UKBizDB.co.uk

RAINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raine Limited. The company was founded 77 years ago and was given the registration number 00416147. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAINE LIMITED
Company Number:00416147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 1946
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Lawn Avenue, Etwall, Derby, DE65 6JB

Secretary-Active
1 The Green, Bisham, Marlow, SL7 1RY

Secretary06 December 1997Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Secretary07 April 1998Active
Little Hayes Farm, Alderwasley, Belper, DE56 2RA

Director-Active
Silver Birches, Bickerton, Malpas, SY14 8LN

Director-Active
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG

Director02 January 1997Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director28 November 2018Active
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG

Director01 July 1994Active
Mill Farm House, Common Lane, Sutton On The Hill, DE6 5JA

Director08 March 1995Active
Huggins Cottage, Back Lane, East Clandon, GU4 7SD

Director13 June 1997Active
5 Dealtry Road, Putney, London, SW15 6NL

Director10 December 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
Cranford Kings Croft, Allestree, Derby, DE22 2FP

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director12 February 2008Active
20 Argyll Road, London, W8 7BG

Director13 June 1997Active
Lane End Farm Dalley Lane, Belper, DE56 2DJ

Director-Active
Squirrel Cottage Loudwater Lane, Loudwater, Rickmansworth, WD3 4HY

Director10 December 1996Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
The Old Rectory Carr Lane, Great Moulton, Norwich, NR15 2LA

Director27 July 1995Active
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT

Director08 March 1995Active
Little Manor, The Crescent Woodlands Road, Ashurst, SO4 2AQ

Director-Active
55 Copperkins Lane, Amersham, HP6 5RA

Director13 June 1997Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director07 April 1998Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director07 April 1998Active

People with Significant Control

Carillion (Am) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-09Insolvency

Liquidation compulsory winding up order.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.