2025
Director's details changed for Mr Steven Peter Grimes on 2025-02-20
dot icon20/02/2025
Director's details changed for Mrs Carla Grimes on 2025-02-20
dot icon20/02/2025
Change of details for Mrs Carla Grimes as a person with significant control on 2025-02-20
dot icon20/02/2025
Change of details for Mr Steven Peter Grimes as a person with significant control on 2025-02-20
dot icon19/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/07/2015
Registered office address changed from 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU to Drakes Mews Business Park Unit 12 Drakes Mews Crownhill Milton Keynes MK8 0ER on 2015-07-01
dot icon25/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Carla Grimes as a director on 2014-09-01
dot icon24/11/2014
Termination of appointment of Peter Frederick Grimes as a director on 2014-09-01
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Steven Peter Grimes on 2012-12-13
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Peter Frederick Grimes on 2009-12-03
dot icon03/12/2009
Director's details changed for Steven Peter Grimes on 2009-12-03
dot icon03/12/2009
Secretary's details changed for R Rajani & Co Ltd on 2009-12-03
dot icon01/12/2009
Termination of appointment of Ian Hall as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from ternion court 264-268 upper forth street central milton keynes buckinghamshire MK9 1DP
dot icon05/11/2008
Appointment terminated secretary white rose formations LIMITED
dot icon05/11/2008
Secretary appointed r rajani & co LTD
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/01/2008
Return made up to 19/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/06/2007
Ad 18/05/07--------- £ si 39@1=39 £ ic 361/400
dot icon19/02/2007
Return made up to 19/11/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon13/07/2006
Return made up to 19/11/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon17/12/2004
Return made up to 19/11/04; full list of members
dot icon12/10/2004
Director resigned
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
New director appointed
dot icon19/02/2004
Ad 05/02/04--------- £ si 121@1=121 £ ic 240/361
dot icon02/12/2003
Return made up to 19/11/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/06/2003
Ad 16/05/03--------- £ si 60@1=60 £ ic 180/240
dot icon26/11/2002
Return made up to 19/11/02; full list of members
dot icon12/02/2002
Ad 17/12/01--------- £ si 8@1=8 £ ic 172/180
dot icon18/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 19/11/01; full list of members
dot icon28/11/2001
Director resigned
dot icon30/08/2001
Particulars of mortgage/charge
dot icon13/06/2001
Accounts for a small company made up to 2000-10-31
dot icon15/12/2000
Ad 27/11/00--------- £ si 2@1=2 £ ic 170/172
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 19/11/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon15/12/1998
Return made up to 19/11/98; full list of members
dot icon12/11/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon12/12/1997
Return made up to 19/11/97; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-10-31
dot icon27/01/1997
Return made up to 19/11/96; no change of members
dot icon10/05/1996
Accounts for a small company made up to 1995-10-31
dot icon29/12/1995
Return made up to 19/11/95; no change of members
dot icon22/02/1995
Registered office changed on 22/02/95 from: sovereign house 7 station road kettering northants NN15 7HH
dot icon21/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 19/11/94; full list of members
dot icon15/11/1994
Accounts for a small company made up to 1993-10-31
dot icon11/11/1994
Auditor's resignation
dot icon26/10/1994
Resolutions
dot icon26/10/1994
£ nc 100/10000 01/11/92
dot icon17/10/1994
Return made up to 19/11/93; no change of members
dot icon31/08/1994
Auditor's resignation
dot icon01/10/1993
Accounts for a small company made up to 1992-10-31
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Accounting reference date shortened from 30/11 to 31/10
dot icon21/07/1993
Accounts for a small company made up to 1991-10-31
dot icon13/05/1993
Return made up to 19/11/92; full list of members
dot icon11/02/1993
Registered office changed on 11/02/93 from: 18 station road kettering northants NN15 7HH
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned
dot icon23/07/1992
Particulars of mortgage/charge
dot icon13/03/1992
Return made up to 19/11/91; full list of members
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon19/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+138.69 % *

* during past year

Cash in Bank

£97,095.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
198.07K
-
0.00
108.04K
-
2022
9
149.51K
-
0.00
40.68K
-
2023
9
108.49K
-
0.00
97.10K
-
2023
9
108.49K
-
0.00
97.10K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

108.49K £Descended-27.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.10K £Ascended138.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Grimes
Director
01/09/2014 - Present
2
RAJANI & CO LTD
Corporate Secretary
31/10/2008 - Present
4
WHITE ROSE FORMATIONS LIMITED
Corporate Secretary
30/11/2005 - 31/10/2008
60
Mr Steven Peter Grimes
Director
01/09/1998 - Present
2
Askew, Alan Bryan
Director
05/02/2004 - 01/10/2004
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARLES RAYNER LIMITED

CHARLES RAYNER LIMITED is an(a) Active company incorporated on 19/11/1990 with the registered office located at Drakes Mews Business Park Unit 12 Drakes Mews, Crownhill, Milton Keynes MK8 0ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES RAYNER LIMITED?

toggle

CHARLES RAYNER LIMITED is currently Active. It was registered on 19/11/1990 .

Where is CHARLES RAYNER LIMITED located?

toggle

CHARLES RAYNER LIMITED is registered at Drakes Mews Business Park Unit 12 Drakes Mews, Crownhill, Milton Keynes MK8 0ER.

What does CHARLES RAYNER LIMITED do?

toggle

CHARLES RAYNER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHARLES RAYNER LIMITED have?

toggle

CHARLES RAYNER LIMITED had 9 employees in 2023.

What is the latest filing for CHARLES RAYNER LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-10-31.