Company NameAshford Rainham Limited
DirectorsPhilip Green and Catherine Rogers
Company StatusActive
Company Number04400221
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchid Close
Upholland
Skelmersdale
Lancashire
WN8 0BN
Director NameCatherine Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Moxon Way
Ashton In Makerfield
Lancashire
WN4 8SW
Secretary NameMr Philip Green
NationalityBritish
StatusCurrent
Appointed10 June 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchid Close
Upholland
Skelmersdale
Lancashire
WN8 0BN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.ashfordrainham.co.uk
Email address[email protected]
Telephone01942 512085
Telephone regionWigan

Location

Registered Address10-12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Catherine Rogers
50.00%
Ordinary
50 at £1Philip Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,229
Cash£13,818
Current Liabilities£81,226

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

22 November 2017Delivered on: 23 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
29 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 April 2018 (4 pages)
26 April 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
17 April 2018Particulars of variation of rights attached to shares (2 pages)
17 April 2018Particulars of variation of rights attached to shares (2 pages)
17 April 2018Particulars of variation of rights attached to shares (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Particulars of variation of rights attached to shares (2 pages)
13 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 April 2018Statement of company's objects (2 pages)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2018Amended micro company accounts made up to 30 April 2017 (4 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 November 2017Registration of charge 044002210001, created on 22 November 2017 (9 pages)
23 November 2017Registration of charge 044002210001, created on 22 November 2017 (9 pages)
8 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page)
5 January 2017Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
12 May 2016Amended total exemption small company accounts made up to 29 April 2014 (6 pages)
12 May 2016Amended total exemption small company accounts made up to 29 April 2014 (6 pages)
29 December 2015Total exemption small company accounts made up to 29 April 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 29 April 2015 (7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2011Director's details changed for Mr Philip Green on 1 October 2009 (2 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Philip Green on 1 October 2009 (2 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Philip Green on 1 October 2009 (2 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Director's details changed for Catherine Rogers on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Catherine Rogers on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Catherine Rogers on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 March 2005Return made up to 21/03/05; full list of members (3 pages)
21 March 2005Return made up to 21/03/05; full list of members (3 pages)
28 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 June 2002Company name changed d & h fire protection & security LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed d & h fire protection & security LIMITED\certificate issued on 11/06/02 (2 pages)
21 March 2002Incorporation (16 pages)
21 March 2002Incorporation (16 pages)