Nigel Rayment Limited REDBOURN


Nigel Rayment started in year 1994 as Private Limited Company with registration number 02917154. The Nigel Rayment company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Redbourn at The Drying Shed. Postal code: AL3 7DH. Since Tue, 4th Jul 2000 Nigel Rayment Limited is no longer carrying the name Genevieve Louis.

At present there are 3 directors in the the firm, namely Kirk R., Caroline R. and Nigel R.. In addition one secretary - Caroline R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nigel Rayment Limited Address / Contact

Office Address The Drying Shed
Office Address2 Flamsteadbury Farm Estate
Town Redbourn
Post code AL3 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917154
Date of Incorporation Fri, 8th Apr 1994
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kirk R.

Position: Director

Appointed: 01 April 2022

Caroline R.

Position: Director

Appointed: 31 March 2000

Caroline R.

Position: Secretary

Appointed: 31 March 1999

Nigel R.

Position: Director

Appointed: 08 April 1994

Brian S.

Position: Secretary

Appointed: 08 December 1997

Resigned: 31 March 1999

Anthony M.

Position: Secretary

Appointed: 08 April 1994

Resigned: 08 December 1997

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 1994

Resigned: 08 April 1994

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1994

Resigned: 08 April 1994

Brian S.

Position: Director

Appointed: 08 April 1994

Resigned: 31 March 1999

Genevieve S.

Position: Director

Appointed: 08 April 1994

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Enivob 26 Limited from Beds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Enivob 26 Limited

9 Frederick Street, Luton, Beds, LU2 7QW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03727903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genevieve Louis July 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth145 221145 692       
Balance Sheet
Cash Bank On Hand 35 0708 26119 21342 80969 1827927 
Current Assets525 398570 943545 984540 991505 288481 583184 933495 069595 446
Debtors442 658426 098479 373483 123443 473309 22170 334290 349333 817
Net Assets Liabilities  134 679170 958208 000183 81776 77562 551137 345
Other Debtors 24 859986 3 800 6 4019 0009 000
Property Plant Equipment 1 3324794003332712231902 232
Total Inventories 109 77558 35038 65519 006103 180114 592203 793 
Cash Bank In Hand26 74635 070       
Stocks Inventory55 994109 775       
Tangible Fixed Assets1 6951 332       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve145 122145 593       
Shareholder Funds145 221145 692       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 84311 62311 70211 76911 83111 87911 91212 578
Average Number Employees During Period    33322
Bank Borrowings Overdrafts 146 016124 404142 140131 89297 01041 12731 44721 741
Corporation Tax Payable 10 0176 57111 02814 377791 5 33425 829
Corporation Tax Recoverable      20 596  
Creditors  411 751370 400297 588298 00441 12731 44721 741
Future Minimum Lease Payments Under Non-cancellable Operating Leases    34 99720 96911 45112 621158 938
Increase From Depreciation Charge For Year Property Plant Equipment  957967624833666
Net Current Assets Liabilities143 559144 393134 233170 591207 700183 579117 71293 841157 186
Number Shares Issued Fully Paid   99     
Other Creditors 145 597411 751133 22765 009120 94518 99259 52758 822
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 315      
Other Disposals Property Plant Equipment  10 073      
Other Taxation Social Security Payable 72 61275 18345 21054 65441 98121 08466 717125 394
Par Value Share 1 1     
Property Plant Equipment Gross Cost 22 17512 10212 10212 10212 10212 10212 10214 810
Provisions For Liabilities Balance Sheet Subtotal  333333333333332
Total Additions Including From Business Combinations Property Plant Equipment        2 708
Total Assets Less Current Liabilities145 254145 725134 712170 991208 033183 850117 93594 031159 418
Trade Creditors Trade Payables 52 30872 79738 79531 65637 27712 58724 04045 888
Trade Debtors Trade Receivables 401 239478 387483 123439 673309 22143 337281 349324 817
Creditors Due Within One Year381 839426 550       
Net Assets Liability Excluding Pension Asset Liability145 221145 692       
Number Shares Allotted 99       
Provisions For Liabilities Charges3333       
Share Capital Allotted Called Up Paid9999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, August 2023
Free Download (11 pages)

Company search