Rainford Timber Co Ltd PRESTON


Rainford Timber started in year 2006 as Private Limited Company with registration number 06005661. The Rainford Timber company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Preston at Water Street. Postal code: PR5 6QH.

Currently there are 2 directors in the the company, namely James D. and Thomas W.. In addition one secretary - Janet B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the company until 31 December 2019.

This company operates within the L39 0HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1095462 . It is located at Harris Barn Wash Farm, Rainford Road, Ormskirk with a total of 3 cars.

Rainford Timber Co Ltd Address / Contact

Office Address Water Street
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005661
Date of Incorporation Wed, 22nd Nov 2006
Industry Development of building projects
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Janet B.

Position: Secretary

Appointed: 05 August 2020

James D.

Position: Director

Appointed: 01 January 2015

Thomas W.

Position: Director

Appointed: 01 January 2011

Robert W.

Position: Director

Appointed: 11 January 2020

Resigned: 31 December 2021

Christopher B.

Position: Director

Appointed: 01 January 2011

Resigned: 30 April 2013

David C.

Position: Director

Appointed: 22 November 2006

Resigned: 31 December 2019

Peter H.

Position: Director

Appointed: 22 November 2006

Resigned: 10 October 2010

David C.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 December 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Thomas W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is James D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas W.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James D.

Notified on 5 April 2020
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 1 May 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth91 599118 305177 452293 328300 803       
Balance Sheet
Cash Bank On Hand    376 675290 346358 350624 848420 314478 870615 740680 062
Current Assets206 281258 928357 492541 462732 995720 5431 015 4751 383 1811 172 0921 336 8761 309 7161 368 794
Debtors156 237149 643187 883200 325291 191367 625459 070566 382751 778858 006693 976688 732
Net Assets Liabilities    300 803449 379648 9241 038 395671 712793 064892 8131 252 477
Property Plant Equipment    21 88824 13561 703131 459108 42574 32094 505251 024
Total Inventories    65 12962 572198 055191 951    
Other Debtors       64 12342 743164 51694 672146 642
Cash Bank In Hand46 360100 730139 681295 568376 675       
Net Assets Liabilities Including Pension Asset Liability91 599118 305177 452293 328300 803       
Stocks Inventory3 6848 55529 92845 56965 129       
Tangible Fixed Assets16 24912 18711 0736 17421 888       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve91 499118 205177 352293 228300 703       
Shareholder Funds91 599118 305177 452293 328300 803       
Other
Accumulated Depreciation Impairment Property Plant Equipment    22 38130 42650 99294 811113 289154 445192 210243 340
Creditors    454 080295 299428 254476 245588 204604 011496 131322 165
Fixed Assets16 24912 18711 0736 17421 88824 13561 703131 459    
Increase From Depreciation Charge For Year Property Plant Equipment     8 04520 56643 81937 55941 15647 16951 130
Net Current Assets Liabilities75 350106 118166 379287 154278 915425 244587 221906 936583 888732 865813 5851 046 629
Property Plant Equipment Gross Cost    44 26954 561112 695226 270221 714228 765286 715494 364
Total Additions Including From Business Combinations Property Plant Equipment     10 29258 134113 57521 9547 05169 915207 649
Total Assets Less Current Liabilities91 599118 305177 452293 328300 803449 379648 9241 038 395692 313807 185908 0901 297 653
Amounts Recoverable On Contracts        218 887312 673306 620245 273
Average Number Employees During Period       3636303227
Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 081 9 404 
Disposals Property Plant Equipment        26 510 11 965 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       62 04045 00045 00045 00070 000
Other Creditors       4 419418 890199 261214 640120 662
Other Taxation Social Security Payable       144 86660 913117 73289 74167 292
Provisions For Liabilities Balance Sheet Subtotal        20 60114 12115 27745 176
Trade Creditors Trade Payables       326 960108 401287 018191 750134 211
Trade Debtors Trade Receivables       502 259490 148380 817292 684296 817
Creditors Due Within One Year130 931152 810191 113254 308454 080       
Tangible Fixed Assets Additions 6 600 1 80023 010       
Tangible Fixed Assets Cost Or Valuation27 88427 88430 45921 25944 269       
Tangible Fixed Assets Depreciation11 63515 69719 38615 08522 381       
Tangible Fixed Assets Depreciation Charged In Period 4 062 2 0587 296       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 359        
Tangible Fixed Assets Disposals 6 600 11 000        

Transport Operator Data

Harris Barn Wash Farm
Address Rainford Road , Bickerstaffe
City Ormskirk
Post code L39 0HF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, February 2023
Free Download (9 pages)

Company search