Company NameRainhall Farm Limited
DirectorsMatthew Robert Robert Dinsdale and David John Dinsdale
Company StatusActive
Company Number07466269
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Previous NameRainhall Farm

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Robert Robert Dinsdale
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRainhall Farm Barnoldswick
Colne
Lancashire
BB18 6JE
Director NameMr David John Dinsdale
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRainhall Farm Barnoldswick
Colne
Lancashire
BB18 6JE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor, White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr John Robert Dinsdale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRainhall Farm Barnoldswick
Colne
Lancashire
BB18 6JE

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David John Dinsdale
33.33%
Ordinary B
50 at £1Executors Of John Robert Dinsdale
33.33%
Ordinary A
50 at £1Matthew Robert Dinsdale
33.33%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 January 2014Delivered on: 5 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
21 November 2023Change of details for Mr David John Dinsdale as a person with significant control on 6 April 2016 (2 pages)
20 November 2023Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 6 April 2016 (2 pages)
25 April 2023Second filing for the appointment of Mr Matthew Robert Dinsdale as a director (3 pages)
30 March 2023Notification of Matthew Robert Dinsdale as a person with significant control on 6 April 2016 (2 pages)
16 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
15 December 2022Cessation of Matthew Robert Dinsdale as a person with significant control on 2 December 2022 (1 page)
22 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 December 2017Change of details for Mr David John Dinsdale as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr David John Dinsdale as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 4 December 2017 (2 pages)
14 November 2017Memorandum and Articles of Association (11 pages)
14 November 2017Memorandum and Articles of Association (11 pages)
6 November 2017Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
6 November 2017Statement of capital on 6 November 2017
  • GBP 150
(3 pages)
6 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 November 2017Statement of capital on 6 November 2017
  • GBP 150
(3 pages)
6 November 2017Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
6 November 2017Re-registration of Memorandum and Articles (12 pages)
6 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(5 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(5 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 150
(5 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 150
(5 pages)
22 December 2014Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page)
22 December 2014Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page)
22 December 2014Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page)
5 February 2014Registration of charge 074662690001 (17 pages)
5 February 2014Registration of charge 074662690001 (17 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 150
(6 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 150
(6 pages)
20 June 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 20 June 2013 (1 page)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
14 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 January 2011Termination of appointment of Jonathon Round as a director (1 page)
12 January 2011Appointment of Mr Matthew Robert Dinsdale as a director
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
(3 pages)
12 January 2011Appointment of Mr John Robert Dinsdale as a director (2 pages)
12 January 2011Appointment of Mr David John Dinsdale as a director (2 pages)
12 January 2011Appointment of Mr Matthew Robert Dinsdale as a director (2 pages)
12 January 2011Termination of appointment of Jonathon Round as a director (1 page)
12 January 2011Appointment of Mr Matthew Robert Dinsdale as a director (2 pages)
12 January 2011Appointment of Mr John Robert Dinsdale as a director (2 pages)
12 January 2011Appointment of Mr David John Dinsdale as a director (2 pages)
10 December 2010Incorporation (59 pages)
10 December 2010Incorporation (59 pages)