Company NameRainleaf Limited
DirectorsMartin Corton and Dawn Elizabeth Corton
Company StatusActive
Company Number03182691
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Previous NameRain Leaf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Corton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address21 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
Director NameMrs Dawn Elizabeth Corton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
Secretary NameMrs Dawn Elizabeth Corton
NationalityBritish
StatusCurrent
Appointed27 September 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
Director NameAlec Jack Corton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RolePhotographer
Correspondence AddressNew House
1a Poplers Close Alresford
Colchester
Essex
CO7 8BH
Director NameVina Ruth Corton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RolePhotographers Assistant
Correspondence AddressNew House
1a Poplers Close Alresford
Colchester
Essex
CO7 8BH
Secretary NameAlec Jack Corton
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RolePhotographer
Correspondence AddressNew House
1a Poplers Close Alresford
Colchester
Essex
CO7 8BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterainleaf-flooring.com
Email address[email protected]
Telephone01206 547771
Telephone regionColchester

Location

Registered Address21 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

2 at £1Martin J. Corton
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,186
Current Liabilities£203,720

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

13 December 2016Delivered on: 13 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2016Delivered on: 13 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 peartree business centre peartree road stanway colchester essex t/n EX708514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 March 2007Delivered on: 3 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 26 peartree business centre peartree road stanway colchester essex t/no EX471565 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Notification of Dawn Elizabeth Corton as a person with significant control on 29 March 2021 (2 pages)
5 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
5 May 2021Change of details for Mr Martin Corton as a person with significant control on 29 March 2021 (2 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Martin Corton on 9 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Martin Corton on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Registration of charge 031826910004, created on 13 December 2016 (30 pages)
13 December 2016Registration of charge 031826910003, created on 13 December 2016 (42 pages)
13 December 2016Registration of charge 031826910003, created on 13 December 2016 (42 pages)
13 December 2016Registration of charge 031826910004, created on 13 December 2016 (30 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
20 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS (1 page)
19 August 2009Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS (1 page)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
8 February 2009Registered office changed on 08/02/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
8 February 2009Registered office changed on 08/02/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
23 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester, essex CO7 (1 page)
5 June 2006Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester, essex CO7 (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned (1 page)
12 April 2006Return made up to 03/04/06; full list of members (6 pages)
12 April 2006Return made up to 03/04/06; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 03/04/05; full list of members (6 pages)
27 April 2005Return made up to 03/04/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 03/04/01; full list of members (7 pages)
11 April 2001Return made up to 03/04/01; full list of members (7 pages)
8 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2000Return made up to 03/04/00; full list of members (7 pages)
13 April 2000Return made up to 03/04/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
8 April 1999Return made up to 03/04/99; no change of members (4 pages)
8 April 1999Return made up to 03/04/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
2 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
31 March 1998Return made up to 03/04/98; no change of members (4 pages)
31 March 1998Return made up to 03/04/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 August 1997Accounts for a small company made up to 30 June 1997 (4 pages)
15 July 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
15 July 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
6 June 1997Return made up to 03/04/97; full list of members (6 pages)
6 June 1997Return made up to 03/04/97; full list of members (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
3 April 1996Incorporation (16 pages)
3 April 1996Incorporation (16 pages)