Background WavePink WaveYellow Wave

RAIN NUTRIENCE LTD (05142234)

RAIN NUTRIENCE LTD (05142234) is an active UK company. incorporated on 1 June 2004. with registered office in Honiton. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). RAIN NUTRIENCE LTD has been registered for 21 years. Current directors include CHATWIN, Anthony Robert, DUNBAR, Kyle Douglas, FERRE, Silvia and 2 others.

Company Number
05142234
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Unit 21 Dunkeswell Business Park, Honiton, EX14 4RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHATWIN, Anthony Robert, DUNBAR, Kyle Douglas, FERRE, Silvia, O'CONNELL, Rupert Jeremy Patrick, PALMER, Catherine
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN NUTRIENCE LTD

RAIN NUTRIENCE LTD is an active company incorporated on 1 June 2004 with the registered office located in Honiton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). RAIN NUTRIENCE LTD was registered 21 years ago.(SIC: 10890)

Status

active

Active since 21 years ago

Company No

05142234

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 21 Dunkeswell Business Park Dunkeswell Honiton, EX14 4RD,

Previous Addresses

South Barn Preston Hall Farm Malpas SY14 7NQ
From: 1 June 2004To: 10 November 2017
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Nov 15
Director Joined
Nov 17
Owner Exit
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHATWIN, Anthony Robert

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born September 1966
Director
Appointed 01 Aug 2022

DUNBAR, Kyle Douglas

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born July 1987
Director
Appointed 01 Nov 2017

FERRE, Silvia

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born December 1992
Director
Appointed 01 Aug 2022

O'CONNELL, Rupert Jeremy Patrick

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born August 1971
Director
Appointed 01 Jun 2004

PALMER, Catherine

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born August 1978
Director
Appointed 01 Aug 2023

O'CONNELL, Anthony Laird

Resigned
South Barn Preston Hall, MalpasSY14 7NQ
Secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2022

ANDREASEN, Alan

Resigned
North York River Road Rte 248, Milton Station, Pe C1e 0t8
Born October 1969
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2022

ANDREASEN, Ian Colin

Resigned
Bluestream Crescent, Mississauga, Ontario L4y 3s5
Born October 1969
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Rain Nutrience Holding Limited

Active
Dunkeswell, HonitonEX14 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2019

Mr Rupert Jeremy Patrick O'Connell

Ceased
Flightway, Dunkeswell Business Park, HonitonEX14 4RD
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 September 2020
AAMDAAMD
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 February 2019
CC04CC04
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
22 June 2005
88(2)R88(2)R
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation