Company NameRainmuch Ltd
DirectorsIan Dearden and Keith Dearden
Company StatusActive
Company Number07065831
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Dearden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSough Road
Darwen
Lancashire
BB3 2TS
Director NameMr Keith Dearden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSough Road
Darwen
Lancashire
BB3 2TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Keith Dearden
80.00%
Ordinary A
40 at £1Judith Dearden
8.00%
Ordinary C
60 at £1Ian Dearden
12.00%
Ordinary B

Financials

Year2014
Net Worth£722,066
Current Liabilities£282,934

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
27 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
15 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 November 2016Director's details changed for Mr Keith Dearden on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Keith Dearden on 16 November 2016 (2 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 500
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 500
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(5 pages)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The a and b shares shall all have the same rights. 01/05/2014
(1 page)
16 June 2014Resolutions
  • RES13 ‐ The directors resolved the following dividends should be declared - on the 400 a ordinary shares a dividend of £75.05 per share - on the 60 b ordinary shares a dividend of £477.97 per share - on the 40 c ordinary shares a dividend of £335 per share. 01/05/2014
(1 page)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The a and b shares shall all have the same rights. 01/05/2014
(1 page)
16 June 2014Resolutions
  • RES13 ‐ The directors resolved the following dividends should be declared - on the 400 a ordinary shares a dividend of £75.05 per share - on the 60 b ordinary shares a dividend of £477.97 per share - on the 40 c ordinary shares a dividend of £335 per share. 01/05/2014
(1 page)
16 June 2014Change of share class name or designation (2 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2011Current accounting period shortened from 30 April 2011 to 30 April 2010 (3 pages)
27 July 2011Current accounting period shortened from 30 April 2011 to 30 April 2010 (3 pages)
24 November 2010Registered office address changed from C/O Gary Smith Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom on 24 November 2010 (1 page)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from C/O Gary Smith Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom on 24 November 2010 (1 page)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 January 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
26 January 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
26 January 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 500
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 500
(4 pages)
26 January 2010Appointment of Ian Dearden as a director (3 pages)
26 January 2010Appointment of Mr Keith Dearden as a director (3 pages)
26 January 2010Appointment of Mr Keith Dearden as a director (3 pages)
26 January 2010Appointment of Ian Dearden as a director (3 pages)
16 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 16 November 2009 (1 page)
4 November 2009Incorporation (22 pages)
4 November 2009Incorporation (22 pages)