Background WavePink WaveYellow Wave

RAYNS OF LEICESTER HOLDINGS LIMITED (01309940)

RAYNS OF LEICESTER HOLDINGS LIMITED (01309940) is an active UK company. incorporated on 22 April 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAYNS OF LEICESTER HOLDINGS LIMITED has been registered for 48 years. Current directors include KIRKBY, David John, MORRISON, Michael Richard Mcdougall.

Company Number
01309940
Status
active
Type
ltd
Incorporated
22 April 1977
Age
48 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIRKBY, David John, MORRISON, Michael Richard Mcdougall
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNS OF LEICESTER HOLDINGS LIMITED

RAYNS OF LEICESTER HOLDINGS LIMITED is an active company incorporated on 22 April 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAYNS OF LEICESTER HOLDINGS LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01309940

LTD Company

Age

48 Years

Incorporated 22 April 1977

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

RAYNS BROS. HOLDINGS LIMITED
From: 22 April 1977To: 31 December 1980
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 25 January 2022To: 25 June 2025
Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
From: 12 April 2019To: 25 January 2022
Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF
From: 11 December 2014To: 12 April 2019
Suite 2 First Floor 674 Melton Road Thurmaston Leicester LE4 8BB
From: 9 July 2010To: 11 December 2014
Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England
From: 22 April 1977To: 9 July 2010
Timeline

14 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Dec 13
Loan Cleared
Mar 21
Loan Secured
Dec 21
Capital Update
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KIRKBY, David John

Active
New Cavendish Street, LondonW1W 6XH
Born October 1963
Director
Appointed 23 May 2023

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 08 Oct 2024

HOGAN, Nicola

Resigned
Rayns Way, SystonLE7 1PF
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2018

MANDER, Charles Ewan

Resigned
Swiss Cottage Gullet Lane, Kirby MuxloeLE9 2BL
Secretary
Appointed 28 Oct 2005
Resigned 21 Dec 2007

PERRY, Amey Maria

Resigned
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 04 Sept 2018
Resigned 20 Dec 2021

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 04 Jan 2008
Resigned 15 Aug 2019

RAYNS, Giannina Gabriella

Resigned
Bawdon Castle Farm, LoughboroughLE12 8TB
Secretary
Appointed N/A
Resigned 28 Oct 2005

ABBOTT, James Anthony Girvan

Resigned
11 Dauphine Close, CoalvilleLE67 4QQ
Born October 1954
Director
Appointed 01 Nov 2006
Resigned 11 Jan 2007

BOW, Ewan Redvers

Resigned
1 Fleet Place, LondonEC4M 7RA
Born April 1992
Director
Appointed 20 Dec 2021
Resigned 20 Apr 2023

CAMERON, Peter Stuart

Resigned
1 Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 20 Dec 2021
Resigned 08 Oct 2024

MANDER, Charles Ewan

Resigned
Swiss Cottage Gullet Lane, Kirby MuxloeLE9 2BL
Born August 1939
Director
Appointed 28 Oct 2005
Resigned 21 Dec 2007

RAYNS, Charles Albert

Resigned
Bawdon Castle Farm, LoughboroughLE12 8TB
Born January 1935
Director
Appointed N/A
Resigned 01 Oct 2005

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Born September 1959
Director
Appointed N/A
Resigned 20 Dec 2021

SMEDLEY, Graham Henry

Resigned
1 Willow Drive, RayleighSS6 9LD
Born January 1947
Director
Appointed 14 Mar 2007
Resigned 21 Dec 2007

WATKINSON, Thomas Charles

Resigned
The Smithy, StathernLE14 4HZ
Born November 1963
Director
Appointed 01 Feb 2008
Resigned 11 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Giannina Gabriella Rayns

Ceased
Harcourt Way, LeicesterLE19 1WP
Born September 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 20 Dec 2021
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 January 2022
SH19Statement of Capital
Legacy
21 January 2022
OC138OC138
Certificate Capital Reduction Issued Capital
21 January 2022
CERT15CERT15
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Resolution
26 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2021
CC04CC04
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Resolution
17 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
19 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
2 May 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
4 September 2007
169169
Resolution
4 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
15 July 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
8 November 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 February 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1977
NEWINCIncorporation