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

RAINSFORD CONTRACTS LIMITED

UNIT 9, HORNET BUSINESS ESTATE QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8QW,
Company Registration Number
03340135
Private Limited Company
Active

Company Overview

About Rainsford Contracts Ltd
RAINSFORD CONTRACTS LIMITED was founded on 1997-03-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Rainsford Contracts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAINSFORD CONTRACTS LIMITED
 
Legal Registered Office
UNIT 9, HORNET BUSINESS ESTATE QUARRY HILL ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8QW
Other companies in RH8
 
Filing Information
Company Number 03340135
Company ID Number 03340135
Date formed 1997-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691480515  
Last Datalog update: 2025-02-05 08:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINSFORD CONTRACTS 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 RAINSFORD CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KEVIN SELF
Company Secretary 2017-05-22
JOHN GARY SELF
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANN GERALDINE DUNLEAVY
Company Secretary 2007-04-18 2017-05-22
ROBERT VINCENT LYNCH
Director 2016-10-28 2017-05-10
PAUL MURRAY JOHNSON
Director 2013-04-12 2016-09-02
ROBERT FREDRICK WHITE
Director 2011-03-11 2013-04-11
MICHAEL WILLIAM CANTILLON
Director 2007-04-18 2012-05-23
RAYMOND CORPS
Director 1997-06-05 2008-11-01
ABIGAIL MARIE CORPS
Company Secretary 1998-03-24 2007-04-18
STUART JOHN BUNT
Director 2005-03-25 2007-04-18
ROBERT ANTHONY TRENDLE
Director 1997-06-05 2000-05-18
ANNE-MARIE MURRELL
Company Secretary 1997-06-05 1998-03-24
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-03-26 1997-03-27
FIRST DIRECTORS LIMITED
Nominated Director 1997-03-26 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (LEEDS) LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN GARY SELF HOIST ACCESS TOWERS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-27
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (WAPPING) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
JOHN GARY SELF RAINSFORD CARPENTRY LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-12-23
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN GARY SELF ELLIOTT THOMAS GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Liquidation
JOHN GARY SELF PRIME PROPERTY & CONSTRUCTION LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
JOHN GARY SELF SITECAST CONSTRUCTION LIMITED Director 2011-07-13 CURRENT 2010-07-21 Dissolved 2017-05-23
JOHN GARY SELF THL (CONTRACTS) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
JOHN GARY SELF WATERMILL INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
JOHN GARY SELF SPECIALIST CONTRACTOR GROUP LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2018-01-24
JOHN GARY SELF ELLIOTT THOMAS LIMITED Director 2002-04-19 CURRENT 2002-04-19 Liquidation

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
2025-01-23CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033401350005
2024-09-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21DIRECTOR APPOINTED MR PAUL ANDREW DENNIS
2023-01-16CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD KEVIN SELF on 2017-05-22
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 500
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-04PSC04Change of details for Mr John Gary Self as a person with significant control on 2017-05-09
2017-12-04PSC07CESSATION OF LYNDON SCAFFOLDING PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD KEVIN SELF on 2017-06-29
2017-06-21SH03Purchase of own shares
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033401350006
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-05-10 GBP 500
2017-05-31TM02Termination of appointment of Ann Geraldine Dunleavy on 2017-05-22
2017-05-31AP03Appointment of Richard Kevin Self as company secretary on 2017-05-22
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033401350005
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT LYNCH
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033401350004
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM The Watermill Spring Lane Oxted Surrey RH8 9PB
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01SH0128/10/16 STATEMENT OF CAPITAL GBP 1000.00
2016-11-22AP01DIRECTOR APPOINTED MR ROBERT VINCENT LYNCH
2016-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033401350004
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-30AR0126/03/16 FULL LIST
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-15AR0126/03/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY SELF / 01/03/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-23AR0126/03/14 FULL LIST
2013-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 2 A C COURT, HIGH STREET THAMES DITTON SURREY KT7 0SR
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN GERALDINE DUNLEAVY / 17/05/2013
2013-06-07AP01DIRECTOR APPOINTED MR PAUL MURRAY JOHNSON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2013-04-10AR0126/03/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 500
2012-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTILLON
2012-04-12AR0126/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SELF / 09/01/2011
2011-03-28AR0126/03/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR ROBERT FREDRICK WHITE
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0126/03/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-13363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND CORPS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-20363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CANTILLON / 01/04/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CORPS / 01/03/2008
2008-05-15AUDAUDITOR'S RESIGNATION
2008-03-26288cSECRETARY'S CHANGE OF PARTICULARS / ANN DUNLEAVY / 23/03/2008
2008-01-11225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-05-17363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bSECRETARY RESIGNED
2007-04-26169£ IC 1003/1000 01/03/07 £ SR 3@1=3
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: MAPLE FARM ROSEMARY LANE ALFOLD SURREY GU6 8EZ
2006-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0688(2)RAD 01/12/03--------- £ SI 3@1
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-20225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2004-09-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 19 IFOLDHURST IFOLD WEST SUSSEX RH14 0TX
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/03
2003-04-12363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-04-16363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to RAINSFORD CONTRACTS 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 RAINSFORD CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-12 Outstanding COUTTS & COMPANY
2017-05-10 Outstanding JOHN GARY SELF
2016-10-28 Satisfied LYNDON SCAFFOLDING PLC
MORTGAGE DEBENTURE 2009-01-24 Satisfied COUTTS & COMPANY
DEBENTURE 2006-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RAINSFORD CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of RAINSFORD CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINSFORD CONTRACTS LIMITED
Trademarks
We have not found any records of RAINSFORD CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINSFORD CONTRACTS 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 (43320 - Joinery installation) as RAINSFORD CONTRACTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RAINSFORD CONTRACTS 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 RAINSFORD CONTRACTS 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 RAINSFORD CONTRACTS 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.