Sunderland
Tyne & Wear
SR1 1LN
Director Name | Mr David Hornell Foster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 9 Ruskin Drive Boldon Colliery Tyne & Wear NE35 9DU |
Director Name | Mrs Veronica Ruth Whiting |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | School Teacher |
Correspondence Address | 4 Lake Court Sunderland Tyne & Wear SR3 2JX |
Director Name | Mr John Bernard Whiting |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Quarry Road Silksworth Sunderland SR3 2DN |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Mr Raymond John Edgar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1993) |
Role | Financial Adviser |
Correspondence Address | 39 Brixham Crescent Low Simonside Jarrow Tyne & Wear NE32 3SL |
Secretary Name | Mr Sean Duffy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 47 Cotswold Road Hylton Castle Sunderland Tyne & Wear SR5 3LE |
Secretary Name | Ian Stuart McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 1996) |
Role | Accounting Trainee |
Correspondence Address | 9 Stratton Close Ryhope Sunderland Tyne & Wear SR2 0YX |
Director Name | Glenn Peter Drury |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | 8 Kings Road Southwick Sunderland Tyne And Wear SR5 2LN |
Director Name | Barry Peacock |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1997) |
Role | Sales Director |
Correspondence Address | 21 Strothers Terrace High Spen Rowlands Gill Tyne & Wear NE39 2HL |
Secretary Name | Keith Robert Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 10 Avenue Street High Shincliffe Durham County Durham DH1 2PT |
Secretary Name | Mr Andrew Jonathan Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kayll Road Sunderland SR4 7TW |
Website | www.raynerwhiting.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5641211 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | J.b. Whiting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,390 |
Cash | £148,818 |
Current Liabilities | £184,428 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 April 2022 (overdue) |
18 February 2009 | Delivered on: 20 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 frederick street, sunderland tyne & wear t/no TY3468657. Outstanding |
---|---|
23 July 2008 | Delivered on: 9 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £32,000.00 due or to become due from the company to the chargee. Particulars: F/H 35 frederick street, sunderland, tyne and wear t/no TY346857. Outstanding |
30 June 1998 | Delivered on: 15 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as ancroft associates) limited to the chargee on any account whatsoever. Particulars: 35 frederick street sunderland. Outstanding |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 January 2016 | Termination of appointment of John Bernard Whiting as a director on 17 June 2015 (1 page) |
21 January 2016 | Termination of appointment of John Bernard Whiting as a director on 17 June 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Appointment of Mr Kevin John Whiting as a director on 31 March 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kevin John Whiting as a director on 31 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Change of name notice (2 pages) |
15 August 2014 | Company name changed rayner whiting & co LTD\certificate issued on 15/08/14
|
15 August 2014 | Company name changed rayner whiting & co LTD\certificate issued on 15/08/14 (2 pages) |
15 August 2014 | Change of name notice (2 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Termination of appointment of Andrew Muir as a secretary (1 page) |
19 January 2011 | Termination of appointment of Andrew Muir as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
8 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
14 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Company name changed ancroft associates LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed ancroft associates LIMITED\certificate issued on 30/04/98 (2 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
17 February 1997 | Return made up to 15/01/97; full list of members (5 pages) |
17 February 1997 | Return made up to 15/01/97; full list of members (5 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
17 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
11 December 1990 | Memorandum and Articles of Association (7 pages) |
11 December 1990 | Memorandum and Articles of Association (7 pages) |
23 December 1988 | Resolutions
|
23 November 1988 | Incorporation (9 pages) |
23 November 1988 | Incorporation (9 pages) |