Company NameRaner Reinforcements Limited
DirectorsMichael Dennis Shattock and Adrian Charles Larkins
Company StatusActive
Company Number01414301
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael Dennis Shattock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Secretary NameMr Michael Dennis Shattock
NationalityBritish
StatusCurrent
Appointed13 April 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Adrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(17 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameGeoffrey David Larkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(13 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Director NameGeoffrey Brian Edward Maddox
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2002)
RoleGeneral Manager
Correspondence AddressBlithfield Forge
Rugeley
Staffordshire
WS15 3NH
Director NameGraham Frederick Sutcliffe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address7 Southdown Way
West Moors
Wimborne
Dorset
BH22 0PL

Contact

Websitewww.htreinforcement.com

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Charges

30 September 1986Delivered on: 15 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties & or the proceeds of sale thereof fixed & floating charges over - undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences.
Outstanding
24 October 1984Delivered on: 25 October 1984
Persons entitled: Commercial Credit Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge - firstly - all l/h land k/a 2 holton rd, holton heath trading park. Wareham dorset and secondly all l/h land adjoining 2 holton rd, aforesaid fixed charge over the goodwill of the business and a floating charge over all movable plant machinery implements utensils furniture, goods and equipment.
Outstanding
11 December 1980Delivered on: 19 December 1980
Satisfied on: 11 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant & machinery, all stocks shares and other securities.
Fully Satisfied

Filing History

7 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
27 November 2023Director's details changed for Mr Michael Dennis Shattock on 21 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Adrian Charles Larkins on 16 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Michael Dennis Shattock on 16 November 2023 (2 pages)
17 November 2023Secretary's details changed for Mr Michael Dennis Shattock on 16 November 2023 (1 page)
11 August 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
20 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
17 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 35,000
(5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 35,000
(5 pages)
12 November 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 35,000
(5 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 35,000
(5 pages)
17 November 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
17 November 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 35,000
(5 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 35,000
(5 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Geoffrey Larkins as a director (1 page)
13 May 2011Termination of appointment of Geoffrey Larkins as a director (1 page)
27 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
27 April 2009Return made up to 13/04/09; full list of members (3 pages)
27 April 2009Return made up to 13/04/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2008Director's change of particulars / adrian larkins / 01/01/2008 (1 page)
14 May 2008Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / adrian larkins / 01/01/2008 (1 page)
14 May 2008Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page)
9 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
9 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
20 April 2005Return made up to 13/04/05; full list of members (6 pages)
20 April 2005Return made up to 13/04/05; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
22 July 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
22 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 July 2004Return made up to 13/04/04; full list of members (6 pages)
6 July 2004Return made up to 13/04/04; full list of members (6 pages)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Return made up to 13/04/03; full list of members (6 pages)
8 July 2003Return made up to 13/04/03; full list of members (6 pages)
14 November 2002Full accounts made up to 30 June 2002 (8 pages)
14 November 2002Full accounts made up to 30 June 2002 (8 pages)
1 May 2002Return made up to 13/04/02; full list of members (6 pages)
1 May 2002Return made up to 13/04/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
28 March 2002Full accounts made up to 30 June 2001 (16 pages)
28 March 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2001Return made up to 13/04/01; full list of members (6 pages)
30 April 2001Return made up to 13/04/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (18 pages)
12 April 2001Full accounts made up to 30 June 2000 (18 pages)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 13/04/00; full list of members (6 pages)
12 May 2000Return made up to 13/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 June 1999 (16 pages)
27 January 2000Full accounts made up to 30 June 1999 (16 pages)
7 May 1999Full accounts made up to 30 June 1998 (15 pages)
7 May 1999Full accounts made up to 30 June 1998 (15 pages)
22 April 1999Return made up to 13/04/99; full list of members (7 pages)
22 April 1999Return made up to 13/04/99; full list of members (7 pages)
24 April 1998Return made up to 13/04/98; full list of members (7 pages)
24 April 1998Return made up to 13/04/98; full list of members (7 pages)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
30 April 1997Return made up to 13/04/97; full list of members (7 pages)
30 April 1997Return made up to 13/04/97; full list of members (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (15 pages)
29 April 1997Full accounts made up to 30 June 1996 (15 pages)
7 May 1996Return made up to 13/04/96; full list of members (6 pages)
7 May 1996Return made up to 13/04/96; full list of members (6 pages)
8 February 1996Full accounts made up to 30 June 1995 (13 pages)
8 February 1996Full accounts made up to 30 June 1995 (13 pages)
20 April 1995Return made up to 13/04/95; no change of members (10 pages)
20 April 1995Return made up to 13/04/95; no change of members (10 pages)