WILLIAM RAINFORD (HOLDINGS) LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8RY

Company number 00984358
Status Active
Incorporation Date 10 July 1970
Company Type Private Limited Company
Address WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 3 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,087,682 . The most likely internet sites of WILLIAM RAINFORD (HOLDINGS) LIMITED are www.williamrainfordholdings.co.uk, and www.william-rainford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Harrington Rail Station is 4.8 miles; to Parton Rail Station is 7.9 miles; to Whitehaven Rail Station is 9 miles; to Corkickle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Rainford Holdings Limited is a Private Limited Company. The company registration number is 00984358. William Rainford Holdings Limited has been working since 10 July 1970. The present status of the company is Active. The registered address of William Rainford Holdings Limited is Workington Road Flimby Maryport Cumbria Ca15 8ry. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul is a Director of the company. BILLOWS, Mark is a Director of the company. DENHAM, Anthony Robert Glover is a Director of the company. DENHAM, John Keith is a Director of the company. Secretary BURKE, Wallace has been resigned. Secretary DENHAM, Raymond Glover Layton has been resigned. Director BALL, Alan has been resigned. Director BURKE, Wallace has been resigned. Director DENHAM, Raymond Glover Layton has been resigned. Director HUYTON, Donald has been resigned. Director MORTON, Eric Sydney has been resigned. Director RAINFORD, Catherine has been resigned. Director RAINFORD, William Francis has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 28 April 2003

Director
ARMSTRONG, Paul
Appointed Date: 15 June 1995
66 years old

Director
BILLOWS, Mark
Appointed Date: 01 October 2004
61 years old

Director
DENHAM, Anthony Robert Glover
Appointed Date: 13 December 2012
64 years old

Director
DENHAM, John Keith
Appointed Date: 15 June 1995
82 years old

Resigned Directors

Secretary
BURKE, Wallace
Resigned: 15 June 1995

Secretary
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
Appointed Date: 15 June 1995

Director
BALL, Alan
Resigned: 15 June 1995
92 years old

Director
BURKE, Wallace
Resigned: 15 June 1995
94 years old

Director
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
Appointed Date: 15 June 1995
89 years old

Director
HUYTON, Donald
Resigned: 21 September 2004
Appointed Date: 01 November 2000
83 years old

Director
MORTON, Eric Sydney
Resigned: 15 June 1995
96 years old

Director
RAINFORD, Catherine
Resigned: 14 June 1992
119 years old

Director
RAINFORD, William Francis
Resigned: 15 June 1995
90 years old

Persons With Significant Control

Mr John Keith Denham
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

WILLIAM RAINFORD (HOLDINGS) LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
13 May 2016
Full accounts made up to 3 October 2015
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,087,682

06 May 2015
Full accounts made up to 27 September 2014
23 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,087,682

...
... and 100 more events
27 Jan 1988
Return made up to 05/01/88; full list of members

27 Jan 1988
Full group accounts made up to 29 March 1987

29 Jan 1987
New secretary appointed

07 Jan 1987
Group of companies' accounts made up to 31 March 1986

07 Jan 1987
Return made up to 05/01/87; full list of members

WILLIAM RAINFORD (HOLDINGS) LIMITED Charges

13 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 22 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1996
Legal charge
Delivered: 8 November 1996
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of leckwith road…
9 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north side of heysham road netherton merseyside…
9 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: Land on the east side of leckwith road netherton merseyside…
23 June 1995
Debenture
Delivered: 10 July 1995
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1985
Mortgage debenture
Delivered: 18 October 1985
Status: Satisfied on 17 September 1996
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…
15 June 1978
Legal mortgage
Delivered: 26 June 1978
Status: Satisfied on 17 September 1996
Persons entitled: National Westminster Bank PLC
Description: Lady green farm, sefton, merseyside, title no. Ms 52437…
2 June 1972
Mortgage debenture
Delivered: 14 June 1972
Status: Satisfied on 17 September 1996
Persons entitled: National Westminster Bank PLC
Description: Freehold and leasehold properties, and all stocks shares or…