ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rayburn Holdings Limited

Rayburn Holdings Limited is an active company incorporated on 20 December 1994 with the registered office located in Walsall, West Midlands. Rayburn Holdings Limited was registered 30 years ago.
Status
Active
Active since 18 years ago
Company No
03003332
Private limited company
Age
30 years
Incorporated 20 December 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
- Whitehouse Street
Walsall
WS2 8HR
England
Address changed on 9 Sep 2024 (1 year ago)
Previous address was Whitehouse Street Walsall West Midlands WS2 8UR
Telephone
01922 625572
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Assistant General Manger • British • Lives in England • Born in Jun 1991
Director • British • Lives in England • Born in Jul 1949
Director • General Manager • British • Lives in England • Born in Jan 1958
Director • British • Lives in UK • Born in Nov 1944
Rayburn Environmental Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rayburn Plastics Limited
John Griffiths and Janet Anne Shelley are mutual people.
Active
Rayburn Environmental Limited
Alan Michael Griffiths and Janet Anne Shelley are mutual people.
Active
Rayburn Technologies Limited
Alan Michael Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£459.12K
Increased by £289.15K (+170%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.49M
Decreased by £144.24K (-9%)
Total Liabilities
-£9.86K
Increased by £6.86K (+229%)
Net Assets
£1.48M
Decreased by £151.1K (-9%)
Debt Ratio (%)
1%
Increased by 0.48% (+261%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 9 Sep 2024
Nigel Cerith Evans Resigned
1 Year Ago on 6 Sep 2024
Charge Satisfied
1 Year Ago on 14 Aug 2024
Alan Michael Griffiths (PSC) Resigned
1 Year 1 Month Ago on 12 Aug 2024
Rayburn Environmental Limited (PSC) Appointed
1 Year 1 Month Ago on 12 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Rayburn Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 5 Feb 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 9 Dec 2024
Registered office address changed from Whitehouse Street Walsall West Midlands WS2 8UR to - Whitehouse Street Walsall WS2 8HR on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Nigel Cerith Evans as a director on 6 September 2024
Submitted on 6 Sep 2024
Cessation of Alan Michael Griffiths as a person with significant control on 12 August 2024
Submitted on 14 Aug 2024
Notification of Rayburn Environmental Limited as a person with significant control on 12 August 2024
Submitted on 14 Aug 2024
Satisfaction of charge 1 in full
Submitted on 14 Aug 2024
Resolutions
Submitted on 12 Aug 2024
Solvency Statement dated 12/08/24
Submitted on 12 Aug 2024
Statement by Directors
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year