Background WavePink WaveYellow Wave

RAINTON OF ASHBY LIMITED (00497381)

RAINTON OF ASHBY LIMITED (00497381) is an active UK company. incorporated on 7 July 1951. with registered office in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. RAINTON OF ASHBY LIMITED has been registered for 74 years. Current directors include CARNABY, Gary, CARNABY, Joshua, CARNABY, Tom.

Company Number
00497381
Status
active
Type
ltd
Incorporated
7 July 1951
Age
74 years
Address
Collum Avenue, Scunthorpe, DN16 2TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CARNABY, Gary, CARNABY, Joshua, CARNABY, Tom
SIC Codes
45112, 45200, 45320, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINTON OF ASHBY LIMITED

RAINTON OF ASHBY LIMITED is an active company incorporated on 7 July 1951 with the registered office located in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. RAINTON OF ASHBY LIMITED was registered 74 years ago.(SIC: 45112, 45200, 45320, 47300)

Status

active

Active since 74 years ago

Company No

00497381

LTD Company

Age

74 Years

Incorporated 7 July 1951

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

Collum Avenue Ashby Scunthorpe, DN16 2TE,

Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Dec 18
Director Joined
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARNABY, Gary

Active
Yaddlethorpe, ScunthorpeDN17 2UL
Secretary
Appointed 01 Mar 2004

CARNABY, Gary

Active
Yaddlethorpe, ScunthorpeDN17 2UL
Born June 1966
Director
Appointed 01 Mar 2004

CARNABY, Joshua

Active
Collum Avenue, ScunthorpeDN16 2TE
Born July 1996
Director
Appointed 29 Aug 2024

CARNABY, Tom

Active
ScunthorpeDN16 1NR
Born October 1991
Director
Appointed 10 Oct 2009

OSTA, Anne Maxwell Brawley

Resigned
6 Saint Clares Walk, BriggDN20 8JS
Secretary
Appointed 30 Jun 2003
Resigned 08 Mar 2004

RAINTON, Lynette

Resigned
10 Lakeside Drive, ScunthorpeDN17 2AG
Secretary
Appointed N/A
Resigned 03 Jan 1995

SLADEN, Susan

Resigned
West End Farmhouse, BriggDN20 9NY
Secretary
Appointed 03 Jan 1995
Resigned 30 Jun 2003

CARNABY, Lynn

Resigned
3 Kenya Drive, ScunthorpeDN17 2UE
Born July 1969
Director
Appointed 01 Mar 2004
Resigned 10 Oct 2009

OSTA, Anne Maxwell Brawley

Resigned
6 Saint Clares Walk, BriggDN20 8JS
Born March 1952
Director
Appointed 30 Jun 2003
Resigned 16 Aug 2003

OSTA, Zakaria

Resigned
6 St Clares Walk, BriggDN20 8JS
Born November 1954
Director
Appointed 30 Jun 2003
Resigned 16 Aug 2003

RAINTON, Alan Charles

Resigned
10 Lakeside Drive, ScunthorpeDN17 2AG
Born August 1942
Director
Appointed N/A
Resigned 30 Jun 2003

Persons with significant control

2

Mr Gary Carnaby

Active
Yaddlethorpe, ScunthorpeDN17 2UL
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Tom Carnaby

Active
ScunthorpeDN16 1NR
Born October 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Capital Name Of Class Of Shares
30 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
17 January 1993
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
4 June 1992
363(287)363(287)
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363