Background WavePink WaveYellow Wave

RAINFORD GROUP LIMITED (03372015)

RAINFORD GROUP LIMITED (03372015) is an active UK company. incorporated on 16 May 1997. with registered office in Rainford St Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAINFORD GROUP LIMITED has been registered for 28 years. Current directors include WARING, Mark, WARING, Mark, ECT SAS.

Company Number
03372015
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Mill Lane, Rainford St Helens, WA11 8LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARING, Mark, WARING, Mark, ECT SAS
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINFORD GROUP LIMITED

RAINFORD GROUP LIMITED is an active company incorporated on 16 May 1997 with the registered office located in Rainford St Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAINFORD GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03372015

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

RAINFORD EMC SYSTEMS LIMITED
From: 29 August 1997To: 16 August 2005
RANGESPRING LIMITED
From: 16 May 1997To: 29 August 1997
Contact
Address

Mill Lane Rainford Industrial Estate Rainford St Helens, WA11 8LS,

Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 12
Director Joined
Aug 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Nov 15
Loan Secured
May 18
Loan Cleared
May 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Jun 24
Director Joined
Apr 25
Loan Cleared
Dec 25
Director Left
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WARING, Mark

Active
Mill Lane, Rainford St HelensWA11 8LS
Secretary
Appointed 16 Dec 2022

WARING, Mark

Active
Mill Lane, Rainford St HelensWA11 8LS
Born December 1964
Director
Appointed 30 Apr 2025

WARING, Mark

Active
Mill Lane, Rainford St HelensWA11 8LS
Born November 1980
Director
Appointed 16 Dec 2022

ECT SAS

Active
Rue Barjon, Za Valmorge38430
Corporate director
Appointed 09 Dec 2021

BENNETT, Sean

Resigned
Grand Soleil C4, Ch Des Vernes 51 B
Secretary
Appointed 31 Oct 2006
Resigned 01 Jan 2007

BENNETT, Sean

Resigned
Sycamore Hosue, Birkdale SouthportPR8 2AX
Secretary
Appointed 06 Aug 1997
Resigned 14 Sept 2005

CHARNOCK, Michael Robert

Resigned
4 Piercefield Road, FormbyL37 7DQ
Secretary
Appointed 14 Sept 2005
Resigned 31 Oct 2006

CRAWFORD, James Duncan

Resigned
Mill Lane, Rainford St HelensWA11 8LS
Secretary
Appointed 01 Jan 2007
Resigned 16 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 1997
Resigned 06 Aug 1997

BENNETT, Peter

Resigned
Little Hall Ruff Lane, OrmskirkL39 4QZ
Born August 1943
Director
Appointed 06 Aug 1997
Resigned 31 Jul 2010

BENNETT, Sean

Resigned
Grand Soleil C4, Ch Des Vernes 51 B
Born March 1967
Director
Appointed 06 Aug 1997
Resigned 31 Jul 2010

BLACKBURN, Stephen

Resigned
Mill Lane, Rainford St HelensWA11 8LS
Born September 1955
Director
Appointed 08 Aug 2012
Resigned 14 Mar 2022

CHARNOCK, Michael Robert

Resigned
4 Piercefield Road, FormbyL37 7DQ
Born June 1964
Director
Appointed 01 Dec 2004
Resigned 31 Oct 2006

CRAWFORD, James Duncan

Resigned
Mill Lane, Rainford St HelensWA11 8LS
Born March 1958
Director
Appointed 01 Jan 2007
Resigned 16 Dec 2022

FOX, Jerome

Resigned
Mill Lane, Rainford St HelensWA11 8LS
Born December 1971
Director
Appointed 14 Mar 2022
Resigned 31 Dec 2025

GRAY, John Tomlinson

Resigned
5 Hard Lane, St HelensWA10 6JP
Born March 1947
Director
Appointed 31 Jul 2001
Resigned 12 Feb 2003

PAGE, John David

Resigned
Mill Lane, Rainford St HelensWA11 8LS
Born March 1966
Director
Appointed 01 Aug 2010
Resigned 08 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 1997
Resigned 06 Aug 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Sean Bennett

Ceased
Mill Lane, Rainford St HelensWA11 8LS
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
16 December 2021
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
16 December 2021
AP02Appointment of Corporate Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 February 2014
AA01Change of Accounting Reference Date
Resolution
13 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 January 2013
RP04RP04
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
23 April 2011
MG01MG01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288cChange of Particulars
Accounts With Accounts Type Medium
23 August 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1997
88(2)R88(2)R
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Incorporation Company
16 May 1997
NEWINCIncorporation