Company NameRainbird Group Ltd
Company StatusActive
Company Number01079173
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 6 months ago)
Previous NamesBlackbush (Welwyn) Limited and Classical Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Clifford Rainbird
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(20 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Brandeston
Woodbridge
Suffolk
IP13 7AR
Director NameMr Jonathan Clifford Rainbird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(24 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleQuantity Surveyor
Country of ResidenceSpain
Correspondence Address6 Warescot Road
Brentwood
Essex
CM15 9HD
Secretary NameMr Jonathan Clifford Rainbird
NationalityBritish
StatusCurrent
Appointed15 April 1998(25 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Warescot Road
Brentwood
Essex
CM15 9HD
Director NameMr Paul Wharton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(37 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleBanking
Country of ResidenceEngland
Correspondence Address6 Warescot Road
Brentwood
Essex
CM15 9HD
Director NameMs Jennifer Mary Rainbird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2017(45 years after company formation)
Appointment Duration6 years, 5 months
RoleHousewife And Mother
Country of ResidenceEngland
Correspondence Address115 Saxmundham Road Saxmundham Road
Aldeburgh
IP15 5JF
Director NameMrs Barbara Kim Rainbird
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(46 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address6 Warescot Road
Brentwood
Essex
CM15 9HD
Director NameJohn Henry Charles Bush
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1993)
RoleBuilding Consultant
Correspondence Address30 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NW
Director NamePauline Maria Bush
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address30 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NW
Secretary NamePauline Maria Bush
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address30 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NW
Secretary NamePeter Clifford Rainbird
NationalityBritish
StatusResigned
Appointed19 October 1993(20 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 December 1993)
RoleChartered Quality Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Brandeston
Woodbridge
Suffolk
IP13 7AR
Secretary NameMrs Susan Rainbird
NationalityBritish
StatusResigned
Appointed17 December 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Brandeston
Woodbridge
Suffolk
IP13 7AR
Director NameMrs Susan Rainbird
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(22 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Brandeston
Woodbridge
Suffolk
IP13 7AR
Secretary NameCaroline Ann Williams
NationalityBritish
StatusResigned
Appointed21 February 1995(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1998)
RoleSecretary
Correspondence AddressNew Court 1 Barnes Wallis Road
Segensworth
Fareham
Hampshire
PO15 5UA
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed10 December 1994(22 years, 1 month after company formation)
Appointment Duration2 months (resigned 13 February 1995)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiterainbird.co.uk

Location

Registered Address6 Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

25k at £1J.c. Rainbird
50.00%
Ordinary
25k at £1Miss J.m. Rainbird
50.00%
Ordinary

Financials

Year2014
Net Worth£102,702
Cash£803
Current Liabilities£11,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

4 January 2022Delivered 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 2021Delivered 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 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 133 hatch road brentwood essex CM15 9QB.
Outstanding
11 November 2020Delivered on: 11 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 January 1996Delivered 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 1993Delivered 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 1983Delivered 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

