RAINHEATH LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9GW

Company number 00990307
Status Active
Incorporation Date 28 September 1970
Company Type Private Limited Company
Address ARABESQUE HOUSE MONKS CROSS DRIVE, HUNTINGTON, YORK, NORTH YORKSHIRE, ENGLAND, YO32 9GW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; All of the property or undertaking has been released and no longer forms part of charge 1; All of the property or undertaking has been released and no longer forms part of charge 2. The most likely internet sites of RAINHEATH LIMITED are www.rainheath.co.uk, and www.rainheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Poppleton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainheath Limited is a Private Limited Company. The company registration number is 00990307. Rainheath Limited has been working since 28 September 1970. The present status of the company is Active. The registered address of Rainheath Limited is Arabesque House Monks Cross Drive Huntington York North Yorkshire England Yo32 9gw. . SIMPSON SNR, Andrew George is a Director of the company. STEPHENSON, Julie Caroline is a Director of the company. Secretary SIMPSON, Patricia Margaret has been resigned. Director SIMPSON, Donald Ian has been resigned. Director SIMPSON, Patricia Margaret has been resigned. Director SIMPSON JNR, Andrew George has been resigned. Director SIMPSON SNR, Andrew George has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
SIMPSON SNR, Andrew George
Appointed Date: 06 August 2007
86 years old

Director
STEPHENSON, Julie Caroline
Appointed Date: 11 April 1996
57 years old

Resigned Directors

Secretary
SIMPSON, Patricia Margaret
Resigned: 01 December 2014

Director
SIMPSON, Donald Ian
Resigned: 01 June 2000
Appointed Date: 23 August 1993
61 years old

Director
SIMPSON, Patricia Margaret
Resigned: 01 December 2014
83 years old

Director
SIMPSON JNR, Andrew George
Resigned: 30 November 2007
Appointed Date: 23 August 1993
62 years old

Director
SIMPSON SNR, Andrew George
Resigned: 11 April 1996
86 years old

Persons With Significant Control

Mr Andrew George Simpson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Mrs Julie Caroline Stephenson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

RAINHEATH LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 1
29 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 2
08 Sep 2016
Group of companies' accounts made up to 30 November 2015
12 Apr 2016
Registered office address changed from North Hill Dishforth Thirsk North Yorkshire YO7 3DH to Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW on 12 April 2016
...
... and 91 more events
09 Dec 1988
Return made up to 12/10/88; full list of members

22 Oct 1987
Group accounts for a medium company made up to 30 November 1986

22 Oct 1987
Return made up to 07/09/87; full list of members

20 Oct 1986
Group of companies' accounts made up to 30 November 1985

20 Oct 1986
Return made up to 14/08/86; full list of members

RAINHEATH LIMITED Charges

6 January 2012
Standard security
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Green Highland Renewables Limited
Description: Area of ground at ledgowan estate (to the south of the A890…
20 October 1977
Legal charge
Delivered: 26 October 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 20,557 acres of land at elvington, N.yorks. As comprised in…
24 April 1974
Legal charge
Delivered: 29 April 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that piece or parcel of land at elvington, yorkshire as…