Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNESWAY CONSTRUCTION LIMITED
Company Information for

RAYNESWAY CONSTRUCTION LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU,
Company Registration Number
00678446
Private Limited Company
Active

Company Overview

About Raynesway Construction Ltd
RAYNESWAY CONSTRUCTION LIMITED was founded on 1960-12-21 and has its registered office in London. The organisation's status is listed as "Active". Raynesway Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAYNESWAY CONSTRUCTION LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
ENGLAND
E14 5HU
Other companies in SW1V
 
Previous Names
RAYNESWAY CONSTRUCTION SERVICES LIMITED14/04/2005
Filing Information
Company Number 00678446
Company ID Number 00678446
Date formed 1960-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 20:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYNESWAY CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYNESWAY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DEAN JOHN BANKS
Director 2015-06-08
DAVID ANDREW BRUCE
Director 2016-06-01
EWEN CAMERON
Director 2011-03-22
HECTOR MACAULAY
Director 2015-11-09
STEPHEN SCOTT
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EDWARD CURL
Director 2014-12-05 2016-05-31
MURRAY JOHN EASTON
Director 2013-02-26 2015-10-16
GREGORY WILLIAM MUTCH
Company Secretary 2012-11-01 2015-09-30
CHARLES NICHOLAS POLLARD
Director 2014-10-22 2015-07-01
BEVERLEY EDWARD JOHN DEW
Director 2013-08-30 2014-12-05
MARK LLOYD CUTLER
Director 2014-03-11 2014-11-11
DAVID JOHN DONALDSON
Director 2013-05-21 2014-08-15
WILLIAM OWEN AITCHISON
Director 2013-02-26 2014-05-30
MICHAEL JOHN PEASLAND
Director 2013-05-21 2013-12-31
ALAN PHILIP SCOTT
Director 2013-02-26 2013-08-30
STEPHEN SCOTT
Director 2011-03-22 2013-08-30
STEPHEN JOHN WAITE
Director 2013-03-20 2013-07-01
ROBERT VINCENT WALKER
Director 2013-02-26 2013-05-24
JOHN KEAVENEY
Director 2012-02-03 2013-05-21
HECTOR MACAULAY
Director 2012-11-16 2013-05-21
MARK RICHARD JOHNSON
Director 2011-03-22 2012-11-16
EMMA CAMPBELL
Company Secretary 2010-10-14 2012-11-01
MARSHALL DUNCAN SCOTT
Director 1998-03-01 2012-03-12
IAN MALCOLM BARR
Director 1991-06-14 2011-12-23
KEITH FRANK STEVENSON MOORHEAD
Director 2001-09-01 2011-03-22
PHILIP HUGH MORRIS
Company Secretary 2003-03-01 2010-10-13
JOHN STEWART BARRON
Director 2003-06-02 2010-05-01
LENNOX WILLIAM NOBBS
Director 1991-06-14 2006-11-30
GRAEME TAYLOR
Director 1998-12-21 2003-08-01
GRAEME TAYLOR
Company Secretary 1998-12-21 2003-03-01
ALISTAIR JAMES WIVELL
Director 1991-06-14 2002-09-02
JAMES KENNETH TAIT
Company Secretary 1991-06-14 1998-12-21
JAMES KENNETH TAIT
Director 1991-06-14 1998-12-21
ROY STOKES
Director 1991-06-14 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
DEAN JOHN BANKS BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DEAN JOHN BANKS BALFOUR BEATTY GROUP LIMITED Director 2015-07-01 CURRENT 1909-01-12 Active
DEAN JOHN BANKS FOOTPRINT FURNITURE LIMITED Director 2015-06-08 CURRENT 2006-06-16 Liquidation
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2015-06-08 CURRENT 1905-02-23 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2015-06-08 CURRENT 1970-04-22 Active
DEAN JOHN BANKS BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1975-01-21 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2015-06-08 CURRENT 1967-01-27 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-06-08 CURRENT 2002-07-10 Active
DEAN JOHN BANKS OFFICE PROJECTS (INTERIORS) LIMITED Director 2015-06-08 CURRENT 2011-08-22 Active
DEAN JOHN BANKS BALFOUR BEATTY KILPATRICK LIMITED Director 2015-06-08 CURRENT 1919-09-12 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1987-08-24 Active
DEAN JOHN BANKS BALVAC LIMITED Director 2015-06-08 CURRENT 1933-10-04 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVILS LIMITED Director 2015-06-08 CURRENT 1959-09-14 Active
DEAN JOHN BANKS BALFOUR BEATTY BUILD LIMITED Director 2015-06-08 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
HECTOR MACAULAY BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-06-14 CURRENT 2010-07-15 Active
HECTOR MACAULAY BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2015-11-09 CURRENT 1905-02-23 Active
HECTOR MACAULAY BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2015-11-09 CURRENT 1975-01-21 Active
HECTOR MACAULAY BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-11-09 CURRENT 2002-07-10 Active
