UKBizDB.co.uk

RAINFORDS (LONGRIDGE) LIMITED

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

This company is commonly known as Rainfords (longridge) Limited. The company was founded 22 years ago and was given the registration number 04368384. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, . This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:RAINFORDS (LONGRIDGE) LIMITED
Company Number:04368384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director24 February 2022Active
Richard House, Winckley Square, Preston, PR1 3HP

Secretary01 June 2003Active
124 Victoria Road, Fulwood, Preston, PR2 8NQ

Secretary03 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 February 2002Active
Richard House, Winckley Square, Preston, PR1 3HP

Director03 April 2002Active
Moss Farm, Lower Lane, Longridge, Preston, PR3 2YH

Director03 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 February 2002Active

People with Significant Control

Mr Owen Horton
Notified on:22 April 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, St James Building, Manchester, United Kingdom, M1 6HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Julie Rainford
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Lower Moss Farm, Lower Lane Longridge, Preston, United Kingdom, PR3 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Rainford
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Lower Moss Farm Lower Lane, Longridge, Preston, England, PR3 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.