Company NameRennie (Consulting) Limited
DirectorsRoberta Anne Raper and David Lee Raper
Company StatusActive
Company Number03823092
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Previous NameRaper (Contracting) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRoberta Anne Raper
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameDavid Raper
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr David Lee Raper
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Raper
50.00%
Ordinary
1 at £1Roberta Anne Raper
50.00%
Ordinary

Financials

Year2014
Net Worth£62,097
Cash£54,270
Current Liabilities£28,872

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

18 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 March 2022Director's details changed for Roberta Anne Raper on 24 March 2022 (2 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 June 2021Director's details changed for Roberta Anne Raper on 23 June 2021 (2 pages)
23 September 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
26 August 2020Secretary's details changed for David Raper on 9 August 2020 (1 page)
16 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2019Cessation of Roberta Anne Raper as a person with significant control on 4 September 2019 (1 page)
9 September 2019Notification of David Lee Raper as a person with significant control on 4 September 2019 (2 pages)
9 September 2019Cessation of David Raper as a person with significant control on 4 September 2019 (1 page)
9 September 2019Appointment of Mr David Lee Raper as a director on 4 September 2019 (2 pages)
9 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 100
(3 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
1 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
18 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Director's details changed for Roberta Anne Raper on 12 January 2010 (2 pages)
19 January 2010Secretary's details changed for David Raper on 13 January 2010 (1 page)
19 January 2010Secretary's details changed for David Raper on 13 January 2010 (1 page)
19 January 2010Director's details changed for Roberta Anne Raper on 12 January 2010 (2 pages)
13 August 2009Return made up to 10/08/09; full list of members (3 pages)
13 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from hill house aislaby eaglescliffe stockton-on-tees cleveland TS16 0QN (1 page)
12 August 2009Registered office changed on 12/08/2009 from hill house aislaby eaglescliffe stockton-on-tees cleveland TS16 0QN (1 page)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 10/08/07; no change of members (6 pages)
25 September 2007Return made up to 10/08/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 September 2006Return made up to 10/08/06; full list of members (6 pages)
15 September 2006Return made up to 10/08/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2005Return made up to 10/08/05; full list of members (6 pages)
23 August 2005Return made up to 10/08/05; full list of members (6 pages)
1 March 2005Company name changed raper (contracting) LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed raper (contracting) LIMITED\certificate issued on 01/03/05 (2 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 September 2004Return made up to 10/08/04; full list of members (6 pages)
6 September 2004Return made up to 10/08/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 September 2002Return made up to 10/08/02; full list of members (6 pages)
3 September 2002Return made up to 10/08/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
6 October 2000Return made up to 10/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Return made up to 10/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
8 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
31 August 1999Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
10 August 1999Incorporation (13 pages)
10 August 1999Incorporation (13 pages)