Raynor Foods Limited

DataGardener
raynor foods limited
live
Medium

Raynor Foods Limited

03713964Private Limited With Share Capital

4 Farrow Road, Widford Industrial Estate, Chelmsford, CM13TH
Incorporated

16/02/1999

Company Age

27 years

Directors

6

Employees

357

SIC Code

10890

Risk

very low risk

Company Overview

Registration, classification & business activity

Raynor Foods Limited (03713964) is a private limited with share capital incorporated on 16/02/1999 (27 years old) and registered in chelmsford, CM13TH. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Raynor foods is a 100% employee-owned company producing delicious, hand-made sandwiches, rolls, wraps, and other food to go products for the wholesale market. our purpose-built sandwichporium in chelmsford employs over 280 people and produces millions of sandwiches a year.our innovations include mar...

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 16/02/1999
CM13TH
357 employees

Financial Overview

Total Assets

£12.17M

Liabilities

£10.00M

Net Assets

£2.17M

Turnover

£32.96M

Cash

£625.0K

Key Metrics

357

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-11-2023
Resolution
Category:Resolution
Date:02-11-2023
Resolution
Category:Resolution
Date:02-11-2023
Memorandum Articles
Category:Incorporation
Date:02-11-2023
Resolution
Category:Resolution
Date:02-11-2023
Memorandum Articles
Category:Incorporation
Date:02-11-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-11-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:31-10-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:31-10-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Capital Allotment Shares
Category:Capital
Date:25-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Legacy
Category:Miscellaneous
Date:01-07-2019
Legacy
Category:Miscellaneous
Date:01-07-2019
Legacy
Category:Miscellaneous
Date:01-07-2019
Legacy
Category:Miscellaneous
Date:01-07-2019
Confirmation Statement
Category:Confirmation Statement
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2017
Memorandum Articles
Category:Incorporation
Date:10-11-2017
Resolution
Category:Resolution
Date:10-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2016
Auditors Resignation Company
Category:Auditors
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Sail Address Company
Category:Address
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010

Innovate Grants

3

This company received a grant of £109201.0 for The Digital Sandwich - Digitised Food Supply Chain, Fusing Iot, Blockchain And Ai Data Layers To Improve Productivity, Traceability And Reduce Waste. The project started on 01/06/2020 and ended on 31/03/2023.

This company received a grant of £477988.18 for Smart People + Smart Process = Smart Factory. The project started on 01/01/2023 and ended on 31/01/2025.

+1 more grants available

Import / Export

Imports
12 Months2
60 Months6
Exports
12 Months3
60 Months10

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date18/09/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 4, Farrow Road, Widford Industrial Estate, Chelmsford, Essex, CM13TH

Contact

01245353249
info@raynorfoods.co.ukHR@raynorfoods.co.uk
raynorfoods.co.uk
4 Farrow Road, Widford Industrial Estate, Chelmsford, CM13TH