Company NameRainwater Systems Limited
DirectorsMartin Allmand-Smith and Stephen Peter Allmand-Smith
Company StatusActive
Company Number05034383
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Stephen Peter Allmand-Smith
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Martin Allmand-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Stephen Peter Allmand-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NamePeter John Allmand - Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Macclesfield Road
Chelford
Cheshire
SK11 9AH

Contact

Websitewww.hoardingprinting.com
Telephone01625 435130
Telephone regionMacclesfield

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Martin Allmand-smith
99.00%
Ordinary
1 at £1Executors Of Estate Of Peter Allmand-smith
1.00%
Ordinary

Financials

Year2014
Net Worth£1,262,301
Cash£771,600
Current Liabilities£224,071

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

4 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 17 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 April 2012Delivered on: 21 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 2005Delivered on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
25 August 2023Registration of charge 050343830005, created on 24 August 2023 (50 pages)
13 June 2023Satisfaction of charge 050343830004 in full (1 page)
16 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
11 March 2021Secretary's details changed for Mr Stephen Peter Allmand-Smith on 6 June 2013 (1 page)
11 March 2021Director's details changed for Mr Martin Allmand-Smith on 6 June 2013 (2 pages)
29 January 2021Satisfaction of charge 2 in full (1 page)
29 January 2021Satisfaction of charge 050343830003 in full (1 page)
29 January 2021Satisfaction of charge 1 in full (1 page)
18 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
24 June 2020Registered office address changed from Regency Mill, Chester Road Macclesfield Cheshire SK11 8HR to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Appointment of Mr Stephen Peter Allmand-Smith as a director on 31 July 2018 (2 pages)
8 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Registration of charge 050343830004, created on 4 August 2017 (26 pages)
9 August 2017Registration of charge 050343830004, created on 4 August 2017 (26 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Secretary's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (1 page)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Secretary's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
17 December 2014Registration of charge 050343830003, created on 10 December 2014 (12 pages)
17 December 2014Registration of charge 050343830003, created on 10 December 2014 (12 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Peter Allmand - Smith as a director (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Peter Allmand - Smith as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
19 November 2008Director appointed mr martin allmand-smith (1 page)
19 November 2008Director appointed mr martin allmand-smith (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 04/02/05; full list of members (3 pages)
3 March 2005Return made up to 04/02/05; full list of members (3 pages)
26 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 February 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
25 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
4 February 2004Incorporation (10 pages)
4 February 2004Incorporation (10 pages)