Filing History

8 January 2024Satisfaction of charge 010791730008 in full (1 page)
8 January 2024Satisfaction of charge 010791730009 in full (1 page)
22 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
1 November 2023Registration of charge 010791730008, created on 25 October 2023 (33 pages)
1 November 2023Registration of charge 010791730009, created on 25 October 2023 (27 pages)
28 October 2023Satisfaction of charge 010791730007 in full (4 pages)
16 October 2023Satisfaction of charge 010791730004 in full (1 page)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
4 August 2023Satisfaction of charge 010791730006 in full (1 page)
29 March 2023Satisfaction of charge 010791730005 in full (1 page)
29 March 2023Part of the property or undertaking has been released from charge 010791730006 (1 page)
29 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
5 January 2022Registration of charge 010791730007, created on 4 January 2022 (39 pages)
9 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 October 2021Registration of charge 010791730006, created on 1 October 2021 (39 pages)
29 July 2021Registration of charge 010791730005, created on 28 July 2021 (38 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 November 2020Registration of charge 010791730004, created on 11 November 2020 (43 pages)
12 March 2020Satisfaction of charge 2 in full (1 page)
26 February 2020Satisfaction of charge 3 in full (4 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 January 2019Appointment of Mrs Barbara Kim Rainbird as a director on 1 January 2019 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 November 2018Termination of appointment of Susan Rainbird as a director on 8 November 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 October 2017Appointment of Ms Jennifer Mary Rainbird as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Ms Jennifer Mary Rainbird as a director on 30 October 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,098
(6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,098
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 50,098
(6 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 50,098
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 50,098
(6 pages)
18 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 50,098
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Secretary's details changed for Jonathan Clifford Rainbird on 24 May 2010 (1 page)
22 November 2010Director's details changed for Mr Jonathan Clifford Rainbird on 24 May 2010 (2 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Mr Jonathan Clifford Rainbird on 24 May 2010 (2 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
22 November 2010Secretary's details changed for Jonathan Clifford Rainbird on 24 May 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Appointment of Mr Paul Wharton as a director (2 pages)
21 September 2010Appointment of Mr Paul Wharton as a director (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Statement of company's objects (2 pages)
18 January 2010Director's details changed for Jonathan Clifford Rainbird on 22 November 2009 (2 pages)
18 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Susan Rainbird on 22 November 2009 (2 pages)
18 January 2010Director's details changed for Mrs Susan Rainbird on 22 November 2009 (2 pages)
18 January 2010Director's details changed for Jonathan Clifford Rainbird on 22 November 2009 (2 pages)
18 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Peter Clifford Rainbird on 22 November 2009 (2 pages)
18 January 2010Director's details changed for Peter Clifford Rainbird on 22 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2007Return made up to 22/11/07; full list of members (3 pages)
4 December 2007Return made up to 22/11/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 22/11/06; full list of members (7 pages)
8 December 2006Return made up to 22/11/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 22/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 22/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 December 2003Return made up to 22/11/03; full list of members (7 pages)
9 December 2003Return made up to 22/11/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 22/11/02; full list of members (7 pages)
28 January 2003Return made up to 22/11/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 October 2002Location of register of members (1 page)
21 October 2002Location of register of members (1 page)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
27 December 2000Return made up to 22/11/00; full list of members (7 pages)
27 December 2000Return made up to 22/11/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 January 2000Return made up to 22/11/99; full list of members (7 pages)
28 January 2000Return made up to 22/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
4 February 1999Full group accounts made up to 31 December 1997 (22 pages)
4 February 1999Full group accounts made up to 31 December 1997 (22 pages)
31 December 1998Return made up to 22/11/98; no change of members (4 pages)
31 December 1998Return made up to 22/11/98; no change of members (4 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
19 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 December 1997Application for reregistration from PLC to private (1 page)
19 December 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 December 1997Application for reregistration from PLC to private (1 page)
19 December 1997Re-registration of Memorandum and Articles (10 pages)
19 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 1997Re-registration of Memorandum and Articles (10 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
1 August 1997Full group accounts made up to 31 December 1996 (21 pages)
1 August 1997Full group accounts made up to 31 December 1996 (21 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
9 December 1996Return made up to 22/11/96; no change of members (4 pages)
9 December 1996Return made up to 22/11/96; no change of members (4 pages)
2 October 1996Full group accounts made up to 31 December 1995 (20 pages)
2 October 1996Full group accounts made up to 31 December 1995 (20 pages)
11 March 1996Return made up to 22/11/95; full list of members (6 pages)
11 March 1996Return made up to 22/11/95; full list of members (6 pages)
27 February 1996Location of register of members (1 page)
27 February 1996Location of register of members (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
20 April 1995Full group accounts made up to 31 December 1994 (21 pages)
20 April 1995Full group accounts made up to 31 December 1994 (21 pages)
7 January 1995Ad 10/12/94--------- £ si 48398@1=48398 £ ic 1700/50098 (2 pages)
7 January 1995Ad 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 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
23 December 1994Auditor's statement (1 page)
23 December 1994Auditor's report (1 page)
23 December 1994Balance Sheet (1 page)
23 December 1994Auditor's statement (1 page)
23 December 1994Balance Sheet (1 page)
2 December 1994Return made up to 22/11/94; no change of members (4 pages)
2 December 1994Return made up to 22/11/94; no change of members (4 pages)
24 August 1994Full accounts made up to 31 October 1993 (7 pages)
24 August 1994Full accounts made up to 31 October 1993 (7 pages)
13 June 1994Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 June 1994Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
31 December 1993Particulars of mortgage/charge (4 pages)
31 December 1993Particulars of mortgage/charge (4 pages)
8 December 1993Ad 27/10/93--------- £ si 1600@1 (2 pages)
8 December 1993Ad 27/10/93--------- £ si 1600@1 (2 pages)
26 November 1993Ad 27/10/93--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages)
26 November 1993Ad 27/10/93--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages)
10 November 1993Nc inc already adjusted 27/10/93 (1 page)
10 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1993Nc inc already adjusted 27/10/93 (1 page)
10 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1993Accounts for a dormant company made up to 31 October 1992 (2 pages)
24 August 1993Accounts for a dormant company made up to 31 October 1992 (2 pages)
6 May 1993Return made up to 22/11/92; change of members (5 pages)
6 May 1993Return made up to 22/11/92; change of members (5 pages)
17 January 1990Memorandum and Articles of Association (11 pages)
17 January 1990Memorandum and Articles of Association (11 pages)