Brandeston
Woodbridge
Suffolk
IP13 7AR
Director Name | Mr Jonathan Clifford Rainbird |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(24 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | Spain |
Correspondence Address | 6 Warescot Road Brentwood Essex CM15 9HD |
Secretary Name | Mr Jonathan Clifford Rainbird |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1998(25 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warescot Road Brentwood Essex CM15 9HD |
Director Name | Mr Paul Wharton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 6 Warescot Road Brentwood Essex CM15 9HD |
Director Name | Ms Jennifer Mary Rainbird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2017(45 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Housewife And Mother |
Country of Residence | England |
Correspondence Address | 115 Saxmundham Road Saxmundham Road Aldeburgh IP15 5JF |
Director Name | Mrs Barbara Kim Rainbird |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 6 Warescot Road Brentwood Essex CM15 9HD |
Director Name | John Henry Charles Bush |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1993) |
Role | Building Consultant |
Correspondence Address | 30 High Street Ashwell Baldock Hertfordshire SG7 5NW |
Director Name | Pauline Maria Bush |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 30 High Street Ashwell Baldock Hertfordshire SG7 5NW |
Secretary Name | Pauline Maria Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 30 High Street Ashwell Baldock Hertfordshire SG7 5NW |
Secretary Name | Peter Clifford Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 December 1993) |
Role | Chartered Quality Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Brandeston Woodbridge Suffolk IP13 7AR |
Secretary Name | Mrs Susan Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Brandeston Woodbridge Suffolk IP13 7AR |
Director Name | Mrs Susan Rainbird |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Brandeston Woodbridge Suffolk IP13 7AR |
Secretary Name | Caroline Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1998) |
Role | Secretary |
Correspondence Address | New Court 1 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5UA |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1994(22 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 13 February 1995) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | rainbird.co.uk |
---|
Registered Address | 6 Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
25k at £1 | J.c. Rainbird 50.00% Ordinary |
---|---|
25k at £1 | Miss J.m. Rainbird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,702 |
Cash | £803 |
Current Liabilities | £11,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
4 January 2022 | Delivered on: 5 January 2022 Persons entitled: Empire Capital Funding Limited Classification: A registered charge Particulars: Land and buildings on the east side of warescot road, brentwood essex CM15 9HD. Outstanding |
---|---|
1 October 2021 | Delivered on: 14 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at 131 hatch road, pilgrims hatch, brentwood (CM15 9QB). 133 hatch road, pilgrims hatch, brentwood (CM15 9QB). Land at the back of 135 hatch road, pilgrims hatch, brentwood, (CM15 9QB). Outstanding |
28 July 2021 | Delivered on: 29 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 133 hatch road brentwood essex CM15 9QB. Outstanding |
11 November 2020 | Delivered on: 11 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 January 1996 | Delivered on: 30 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and building on the east side of warescot road brentwood essex t/n-EX497675 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 December 1993 | Delivered on: 31 December 1993 Persons entitled: P.C. Rainbird and C.A.Williams Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1983 | Delivered on: 10 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6, west burrowfield, welwyn garden city, hertfordshire. Fully Satisfied |
8 January 2024 | Satisfaction of charge 010791730008 in full (1 page) |
---|---|
8 January 2024 | Satisfaction of charge 010791730009 in full (1 page) |
22 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
1 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
1 November 2023 | Registration of charge 010791730008, created on 25 October 2023 (33 pages) |
1 November 2023 | Registration of charge 010791730009, created on 25 October 2023 (27 pages) |
28 October 2023 | Satisfaction of charge 010791730007 in full (4 pages) |
16 October 2023 | Satisfaction of charge 010791730004 in full (1 page) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
4 August 2023 | Satisfaction of charge 010791730006 in full (1 page) |
29 March 2023 | Satisfaction of charge 010791730005 in full (1 page) |
29 March 2023 | Part of the property or undertaking has been released from charge 010791730006 (1 page) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
5 January 2022 | Registration of charge 010791730007, created on 4 January 2022 (39 pages) |
9 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 October 2021 | Registration of charge 010791730006, created on 1 October 2021 (39 pages) |
29 July 2021 | Registration of charge 010791730005, created on 28 July 2021 (38 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
11 November 2020 | Registration of charge 010791730004, created on 11 November 2020 (43 pages) |
12 March 2020 | Satisfaction of charge 2 in full (1 page) |
