Background WavePink WaveYellow Wave

J.RAINFORD AND SONS LIMITED (00786442)

J.RAINFORD AND SONS LIMITED (00786442) is an active UK company. incorporated on 1 January 1964. with registered office in Nr Chorley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). J.RAINFORD AND SONS LIMITED has been registered for 62 years. Current directors include STAVELEY, David James, STAVELEY, Helen Louise.

Company Number
00786442
Status
active
Type
ltd
Incorporated
1 January 1964
Age
62 years
Address
Coppull Moor Farm Preston Road, Nr Chorley, PR7 5EB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
STAVELEY, David James, STAVELEY, Helen Louise
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.RAINFORD AND SONS LIMITED

J.RAINFORD AND SONS LIMITED is an active company incorporated on 1 January 1964 with the registered office located in Nr Chorley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). J.RAINFORD AND SONS LIMITED was registered 62 years ago.(SIC: 01470)

Status

active

Active since 62 years ago

Company No

00786442

LTD Company

Age

62 Years

Incorporated 1 January 1964

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Coppull Moor Farm Preston Road Coppull Nr Chorley, PR7 5EB,

Previous Addresses

Hatchwood Farm Gowans Lane Brindle. PR6 8NU
From: 1 January 1964To: 7 April 2014
Timeline

22 key events • 1963 - 2023

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Jun 10
Loan Secured
Sept 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Mar 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

STAVELEY, David James

Active
Preston Road, Nr ChorleyPR7 5EB
Born May 1973
Director
Appointed 04 Apr 2014

STAVELEY, Helen Louise

Active
Preston Road, Nr ChorleyPR7 5EB
Born August 1976
Director
Appointed 27 Mar 2020

MCHARDY, Ian Alexander

Resigned
The Granary Greenside Farm, MilnthorpeLA7 7NA
Secretary
Appointed 04 Mar 2008
Resigned 04 Apr 2014

RAINFORD, David Anthony

Resigned
Lower Moss Farm Lower Lane, PrestonPR3 2YH
Secretary
Appointed 21 Jan 2000
Resigned 03 Apr 2002

RAINFORD, Peter

Resigned
Woodland Grange, PrestonPR1 9HQ
Secretary
Appointed N/A
Resigned 21 Jan 2000

SLATER, Lucy

Resigned
124 Victoria Road, PrestonPR2 8NQ
Secretary
Appointed 03 Apr 2002
Resigned 04 Mar 2008

HOLMES, William Charles

Resigned
Hatchwood Farm Gowans Lane, ChorleyPR6 8NU
Born October 1947
Director
Appointed 03 Aug 1993
Resigned 04 Apr 2014

MCHARDY, Ian Alexander

Resigned
The Granary Greenside Farm, MilnthorpeLA7 7NA
Born April 1957
Director
Appointed 01 Nov 2007
Resigned 04 Apr 2014

MCHARDY, Neil Malcolm

Resigned
Greenside Farm, MilnthorpeLA7 7NA
Born June 1961
Director
Appointed 01 Nov 2007
Resigned 04 Apr 2014

MCHARDY, Stuart Andrew

Resigned
Greenside Farm, MilnthorpeLA7 7NA
Born December 1963
Director
Appointed 01 Nov 2007
Resigned 04 Apr 2014

RAINFORD, David Anthony

Resigned
Lower Moss Farm Lower Lane, PrestonPR3 2YH
Born November 1959
Director
Appointed 10 Aug 2007
Resigned 04 Apr 2014

RAINFORD, David Anthony

Resigned
Lower Moss Farm Lower Lane, PrestonPR3 2YH
Born November 1959
Director
Appointed N/A
Resigned 03 Apr 2002

RAINFORD, Michael Francis

Resigned
Moss Farm, PrestonPR3 2YH
Born February 1933
Director
Appointed N/A
Resigned 03 Apr 2002

RAINFORD, Peter Damian

Resigned
Innisfree Sheephill Lane, ChorleyPR6 7ER
Born July 1954
Director
Appointed N/A
Resigned 03 Apr 2002

RAINFORD, Peter

Resigned
Woodland Grange, PrestonPR1 9HQ
Born May 1931
Director
Appointed N/A
Resigned 10 Aug 2007

RAINFORD, Richard

Resigned
Lower Lane, PrestonPR3 2YH
Born October 1965
Director
Appointed 10 Aug 2007
Resigned 04 Apr 2014

RAINFORD, Richard

Resigned
22 Chapel Street, PrestonPR3 3JH
Born October 1965
Director
Appointed 21 Jan 2000
Resigned 03 Apr 2002

SALTER, Robert Edward

Resigned
D'Urton Lane, PrestonPR3 5LE
Born June 1948
Director
Appointed 01 Apr 2010
Resigned 21 Jan 2014

Persons with significant control

1

Mr David James Staveley

Active
Preston Road, Nr ChorleyPR7 5EB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Memorandum Articles
4 August 2025
MAMA
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Medium
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Medium
13 August 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Medium
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
8 April 2010
MG01MG01
Legacy
25 February 2010
MG01MG01
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
9 March 2007
88(3)88(3)
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
88(3)88(3)
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
123Notice of Increase in Nominal Capital
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)Return of Allotment of Shares
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
287Change of Registered Office
Legacy
15 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
169169
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
2 August 1990
363363
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
17 October 1989
363363
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Incorporation Company
1 January 1964
NEWINCIncorporation
Miscellaneous
1 January 1964
MISCMISC