UKBizDB.co.uk

RAINFORD TIMBER CO LTD

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

This company is commonly known as Rainford Timber Co Ltd. The company was founded 17 years ago and was given the registration number 06005661. The firm's registered office is in PRESTON. You can find them at Water Street, Bamber Bridge, Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAINFORD TIMBER CO LTD
Company Number:06005661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Water Street, Bamber Bridge, Preston, Lancashire, England, PR5 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Water Street, Bamber Bridge, Preston, England, PR5 6QH

Secretary05 August 2020Active
Water Street, Bamber Bridge, Preston, England, PR5 6QH

Director01 January 2015Active
Water Street, Bamber Bridge, Preston, England, PR5 6QH

Director01 January 2011Active
Rainford Timber, Water Street, Bamber Bridge, Preston, England, PR5 6QH

Secretary22 November 2006Active
Harris Barn Wash Farm, Rainford Road, Bickerstaffe, L39 0HG

Director01 January 2011Active
27, Lords Croft, Clayton-Le-Woods, Chorley, England, PR6 7TP

Director22 November 2006Active
32 Greetby Hill, Ormskirk, L39 2HS

Director22 November 2006Active
Water Street, Bamber Bridge, Preston, England, PR5 6QH

Director11 January 2020Active

People with Significant Control

Mr James Joseph Dorricott
Notified on:05 April 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Water Street, Bamber Bridge, Preston, England, PR5 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Cookson
Notified on:01 May 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Water Street, Bamber Bridge, Preston, England, PR5 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Wilcock
Notified on:01 May 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Water Street, Bamber Bridge, Preston, England, PR5 6QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Capital

Capital name of class of shares.

Download
2023-01-26Capital

Capital alter shares subdivision.

Download
2023-01-26Capital

Capital alter shares subdivision.

Download
2023-01-26Capital

Capital name of class of shares.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Capital

Capital name of class of shares.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-07-03Miscellaneous

Legacy.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement.

Download
2020-01-17Capital

Capital return purchase own shares.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.