W.A. RAINBOW & SONS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2AL

Company number 01783207
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address . QUIBELL'S LANE, NEWARK, NOTTINGHAMSHIRE, NG24 2AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 50,000 . The most likely internet sites of W.A. RAINBOW & SONS LIMITED are www.warainbowsons.co.uk, and www.w-a-rainbow-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Bleasby Rail Station is 6.7 miles; to Swinderby Rail Station is 6.9 miles; to Bottesford Rail Station is 10 miles; to Bingham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W A Rainbow Sons Limited is a Private Limited Company. The company registration number is 01783207. W A Rainbow Sons Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of W A Rainbow Sons Limited is Quibell S Lane Newark Nottinghamshire Ng24 2al. . RAINBOW, Andrew Christopher is a Secretary of the company. LEIGH, Kimberley Anne is a Director of the company. RAINBOW, Andrew Christopher is a Director of the company. RAINBOW, Oliver John is a Director of the company. Director MACKINTOSH, Katherine Ann has been resigned. Director RAINBOW, David Paul Arthur has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
LEIGH, Kimberley Anne
Appointed Date: 04 January 2016
39 years old

Director

Director
RAINBOW, Oliver John
Appointed Date: 04 January 2016
39 years old

Resigned Directors

Director
MACKINTOSH, Katherine Ann
Resigned: 31 December 1998
58 years old

Director
RAINBOW, David Paul Arthur
Resigned: 29 March 2015
71 years old

Persons With Significant Control

Mrs Carol Kay Rainbow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Christopher Rainbow
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.A. RAINBOW & SONS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Nov 2016
Group of companies' accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000

14 Jan 2016
Appointment of Mrs Kimberley Anne Leigh as a director on 4 January 2016
14 Jan 2016
Appointment of Mr Oliver John Rainbow as a director on 4 January 2016
...
... and 95 more events
27 Jan 1988
Return made up to 03/11/87; full list of members

19 Jan 1988
Full group accounts made up to 30 April 1987

10 Jan 1987
Full accounts made up to 30 April 1986

10 Jan 1987
Return made up to 28/11/86; full list of members

16 Jan 1984
Incorporation

W.A. RAINBOW & SONS LIMITED Charges

6 May 1999
Debenture
Delivered: 12 May 1999
Status: Satisfied on 7 December 2002
Persons entitled: Katherine Ann Mackintosh
Description: L/H interest in premises at burgage green,southwell,notts…
17 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at dunball industrial…
17 June 1997
Mortgage debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at hoo farm industrial estate…
26 March 1996
Legal mortgage
Delivered: 5 April 1996
Status: Satisfied on 26 September 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings at dunball industrial park…
26 March 1996
Legal mortgage
Delivered: 3 April 1996
Status: Satisfied on 26 September 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H land and buildings K.a unit 12 tamar view industrial…
1 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 7 June 1996
Persons entitled: Nightfreight (South West) Limited
Description: All that property at dunball industrial park bridgwater…
26 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 26 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Premises at hoo farm industrial estate arthur drive…
15 June 1990
Debenture
Delivered: 25 June 1990
Status: Satisfied on 26 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1985
Mortgage debenture
Delivered: 15 May 1985
Status: Satisfied on 15 January 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…