LEN R. RAYNSFORD & SON LIMITED

Register to unlock more data on OkredoRegister

LEN R. RAYNSFORD & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03360602

Incorporation date

28/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Hawthorn Way, Basingstoke RG23 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/07/2022
Change of details for Mr Jason Marcus Raynsford as a person with significant control on 2022-06-30
dot icon01/07/2022
Change of details for Mr Leonard Roy Raynsford as a person with significant control on 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon03/06/2020
Director's details changed for Mr Leonard Roy Raynsford on 2020-04-30
dot icon03/06/2020
Director's details changed for Mr Jason Marcus Raynsford on 2020-04-30
dot icon03/06/2020
Change of details for Mr Leonard Roy Raynsford as a person with significant control on 2020-04-30
dot icon23/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon16/03/2017
Registered office address changed from 520 Abbey Road Basingstoke Hampshire RG24 9EP to 63 Hawthorn Way Basingstoke RG23 8NJ on 2017-03-16
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon22/05/2013
Register(s) moved to registered office address
dot icon22/05/2013
Register inspection address has been changed from 36 Heath Road Pamber Heath Tadley Hampshire RG26 3DS England
dot icon11/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/04/2013
Registered office address changed from 36 Heath Road Pamber Heath Tadley Hampshire RG26 3DS on 2013-04-19
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/05/2012
Appointment of Mrs Kerry Leanne Raynsford as a director
dot icon15/05/2012
Termination of appointment of Anne Raynsford as a director
dot icon23/03/2012
Termination of appointment of Anne Raynsford as a secretary
dot icon09/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Director's details changed for Jason Marcus Raynsford on 2010-04-18
dot icon18/06/2010
Register inspection address has been changed
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/06/2009
Return made up to 28/04/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/05/2008
Return made up to 28/04/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/05/2007
Return made up to 28/04/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/04/2005
Return made up to 28/04/05; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/06/2004
Return made up to 28/04/04; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/05/2003
Return made up to 28/04/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/06/2002
Return made up to 28/04/02; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-08-31
dot icon03/05/2000
Return made up to 28/04/00; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon14/05/1999
Return made up to 28/04/99; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-08-31
dot icon07/05/1998
Return made up to 28/04/98; full list of members
dot icon13/11/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon07/05/1997
Ad 29/04/97--------- £ si 999@1=999 £ ic 1/1000
dot icon07/05/1997
Registered office changed on 07/05/97 from: 41 reading road chineham basingstoke hampshire RG24 0LT
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Director resigned
dot icon28/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.20K
-
0.00
37.53K
-
2022
4
1.16K
-
0.00
22.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raynsford, Leonard Roy
Director
29/04/1997 - Present
1
Raynsford, Jason Marcus
Director
29/04/1997 - Present
2
Raynsford, Kerry Leanne
Director
24/03/2012 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEN R. RAYNSFORD & SON LIMITED

LEN R. RAYNSFORD & SON LIMITED is an(a) Active company incorporated on 28/04/1997 with the registered office located at 63 Hawthorn Way, Basingstoke RG23 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEN R. RAYNSFORD & SON LIMITED?

toggle

LEN R. RAYNSFORD & SON LIMITED is currently Active. It was registered on 28/04/1997 .

Where is LEN R. RAYNSFORD & SON LIMITED located?

toggle

LEN R. RAYNSFORD & SON LIMITED is registered at 63 Hawthorn Way, Basingstoke RG23 8NJ.

What does LEN R. RAYNSFORD & SON LIMITED do?

toggle

LEN R. RAYNSFORD & SON LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for LEN R. RAYNSFORD & SON LIMITED?

toggle

The latest filing was on 02/05/2025: Confirmation statement made on 2025-04-28 with no updates.