Company NameRainton Construction Limited
Company StatusActive
Company Number02699545
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Secretary NameMr Gary Anthony Smith
StatusCurrent
Appointed12 November 2009(17 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Daniel Hutton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed10 April 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleAccountant
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Secretary NameMr John Kennelly Smith
NationalityBritish
StatusResigned
Appointed18 June 1993(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sea View Road
Grangetown
Sunderland
SR2 7UP
Secretary NameLouise Elliott
NationalityBritish
StatusResigned
Appointed23 March 1994(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address3 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameMr Kenneth John Forbes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 28 June 2019)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Gary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(10 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Martin Shotton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2011)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteraintonconstruction.co.uk/home/home-page.aspx
Telephone0191 3839900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Mgl Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,860,777
Gross Profit£3,644,647
Net Worth£4,158,040
Cash£1,207,317
Current Liabilities£7,452,335

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

1 December 1994Delivered on: 8 December 1994
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Full accounts made up to 31 March 2023 (30 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (30 pages)
12 September 2022Termination of appointment of Gary Anthony Smith as a director on 1 September 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 31 March 2021 (30 pages)
21 January 2022Appointment of Mr Mark Davison as a director on 21 January 2022 (2 pages)
7 July 2021Appointment of Mr Daniel Hutton as a director on 30 June 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 March 2020 (28 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (25 pages)
1 July 2019Termination of appointment of Kenneth John Forbes as a director on 28 June 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 March 2016 (21 pages)
28 October 2016Full accounts made up to 31 March 2016 (21 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (21 pages)
12 December 2014Full accounts made up to 31 March 2014 (21 pages)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
21 October 2013Full accounts made up to 31 March 2013 (22 pages)
21 October 2013Full accounts made up to 31 March 2013 (22 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 November 2012Full accounts made up to 31 March 2012 (22 pages)
15 November 2012Full accounts made up to 31 March 2012 (22 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 March 2011 (22 pages)
5 October 2011Full accounts made up to 31 March 2011 (22 pages)
19 September 2011Termination of appointment of Martin Shotton as a director (1 page)
19 September 2011Termination of appointment of Martin Shotton as a director (1 page)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 March 2010Director's details changed for David Anthony Elliott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Anthony Elliott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Gary Anthony Smith on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Gary Anthony Smith on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Kenneth John Forbes on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Martin Shotton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Martin Shotton on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Kenneth John Forbes on 23 March 2010 (2 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
12 November 2009Appointment of Mr Gary Anthony Smith as a secretary (1 page)
12 November 2009Termination of appointment of Louise Elliott as a secretary (1 page)
12 November 2009Termination of appointment of Louise Elliott as a secretary (1 page)
12 November 2009Appointment of Mr Gary Anthony Smith as a secretary (1 page)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / gary smith / 01/11/2007 (1 page)
28 March 2008Director's change of particulars / gary smith / 01/11/2007 (1 page)
8 February 2008Full accounts made up to 30 April 2007 (17 pages)
8 February 2008Full accounts made up to 30 April 2007 (17 pages)
16 July 2007Full accounts made up to 30 April 2006 (16 pages)
16 July 2007Full accounts made up to 30 April 2006 (16 pages)
9 May 2007Return made up to 23/03/07; full list of members (8 pages)
9 May 2007Return made up to 23/03/07; full list of members (8 pages)
3 May 2006Return made up to 23/03/06; full list of members (8 pages)
3 May 2006Return made up to 23/03/06; full list of members (8 pages)
3 March 2006Full accounts made up to 30 April 2005 (16 pages)
3 March 2006Full accounts made up to 30 April 2005 (16 pages)
12 May 2005Registered office changed on 12/05/05 from: davison house rennys lane dragonville industrial estate durham DH1 2RS (1 page)
12 May 2005Registered office changed on 12/05/05 from: davison house rennys lane dragonville industrial estate durham DH1 2RS (1 page)
4 May 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
4 May 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
2 March 2005Full accounts made up to 30 April 2004 (16 pages)
2 March 2005Full accounts made up to 30 April 2004 (16 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
17 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Full accounts made up to 30 April 2003 (16 pages)
6 September 2003Full accounts made up to 30 April 2003 (16 pages)
16 April 2003Return made up to 23/03/03; full list of members (7 pages)
16 April 2003Return made up to 23/03/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
13 August 2002Accounts for a small company made up to 30 April 2001 (9 pages)
13 August 2002Accounts for a small company made up to 30 April 2001 (9 pages)
27 July 2002Full accounts made up to 30 April 2002 (17 pages)
27 July 2002Full accounts made up to 30 April 2002 (17 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
14 May 2001Return made up to 23/03/01; full list of members (6 pages)
14 May 2001Return made up to 23/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Return made up to 23/03/99; full list of members (6 pages)
6 June 1999Return made up to 23/03/99; full list of members (6 pages)
6 June 1999New director appointed (2 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 August 1998Return made up to 23/03/98; no change of members (4 pages)
21 August 1998Return made up to 23/03/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 August 1997Return made up to 23/03/97; full list of members (6 pages)
18 August 1997Return made up to 23/03/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
26 April 1996Return made up to 23/03/96; full list of members (6 pages)
26 April 1996Return made up to 23/03/96; full list of members (6 pages)
13 November 1995Full accounts made up to 30 April 1995 (13 pages)
13 November 1995Full accounts made up to 30 April 1995 (13 pages)
23 March 1995Return made up to 23/03/95; no change of members (4 pages)
23 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 November 1994Return made up to 23/03/94; no change of members (6 pages)
22 November 1994Return made up to 23/03/94; no change of members (6 pages)
25 April 1993Ad 20/07/92--------- £ si 9900@1 (2 pages)
25 April 1993Ad 20/07/92--------- £ si 9900@1 (2 pages)
14 July 1992Company name changed david elliott construction limit ed\certificate issued on 15/07/92 (2 pages)
14 July 1992Company name changed david elliott construction limit ed\certificate issued on 15/07/92 (2 pages)
23 April 1992Company name changed dartglade LIMITED\certificate issued on 24/04/92 (2 pages)
23 April 1992Company name changed dartglade LIMITED\certificate issued on 24/04/92 (2 pages)
23 March 1992Incorporation (13 pages)
23 March 1992Incorporation (13 pages)