RAINWORTH MOTORS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 4GF

Company number 03916851
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address SHERWOOD OAKS BUSINESS PARK, SOUTHWELL ROAD WEST, MANSFIELD, NOTTS, NG18 4GF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 4 . The most likely internet sites of RAINWORTH MOTORS LIMITED are www.rainworthmotors.co.uk, and www.rainworth-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9 miles; to Burton Joyce Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainworth Motors Limited is a Private Limited Company. The company registration number is 03916851. Rainworth Motors Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Rainworth Motors Limited is Sherwood Oaks Business Park Southwell Road West Mansfield Notts Ng18 4gf. . BECKETT, Simon Charles is a Secretary of the company. ATHERTON, Jon Raymond is a Director of the company. BECKETT, Simon Charles is a Director of the company. Secretary MARSH, Richard Brookes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUTCHLEY, John Henry has been resigned. Director HENSTOCK, Anthony James has been resigned. Director MARSH, Richard Brookes has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BECKETT, Simon Charles
Appointed Date: 30 May 2003

Director
ATHERTON, Jon Raymond
Appointed Date: 30 May 2003
56 years old

Director
BECKETT, Simon Charles
Appointed Date: 30 May 2003
60 years old

Resigned Directors

Secretary
MARSH, Richard Brookes
Resigned: 30 May 2003
Appointed Date: 31 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
CRUTCHLEY, John Henry
Resigned: 03 May 2013
Appointed Date: 03 March 2010
72 years old

Director
HENSTOCK, Anthony James
Resigned: 30 May 2003
Appointed Date: 31 January 2000
85 years old

Director
MARSH, Richard Brookes
Resigned: 30 May 2003
Appointed Date: 31 January 2000
80 years old

Persons With Significant Control

Mr Simon Charles Beckett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Raymond Atherton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vision Automotive (Uk) Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAINWORTH MOTORS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Mar 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4

01 Feb 2016
Director's details changed for Jon Raymond Atherton on 18 January 2016
13 Aug 2015
Registration of charge 039168510011, created on 4 August 2015
...
... and 59 more events
07 Nov 2000
Particulars of mortgage/charge
28 Sep 2000
Particulars of mortgage/charge
20 Jun 2000
Particulars of mortgage/charge
31 Jan 2000
Secretary resigned
31 Jan 2000
Incorporation

RAINWORTH MOTORS LIMITED Charges

4 August 2015
Charge code 0391 6851 0011
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 anglia way industrial estate anglia…
7 May 2013
Charge code 0391 6851 0009
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0391 6851 0010
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0391 6851 0008
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All interests and estates in any freehold, leasehold or…
25 August 2009
Legal charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: All land and buildings 105-107 southwell road east…
31 July 2009
Legal charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: The f/h property k/a land lying to the south west of…
19 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The land lying to the south west of southwell road west…
2 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 14 May 2013
Persons entitled: National Westminster Bank PLC
Description: 1.5 acres of land at sherwood oaks business park southwell…
6 November 2000
Legal charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land k/a 103 southwell road east rainworth…
21 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Satisfied on 14 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 103,105 and 107 southwell road…
5 June 2000
Mortgage debenture
Delivered: 20 June 2000
Status: Satisfied on 22 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…