Background WavePink WaveYellow Wave

RANER REINFORCEMENTS LIMITED (01414301)

RANER REINFORCEMENTS LIMITED (01414301) is an active UK company. incorporated on 9 February 1979. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. RANER REINFORCEMENTS LIMITED has been registered for 47 years. Current directors include LARKINS, Adrian Charles, SHATTOCK, Michael Dennis.

Company Number
01414301
Status
active
Type
ltd
Incorporated
9 February 1979
Age
47 years
Address
12 The Green, Surrey, TW9 1PX
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
LARKINS, Adrian Charles, SHATTOCK, Michael Dennis
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANER REINFORCEMENTS LIMITED

RANER REINFORCEMENTS LIMITED is an active company incorporated on 9 February 1979 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. RANER REINFORCEMENTS LIMITED was registered 47 years ago.(SIC: 25110)

Status

active

Active since 47 years ago

Company No

01414301

LTD Company

Age

47 Years

Incorporated 9 February 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

12 The Green Richmond Surrey, TW9 1PX,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
May 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHATTOCK, Michael Dennis

Active
12 The Green, SurreyTW9 1PX
Secretary
Appointed N/A

LARKINS, Adrian Charles

Active
12 The Green, SurreyTW9 1PX
Born April 1967
Director
Appointed 01 Aug 1996

SHATTOCK, Michael Dennis

Active
12 The Green, SurreyTW9 1PX
Born October 1951
Director
Appointed N/A

LARKINS, Geoffrey David

Resigned
Uplands Oakfield Road, LondonSW19 5PL
Born October 1921
Director
Appointed N/A
Resigned 19 Mar 2010

MADDOX, Geoffrey Brian Edward

Resigned
Blithfield Forge, RugeleyWS15 3NH
Born July 1931
Director
Appointed N/A
Resigned 28 Mar 2002

SUTCLIFFE, Graham Frederick

Resigned
7 Southdown Way, WimborneBH22 0PL
Born February 1949
Director
Appointed N/A
Resigned 10 Nov 2000

Persons with significant control

1

The Green, RichmondTW9 1PX

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

109

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
363aAnnual Return
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
18 May 2000
288cChange of Particulars
Legacy
12 May 2000
363aAnnual Return
Legacy
12 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
22 April 1999
363aAnnual Return
Legacy
24 April 1998
363aAnnual Return
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
7 May 1996
363aAnnual Return
Legacy
7 May 1996
363(353)363(353)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Legacy
20 April 1995
363(353)363(353)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
6 June 1994
287Change of Registered Office
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
10 March 1988
363363
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
11 December 1986
403aParticulars of Charge Subject to s859A
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Legacy
14 October 1986
288288
Legacy
31 May 1986
363363
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts