Caleb Rayner Limited LEIGH ON SEA


Caleb Rayner started in year 1923 as Private Limited Company with registration number 00188059. The Caleb Rayner company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Leigh On Sea at 1349/1353 London Road. Postal code: SS9 2AB.

Currently there are 2 directors in the the company, namely Michael H. and Deborah R.. In addition one secretary - Deborah R. - is with the firm. As of 6 May 2024, there were 4 ex directors - Elizabeth B., Catherine A. and others listed below. There were no ex secretaries.

Caleb Rayner Limited Address / Contact

Office Address 1349/1353 London Road
Town Leigh On Sea
Post code SS9 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00188059
Date of Incorporation Sat, 24th Feb 1923
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 101 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Deborah R.

Position: Secretary

Appointed: 12 May 2020

Michael H.

Position: Director

Appointed: 01 April 2018

Deborah R.

Position: Director

Appointed: 17 April 2002

Elizabeth B.

Position: Director

Appointed: 17 April 2002

Resigned: 15 December 2011

Catherine A.

Position: Director

Appointed: 17 April 2002

Resigned: 15 December 2011

Douglas R.

Position: Director

Appointed: 21 March 1991

Resigned: 12 September 2005

Margaret R.

Position: Director

Appointed: 21 March 1991

Resigned: 15 December 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Caleb Rayner Holdings Ltd from Leigh-On-Sea, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caleb Rayner Holdings Ltd

1349-1353 London Road, Leigh-On-Sea, Essex, SS9 2AB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Caleb Rayner Holdings Ltd
Registration number 01650202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth628 725807 912736 987825 590926 420        
Balance Sheet
Cash Bank In Hand0330 057555        
Cash Bank On Hand    555555555
Current Assets527 998729 213267 750312 663331 782335 924266 535239 889337 678324 742524 278338 218523 048
Debtors274 029121 71863 77144 14376 53558 98937 87444 93496 11088 782121 37396 26144 668
Net Assets Liabilities    843 8981 431 1591 409 7771 542 8461 732 0522 512 8762 757 1702 905 1163 217 258
Net Assets Liabilities Including Pension Asset Liability628 725807 912775 569825 590926 420        
Property Plant Equipment    4 641 9834 608 5805 257 0485 158 9645 304 4555 335 2915 382 5675 490 636 
Stocks Inventory253 869277 338203 874268 415255 142        
Tangible Fixed Assets1 048 2454 569 4924 641 5994 504 1894 800 559        
Total Inventories    255 142276 830228 556194 850241 463235 855256 121241 852239 029
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000        
Profit Loss Account Reserve-67 580111 60779 264129 285230 115        
Shareholder Funds628 725807 912736 987825 590926 420        
Other
Instalment Debts Falling Due After5 Years 1 286 071           
Secured Debts595 4851 989 996358 3622 082 226399 943        
Accrued Liabilities    5 8253 8503 6003 3003 4004 0204 8006 2607 460
Accumulated Depreciation Impairment Property Plant Equipment    765 734902 3701 029 4881 060 1871 080 2721 209 4781 340 1481 425 140210 000
Average Number Employees During Period     44333333
Bank Borrowings            1 465 378
Bank Borrowings Overdrafts    399 943364 966527 532431 759497 689471 982408 905386 728550 140
Bank Overdrafts    399 943364 966527 532431 759497 689471 982408 905350 021512 223
Corporation Tax Payable      2 00817 84338 588102 72155 45510 161 
Creditors    3 277 8983 339 5553 200 5653 049 0682 868 0462 108 7372 329 6092 010 9582 181 107
Creditors Due After One Year 3 371 5333 326 7513 131 9063 350 180        
Creditors Due Within One Year 1 097 846994 339779 826796 211        
Current Asset Investments 100100100100100100100100100100100100
Disposals Decrease In Depreciation Impairment Property Plant Equipment       90 28582 410-1 164 16 150 
Disposals Property Plant Equipment       136 084115 90023 585 21 48382 250
Dividends Paid        32 50045 00045 00040 000 
Finance Lease Liabilities Present Value Total    190 902124 57180 95819 18469 80341 19475 731103 986268 884
Increase From Depreciation Charge For Year Property Plant Equipment     136 636127 118120 984102 494128 042130 670147 62717 500
Net Current Assets Liabilities-282 871-368 633-512 056-467 163-401 117-403 781-532 566-457 457-543 838-570 631-153 137-410 245-370 154
Number Shares Allotted  10 00010 00010 000        
Number Shares Issued Fully Paid        10 00011110 000
Other Creditors    139     378  
Other Current Asset Investments Balance Sheet Subtotal    100100100100100100100100100
Other Remaining Borrowings    76 91585 62676 34677 67385 13999 86442 22181 11477 465
Other Reserves 1 3051 3051 3051 305        
Other Taxation Social Security Payable    1 989      1 267 
Par Value Share  111   11111
Prepayments     4205 2912 9002 9002 9002 9002 9002 900
Prepayments Accrued Income    7013 76222 49132 50332 50319 32216 94919 04821 330
Profit Loss     -80 249-21 382133 069234 705825 824284 131187 946312 142
Property Plant Equipment Gross Cost    5 407 7176 178 4606 286 5366 219 1516 384 7276 544 7696 676 2306 915 7764 066 623
Provisions     101 595114 141109 593160 519143 047144 668164 317164 317
Provisions For Liabilities Balance Sheet Subtotal    119 070101 595114 141109 593160 519143 047143 931164 317164 317
Provisions For Liabilities Charges021 41421 41479 53059 530        
Recoverable Value-added Tax    11 38516 5226 848  8 1743 55112 9589 863
Revaluation Reserve675 000675 000675 000675 000675 000        
Share Capital Allotted Called Up Paid 10 00010 00010 00010 000        
Tangible Fixed Assets Additions 3 773 055150 884142 687296 370        
Tangible Fixed Assets Cost Or Valuation1 516 0525 110 6085 261 4925 229 1795 525 549        
Tangible Fixed Assets Depreciation467 807541 116619 893724 990         
Tangible Fixed Assets Depreciation Charged In Period  78 777105 097         
Tangible Fixed Assets Disposals -178 499 175 000         
Total Additions Including From Business Combinations Property Plant Equipment     103 233108 07768 699281 475183 627174 063261 0293 222
Total Assets Less Current Liabilities765 3744 200 8594 129 5434 037 0264 240 8664 204 7994 724 4834 701 5074 760 6174 764 6605 225 5475 080 3915 562 682
Total Borrowings    2 766 9902 677 8102 764 0292 590 5852 581 3751 930 2381 853 4041 721 6763 243 902
Trade Creditors Trade Payables    126 290165 26245 70774 268121 40348 82370 18488 15276 379
Trade Debtors Trade Receivables    62 03924 5432 4988 78559 96147 44028 88657 08229 891
Additional Provisions Increase From New Provisions Recognised           19 649 
Amounts Owed To Directors         121 13150 094  
Creditors Due After One Year Total Noncurrent Liabilities136 6493 371 533           
Creditors Due Within One Year Total Current Liabilities810 8691 097 846           
Fixed Assets1 048 2454 569 492           
Investments Current Assets100100           
Other Aggregate Reserves1 3051 305           
Tangible Fixed Assets Depreciation Charge For Period 83 259           
Tangible Fixed Assets Depreciation Disposals -9 950           

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (12 pages)

Company search

Advertisements