Background WavePink WaveYellow Wave

RAINFORD SOLUTIONS LIMITED (05061620)

RAINFORD SOLUTIONS LIMITED (05061620) is an active UK company. incorporated on 2 March 2004. with registered office in Rainford St Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). RAINFORD SOLUTIONS LIMITED has been registered for 22 years. Current directors include POLLOCK, Christopher, WARING, Mark, ECT SAS.

Company Number
05061620
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Mill Lane, Rainford St Helens, WA11 8LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
POLLOCK, Christopher, WARING, Mark, ECT SAS
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINFORD SOLUTIONS LIMITED

RAINFORD SOLUTIONS LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Rainford St Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). RAINFORD SOLUTIONS LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

05061620

LTD Company

Age

22 Years

Incorporated 2 March 2004

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: Full Accounts

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

RAINFORD ENCLOSURES LIMITED
From: 2 March 2004To: 16 June 2005
Contact
Address

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

Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Jun 24
Director Joined
Apr 25
Loan Cleared
Jun 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WARING, Mark

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

POLLOCK, Christopher

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 02 Mar 2004
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 02 Mar 2004
Resigned 02 Mar 2004

BENNETT, Peter

Resigned
Little Hall Ruff Lane, OrmskirkL39 4QZ
Born August 1943
Director
Appointed 02 Mar 2004
Resigned 31 Jul 2010

BENNETT, Sean

Resigned
Grand Soleil C4, Ch Des Vernes 51 B
Born March 1967
Director
Appointed 02 Mar 2004
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 Jun 2005
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

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 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

1

Rainford Group Ltd

Active
Mill Lane, St. HelensWA11 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2023
AAMDAAMD
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 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
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
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Medium
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Medium
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
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 Medium
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
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
Accounts With Accounts Type Medium
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation