M.H. RAINS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

M.H. RAINS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712962

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon10/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon15/02/2024
Director's details changed for Margaret Rose Rains on 2023-02-13
dot icon15/02/2024
Director's details changed for Malcolm Henry Rains on 2023-02-13
dot icon15/02/2024
Change of details for Malcolm Henry Rains as a person with significant control on 2023-02-13
dot icon15/02/2024
Secretary's details changed for Margaret Rose Rains on 2023-02-13
dot icon15/02/2024
Change of details for Margaret Rose Rains as a person with significant control on 2023-02-13
dot icon15/02/2024
Change of details for Mr Charles Rains as a person with significant control on 2023-02-13
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon01/02/2022
Change of details for Margaret Rose Rains as a person with significant control on 2022-02-01
dot icon01/02/2022
Change of details for Malcolm Henry Rains as a person with significant control on 2022-02-01
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-02-12 with updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon21/02/2018
Notification of Margaret Rose Rains as a person with significant control on 2016-04-06
dot icon21/02/2018
Notification of Charles Rains as a person with significant control on 2016-04-06
dot icon21/02/2018
Notification of Malcolm Henry Rains as a person with significant control on 2016-04-06
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon16/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon08/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon22/06/2012
Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 2012-06-22
dot icon28/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Margaret Rose Rains on 2010-02-12
dot icon23/02/2010
Director's details changed for Malcolm Henry Rains on 2010-02-12
dot icon31/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon25/02/2009
Return made up to 12/02/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2008
Return made up to 12/02/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon15/03/2007
Return made up to 12/02/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/03/2006
Return made up to 12/02/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/04/2005
Registered office changed on 20/04/05 from: 41 saint marys street ely cambridgeshire CB7 4HF
dot icon06/04/2005
Return made up to 12/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/03/2004
Return made up to 12/02/04; no change of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/03/2003
Return made up to 12/02/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/03/2002
Return made up to 12/02/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/05/2001
Statement of affairs
dot icon16/05/2001
Ad 09/03/99--------- £ si 230@1
dot icon05/03/2001
Return made up to 12/02/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-04-30
dot icon14/03/2000
Return made up to 12/02/00; full list of members
dot icon30/04/1999
Memorandum and Articles of Association
dot icon20/04/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon13/04/1999
Certificate of change of name
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 06/04/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon31/03/1999
Div 09/03/99
dot icon12/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.97M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rains, Malcolm Henry
Director
04/03/1999 - Present
2
Rains, Margaret Rose
Director
04/03/1999 - Present
2
Rains, Margaret Rose
Secretary
04/03/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. RAINS (HOLDINGS) LIMITED

M.H. RAINS (HOLDINGS) LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. RAINS (HOLDINGS) LIMITED?

toggle

M.H. RAINS (HOLDINGS) LIMITED is currently Active. It was registered on 12/02/1999 .

Where is M.H. RAINS (HOLDINGS) LIMITED located?

toggle

M.H. RAINS (HOLDINGS) LIMITED is registered at Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NG.

What does M.H. RAINS (HOLDINGS) LIMITED do?

toggle

M.H. RAINS (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for M.H. RAINS (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-12 with updates.