Background WavePink WaveYellow Wave

HOLLAENDER RAINER LIMITED (01481054)

HOLLAENDER RAINER LIMITED (01481054) is an active UK company. incorporated on 22 February 1980. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLLAENDER RAINER LIMITED has been registered for 46 years. Current directors include CLOVER, Ann Marie, CLOVER, Rainer.

Company Number
01481054
Status
active
Type
ltd
Incorporated
22 February 1980
Age
46 years
Address
Surespan Walsall Road, Walsall, WS9 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLOVER, Ann Marie, CLOVER, Rainer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAENDER RAINER LIMITED

HOLLAENDER RAINER LIMITED is an active company incorporated on 22 February 1980 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLLAENDER RAINER LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01481054

LTD Company

Age

46 Years

Incorporated 22 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

RAINER (STRUCTURAL) LIMITED
From: 25 June 1987To: 7 October 1992
MARK RAINER (STRUCTURAL) LIMITED
From: 22 February 1980To: 25 June 1987
Contact
Address

Surespan Walsall Road Aldridge Walsall, WS9 0SW,

Previous Addresses

PO Box 52 Leamore Close Leamore Industrial Estate Walsall West Midlands WS2 7PL
From: 22 February 1980To: 6 May 2025
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLOVER, Ann Marie

Active
50 St Johns Hill, LichfieldWS14 0JE
Born May 1951
Director
Appointed N/A

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Born March 1945
Director
Appointed N/A

CLOVER, Rainer

Resigned
418a Sutton Road, WalsallWS5 3BA
Secretary
Appointed N/A
Resigned 10 Sept 1992

EDWARDS, Paul Owen

Resigned
14 Peel Close Victoria Mews, WednesburyWS10 8YN
Secretary
Appointed 01 Aug 1996
Resigned 15 Jan 2002

POWELL, Robert Edwin Michael

Resigned
42 Buchanan Road, WalsallWS4 2EN
Secretary
Appointed 10 Sept 1992
Resigned 31 Jul 1996

SHARDLOW, Sharon

Resigned
18a Coronation Road, WalsallWS9 9NG
Secretary
Appointed 16 Jan 2002
Resigned 15 Oct 2007

MAY, Gavin Paul

Resigned
141a Green Lanes, Sutton ColdfieldB73 5LT
Born May 1954
Director
Appointed 01 Jul 2002
Resigned 15 Aug 2013

Persons with significant control

1

Leamore Close, WalsallWS2 7PL

Nature of Control

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

Filing History

107

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
6 September 1995
287Change of Registered Office
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
19 October 1992
287Change of Registered Office
Legacy
19 October 1992
288288
Legacy
17 October 1992
363b363b
Legacy
16 October 1992
363b363b
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
25 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1987
288288
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87