Background WavePink WaveYellow Wave

J RAINFORD AND SONS (HOLDINGS) LIMITED (04368363)

J RAINFORD AND SONS (HOLDINGS) LIMITED (04368363) is an active UK company. incorporated on 6 February 2002. with registered office in Nr Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J RAINFORD AND SONS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include STAVELEY, David James, STAVELEY, Helen Louise.

Company Number
04368363
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
Coppull Moor Farm Preston Road, Nr Chorley, PR7 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STAVELEY, David James, STAVELEY, Helen Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J RAINFORD AND SONS (HOLDINGS) LIMITED

J RAINFORD AND SONS (HOLDINGS) LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Nr Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J RAINFORD AND SONS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04368363

LTD Company

Age

24 Years

Incorporated 6 February 2002

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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PERMGLOSS LTD
From: 6 February 2002To: 16 May 2002
Contact
Address

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

Previous Addresses

Richard House Winckley Square Preston PR1 3HP
From: 6 February 2002To: 7 April 2014
Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Director Joined
Sept 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 10 Feb 2020

SLATER, Lucy

Resigned
124 Victoria Road, PrestonPR2 8NQ
Secretary
Appointed 03 Apr 2002
Resigned 04 Apr 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Feb 2002
Resigned 28 Feb 2002

HOLMES, William Charles

Resigned
Hatchwood Farm Gowans Lane, ChorleyPR6 8NU
Born October 1947
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2014

RAINFORD, David Anthony

Resigned
Lower Moss Farm Lower Lane, PrestonPR3 2YH
Born November 1959
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2014

RAINFORD, Michael Francis

Resigned
Moss Farm, PrestonPR3 2YH
Born February 1933
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2014

RAINFORD, Peter Damian

Resigned
34a Blackthorn Croft, ChorleyPR6 7TZ
Born July 1954
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2014

RAINFORD, Peter

Resigned
Woodland Grange, PrestonPR1 9HQ
Born May 1931
Director
Appointed 03 Apr 2002
Resigned 10 Aug 2007

RAINFORD, Richard

Resigned
Lower Lane, PrestonPR3 2YH
Born October 1965
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Feb 2002
Resigned 28 Feb 2002

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

99

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
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
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 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
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a 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 Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
20 January 2011
MG02MG02
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288bResignation of Director or Secretary
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
363aAnnual Return
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288cChange of Particulars
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 August 2004
88(2)R88(2)R
Legacy
23 February 2004
363aAnnual Return
Legacy
15 January 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
1 March 2003
SASA
Legacy
1 March 2003
88(2)R88(2)R
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
22 December 2002
123Notice of Increase in Nominal Capital
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Incorporation Company
6 February 2002
NEWINCIncorporation