HECTOR MACAULAY BALFOUR BEATTY CONSTRUCTION LIMITED Director 2015-11-09 CURRENT 1987-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN BANKS
2021-03-16AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ANGUS MACLEOD CAMERON
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 500
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-07AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-06-05CH01Director's details changed for Dean John Banks on 2018-04-26
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BANKS / 26/04/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BANKS / 26/04/2018
2017-10-23AAMDAmended dormat accounts made up to 2016-12-31
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-07AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY JOHN EASTON
2015-11-09AP01DIRECTOR APPOINTED HECTOR MACAULAY
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-26TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-22AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED DEAN BANKS
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY EDWARD JOHN DEW
2014-12-13AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-10-22AP01DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-05-30AD02SAIL ADDRESS CREATED
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-29AR0128/05/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEASLAND
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED MR STEPHEN SCOTT
2013-08-30AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-28AR0128/05/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED DAVID JOHN DONALDSON
2013-05-22AP01DIRECTOR APPOINTED MICHAEL JOHN PEASLAND
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAVENEY
2013-03-20AP01DIRECTOR APPOINTED STEPHEN JOHN WAITE
2013-03-08AP01DIRECTOR APPOINTED MR MURRAY JOHN EASTON
2013-03-08AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2013-03-08AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2013-02-26AP01DIRECTOR APPOINTED ALAN SCOTT
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2012-11-20AP01DIRECTOR APPOINTED MR HECTOR MACAULAY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2012-11-01AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL
2012-06-06AR0128/05/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT
2012-02-06AP01DIRECTOR APPOINTED MR JOHN KEAVENEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARR
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0128/05/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM BARR / 28/03/2011
2011-03-23AP01DIRECTOR APPOINTED MR EWEN CAMERON
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN SCOTT
2011-03-23AP01DIRECTOR APPOINTED MR MARK RICHARD JOHNSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORHEAD
2010-10-14AP03SECRETARY APPOINTED MRS EMMA CAMPBELL
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0128/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL DUNCAN SCOTT / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANK STEVENSON MOORHEAD / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM BARR / 28/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 28/05/2010
2010-05-27RES01ADOPT ARTICLES 17/05/2010
2010-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRON
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 7 MAYDAY RD THORNTON HEATH SURREY CR7 7XA
2006-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RAYNESWAY CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYNESWAY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYNESWAY CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYNESWAY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of RAYNESWAY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYNESWAY CONSTRUCTION LIMITED
Trademarks
We have not found any records of RAYNESWAY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYNESWAY CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RAYNESWAY CONSTRUCTION LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
BRB (Residuary) Ltd bridge construction work 2012/01/31 GBP 13,400,000

British Rail Board (Residuary) Limited 's Framework Contract for major, minor and emergency response works on BRB(R)’s assets.

Outgoings
Business Rates/Property Tax
No properties were found where RAYNESWAY CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYNESWAY CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYNESWAY CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.