Rainsford Contracts Limited SEVENOAKS


Rainsford Contracts started in year 1997 as Private Limited Company with registration number 03340135. The Rainsford Contracts company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Sevenoaks at Unit 9, Hornet Business Estate Quarry Hill Road. Postal code: TN15 8QW.

At the moment there are 2 directors in the the firm, namely Paul D. and John S.. In addition one secretary - Richard S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rainsford Contracts Limited Address / Contact

Office Address Unit 9, Hornet Business Estate Quarry Hill Road
Office Address2 Borough Green
Town Sevenoaks
Post code TN15 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340135
Date of Incorporation Wed, 26th Mar 1997
Industry Joinery installation
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 19 June 2023

Richard S.

Position: Secretary

Appointed: 22 May 2017

John S.

Position: Director

Appointed: 18 April 2007

Robert L.

Position: Director

Appointed: 28 October 2016

Resigned: 10 May 2017

Paul J.

Position: Director

Appointed: 12 April 2013

Resigned: 02 September 2016

Robert W.

Position: Director

Appointed: 11 March 2011

Resigned: 11 April 2013

Michael C.

Position: Director

Appointed: 18 April 2007

Resigned: 23 May 2012

Ann D.

Position: Secretary

Appointed: 18 April 2007

Resigned: 22 May 2017

Stuart B.

Position: Director

Appointed: 25 March 2005

Resigned: 18 April 2007

Abigail C.

Position: Secretary

Appointed: 24 March 1998

Resigned: 18 April 2007

Robert T.

Position: Director

Appointed: 05 June 1997

Resigned: 18 May 2000

Anne-Marie M.

Position: Secretary

Appointed: 05 June 1997

Resigned: 24 March 1998

Raymond C.

Position: Director

Appointed: 05 June 1997

Resigned: 01 November 2008

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 27 March 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 27 March 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lyndon Scaffolding Plc that put Birmingham, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyndon Scaffolding Plc

Valepits Road Garretts Green, Birmingham, B33 0TD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00934513
Notified on 28 October 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand244 688696 902646 3571 486 8191 336 5151 886 237933 480
Current Assets2 920 2403 344 4284 002 2733 551 4673 286 0074 971 2734 641 386
Debtors2 675 5522 647 5263 355 9162 064 6481 949 4923 085 0363 707 906
Net Assets Liabilities913 734593 185698 2581 020 156654 506706 073810 261
Other Debtors228 213129 107262 410184 373202 903716 431361 476
Property Plant Equipment2 008131 917117 50071 84439 992107 815196 256
Other
Amount Specific Advance Or Credit Directors 58 046     
Amount Specific Advance Or Credit Made In Period Directors 58 646     
Amount Specific Advance Or Credit Repaid In Period Directors 600     
Accumulated Amortisation Impairment Intangible Assets -98 448-275 359-295 142-314 939-314 939 
Accumulated Depreciation Impairment Property Plant Equipment33 99952 647112 593155 338209 109234 18946 574
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 202211-3 1324 069  
Amounts Owed To Group Undertakings47 854      
Amounts Recoverable On Contracts1 585 2331 291 6271 827 610882 442705 8321 346 8552 131 413
Average Number Employees During Period12282014131521
Creditors16 47910 2971 025 5962 581 0771 000 000804 773639 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 1035 875   
Disposals Intangible Assets   -336 450   
Disposals Property Plant Equipment  24 65218 000   
Fixed Assets2 008-421 024-258 53052 04739 992107 815196 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 00045 00045 00045 00045 00017 250
Increase From Amortisation Charge For Year Intangible Assets -98 448-176 911-19 783-19 797  
Increase From Depreciation Charge For Year Property Plant Equipment 18 64865 04948 62053 77125 08059 522
Intangible Assets -552 941-376 030-19 797   
Intangible Assets Gross Cost -651 389-651 389-314 939-314 939-314 939 
Net Current Assets Liabilities928 2051 029 7081 987 797970 3901 620 8641 407 4661 255 956
Number Shares Issued Fully Paid  500500500500500
Other Creditors1 071 8541 416 3991 000 0001 376 9461 047 5521 914 0591 781 612
Other Taxation Social Security Payable75 874203 924111 506278 14124 02946 02650 463
Par Value Share  11111
Profit Loss -321 049105 573    
Property Plant Equipment Gross Cost36 007184 564230 093227 182249 101342 004226 046
Provisions 5 2025 4132 2816 3504 4352 086
Provisions For Liabilities Balance Sheet Subtotal 5 2025 4132 2816 3504 4352 086
Total Additions Including From Business Combinations Intangible Assets -651 389     
Total Additions Including From Business Combinations Property Plant Equipment 148 55770 18115 08921 91992 903147 963
Total Assets Less Current Liabilities930 213608 6841 729 2671 022 4371 660 8561 515 2811 452 212
Trade Creditors Trade Payables16 47910 29725 596925 990593 5621 339 7011 262 963
Trade Debtors Trade Receivables184 482291 131388 443689 491796 6961 021 750937 101
Additional Provisions Increase From New Provisions Recognised     -1 915-2 349
Bank Borrowings    1 000 0001 000 000750 000
Bank Borrowings Overdrafts    1 000 000750 000500 000
Finance Lease Liabilities Present Value Total     14 02140 392
Increase Decrease In Property Plant Equipment     79 960146 086
Total Borrowings   614 5231 515 1701 000 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, September 2023
Free Download (11 pages)

Company search