Background WavePink WaveYellow Wave

RESTRAIN COMPANY LIMITED (05086793)

RESTRAIN COMPANY LIMITED (05086793) is an active UK company. incorporated on 29 March 2004. with registered office in March. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. RESTRAIN COMPANY LIMITED has been registered for 21 years. Current directors include CLARKE, Mark Raymond, COOK-COULSON, Rachel May, HEWITT, Dan.

Company Number
05086793
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
C/O Produce Investments Limited Floods Ferry Road, March, PE15 0UW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CLARKE, Mark Raymond, COOK-COULSON, Rachel May, HEWITT, Dan
SIC Codes
01610, 10390, 46719, 77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTRAIN COMPANY LIMITED

RESTRAIN COMPANY LIMITED is an active company incorporated on 29 March 2004 with the registered office located in March. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. RESTRAIN COMPANY LIMITED was registered 21 years ago.(SIC: 01610, 10390, 46719, 77310)

Status

active

Active since 21 years ago

Company No

05086793

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 27 August 2023 - 4 January 2025(18 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HOWPER 486 LIMITED
From: 29 March 2004To: 10 May 2004
Contact
Address

C/O Produce Investments Limited Floods Ferry Road Doddington March, PE15 0UW,

Previous Addresses

C/O Restrain Company Limited Floods Ferry Road Doddington March PE15 0UW England
From: 17 August 2023To: 16 January 2025
C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England
From: 20 November 2019To: 17 August 2023
Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW
From: 29 March 2004To: 20 November 2019
Timeline

30 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 10
Director Left
Nov 11
Director Joined
Sept 13
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Nov 19
Loan Secured
May 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Aug 21
Director Left
May 22
Loan Secured
Aug 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLARKE, Mark Raymond

Active
Floods Ferry Road, MarchPE15 0UW
Born April 1964
Director
Appointed 19 Jul 2025

COOK-COULSON, Rachel May

Active
Floods Ferry Road, MarchPE15 0UW
Born May 1990
Director
Appointed 13 Mar 2024

HEWITT, Dan

Active
Floods Ferry Road, MarchPE15 0UW
Born November 1969
Director
Appointed 19 Jul 2025

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Secretary
Appointed 20 Jan 2009
Resigned 01 Jan 2017

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 15 Dec 2008

ARMSTRONG, Angus Stuart Walton

Resigned
Floods Ferry Road, MarchPE15 0UW
Born July 1964
Director
Appointed 02 Aug 2004
Resigned 30 Sept 2023

BAMBRIDGE, Anthony William James

Resigned
Park Farm, NorwichNR11 6PU
Born January 1959
Director
Appointed 20 Mar 2008
Resigned 15 Feb 2010

BEHAGG, Andrew

Resigned
138 London Road, ChatterisPE16 6SG
Born August 1951
Director
Appointed 02 Aug 2004
Resigned 20 Mar 2008

BEHAGG, Roger

Resigned
Bramblewood Grendon Road, AylesburyHP18 0TN
Born October 1949
Director
Appointed 02 Jun 2008
Resigned 29 Nov 2011

BISHOP, David James

Resigned
Oakbrook House, CrowboroughTN6 2RS
Born June 1948
Director
Appointed 02 Aug 2004
Resigned 14 Mar 2017

BURT, Angus Moncrieff

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1984
Director
Appointed 29 Apr 2021
Resigned 13 Mar 2024

CLEGG, John

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born September 1979
Director
Appointed 15 Oct 2019
Resigned 29 Apr 2021

COLEMAN, Paul Michael

Resigned
Bramley House, WisbechPE13 5LW
Born September 1965
Director
Appointed 01 May 2005
Resigned 22 Jan 2026

CRAMER, Benedikt, Dr

Resigned
Floods Ferry Road, MarchPE15 0UW
Born March 1977
Director
Appointed 13 Mar 2024
Resigned 19 Jul 2025

GAROS, Dirk

Resigned
Floods Ferry Road, MarchPE15 0UW
Born October 1962
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2026

GILFORD, Nicholas

Resigned
Willow Farmhouse, Old BuckenhamNR17 1RG
Born October 1960
Director
Appointed 01 May 2005
Resigned 29 Sept 2006

LAMONT, Jonathan Andrew

Resigned
Floods Ferry Road, MarchPE15 0UW
Born February 1966
Director
Appointed 01 Jan 2017
Resigned 04 Dec 2018

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Born June 1965
Director
Appointed 20 Jan 2009
Resigned 01 Jan 2017

PLATTEEL, Martijn

Resigned
Floods Ferry Road, MarchPE15 0UW
Born September 1976
Director
Appointed 01 Nov 2022
Resigned 10 Jun 2025

URMSTON, Gary Martin

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1967
Director
Appointed 29 Jul 2019
Resigned 31 May 2022

WILLS, Andrew

Resigned
7 Blackmans Lane, TonbridgeTN11 0AX
Born February 1971
Director
Appointed 02 Aug 2004
Resigned 15 Feb 2017

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 29 Mar 2004
Resigned 02 Aug 2004

Persons with significant control

1

Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

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

Filing History

119

Resolution
14 February 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2026
CC04CC04
Memorandum Articles
14 February 2026
MAMA
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
26 July 2017
EH05EH05
Elect To Keep The Persons With Significant Control Register Information On The Public Register
26 July 2017
EH04EH04
Elect To Keep The Directors Register Information On The Public Register
18 July 2017
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 July 2017
EH02EH02
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG02MG02
Legacy
9 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Resolution
18 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2008
288cChange of Particulars
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
88(2)R88(2)R
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2004
NEWINCIncorporation