26 February 2020 | Satisfaction of charge 3 in full (4 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 January 2019 | Appointment of Mrs Barbara Kim Rainbird as a director on 1 January 2019 (2 pages) |
25 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Susan Rainbird as a director on 8 November 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Ms Jennifer Mary Rainbird as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Ms Jennifer Mary Rainbird as a director on 30 October 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Secretary's details changed for Jonathan Clifford Rainbird on 24 May 2010 (1 page) |
22 November 2010 | Director's details changed for Mr Jonathan Clifford Rainbird on 24 May 2010 (2 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Mr Jonathan Clifford Rainbird on 24 May 2010 (2 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Secretary's details changed for Jonathan Clifford Rainbird on 24 May 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Appointment of Mr Paul Wharton as a director (2 pages) |
21 September 2010 | Appointment of Mr Paul Wharton as a director (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Director's details changed for Jonathan Clifford Rainbird on 22 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Susan Rainbird on 22 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Susan Rainbird on 22 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Jonathan Clifford Rainbird on 22 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Peter Clifford Rainbird on 22 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Clifford Rainbird on 22 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Return made up to 22/11/05; full list of members
|
21 December 2005 | Return made up to 22/11/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 22/11/04; full list of members
|
22 December 2004 | Return made up to 22/11/04; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
28 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Location of register of members (1 page) |
21 October 2002 | Location of register of members (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
27 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
27 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
28 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 1999 | Full group accounts made up to 31 December 1997 (22 pages) |
4 February 1999 | Full group accounts made up to 31 December 1997 (22 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
19 December 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Application for reregistration from PLC to private (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Application for reregistration from PLC to private (1 page) |
19 December 1997 | Re-registration of Memorandum and Articles (10 pages) |
19 December 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 1997 | Re-registration of Memorandum and Articles (10 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
2 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
2 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
11 March 1996 | Return made up to 22/11/95; full list of members (6 pages) |
11 March 1996 | Return made up to 22/11/95; full list of members (6 pages) |
27 February 1996 | Location of register of members (1 page) |
27 February 1996 | Location of register of members (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
20 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
7 January 1995 | Ad 10/12/94--------- £ si 48398@1=48398 £ ic 1700/50098 (2 pages) |
7 January 1995 | Ad 10/12/94--------- £ si 48398@1=48398 £ ic 1700/50098 (2 pages) |
4 January 1995 | £ nc 100000/1000000 10/12/94 (1 page) |
4 January 1995 | £ nc 100000/1000000 10/12/94 (1 page) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 December 1994 | Auditor's statement (1 page) |
23 December 1994 | Auditor's report (1 page) |
23 December 1994 | Balance Sheet (1 page) |
23 December 1994 | Auditor's statement (1 page) |
23 December 1994 | Balance Sheet (1 page) |
2 December 1994 | Return made up to 22/11/94; no change of members (4 pages) |
2 December 1994 | Return made up to 22/11/94; no change of members (4 pages) |
24 August 1994 | Full accounts made up to 31 October 1993 (7 pages) |
24 August 1994 | Full accounts made up to 31 October 1993 (7 pages) |
13 June 1994 | Return made up to 22/11/93; full list of members
|
13 June 1994 | Return made up to 22/11/93; full list of members
|
31 December 1993 | Particulars of mortgage/charge (4 pages) |
31 December 1993 | Particulars of mortgage/charge (4 pages) |
8 December 1993 | Ad 27/10/93--------- £ si 1600@1 (2 pages) |
8 December 1993 | Ad 27/10/93--------- £ si 1600@1 (2 pages) |
26 November 1993 | Ad 27/10/93--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages) |
26 November 1993 | Ad 27/10/93--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages) |
10 November 1993 | Nc inc already adjusted 27/10/93 (1 page) |
10 November 1993 | Resolutions
|
10 November 1993 | Nc inc already adjusted 27/10/93 (1 page) |
10 November 1993 | Resolutions
|
24 August 1993 | Accounts for a dormant company made up to 31 October 1992 (2 pages) |
24 August 1993 | Accounts for a dormant company made up to 31 October 1992 (2 pages) |
6 May 1993 | Return made up to 22/11/92; change of members (5 pages) |
6 May 1993 | Return made up to 22/11/92; change of members (5 pages) |
17 January 1990 | Memorandum and Articles of Association (11 pages) |
17 January 1990 | Memorandum and Articles of Association (11 pages) |