Company NameRainton Management Limited
Company StatusActive
Company Number06500849
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Three Indian Kings House 31 Quayside
Newcastle Upon Tyne
NE1 3DE
Secretary NameMr Ian High
StatusCurrent
Appointed05 December 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr David Christopher Callaghan
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 1 month after company formation)
Appointment Duration6 years
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr Richard John Callaghan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 1 month after company formation)
Appointment Duration6 years
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMiss Claire Catherine Leonard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Meadows
Cleadon
Sunderland
SR6 7QJ
Director NameMs Maggie Pavlou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG
Secretary NameMr Paul Michael Callaghan
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed08 December 2008(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA

Contact

Websitebusinessperformanceoptimiser.com
Telephone0191 2582536
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Dun Cow
9 High Street West
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Michael Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£837,020
Cash£11,753
Current Liabilities£897,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

19 August 2008Delivered on: 30 August 2008
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

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Director's details changed for Mr Paul Michael Callaghan on 12 February 2020 (2 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 February 2019Notification of David Christopher Callaghan as a person with significant control on 1 April 2018 (2 pages)
13 February 2019Notification of Richard John Callaghan as a person with significant control on 1 April 2018 (2 pages)
13 February 2019Change of details for Mr Paul Michael Callaghan as a person with significant control on 1 April 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
6 April 2018Appointment of Mr David Callaghan as a director on 1 April 2018 (2 pages)
6 April 2018Appointment of Mr Richard Callaghan as a director on 1 April 2018 (2 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Company name changed business performance optimiser LTD.\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
8 May 2015Company name changed business performance optimiser LTD.\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
9 January 2014Termination of appointment of Carol Thompson as a secretary (1 page)
9 January 2014Termination of appointment of Carol Thompson as a secretary (1 page)
5 December 2013Appointment of Mr Ian High as a secretary (1 page)
5 December 2013Appointment of Mr Ian High as a secretary (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 February 2013Secretary's details changed for Carol Thompson on 28 February 2013 (1 page)
28 February 2013Secretary's details changed for Carol Thompson on 28 February 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
8 January 2009Company name changed leisureport LIMITED\certificate issued on 08/01/09 (2 pages)
8 January 2009Company name changed leisureport LIMITED\certificate issued on 08/01/09 (2 pages)
30 December 2008Secretary appointed carol ann thompson (1 page)
30 December 2008Secretary appointed carol ann thompson (1 page)
22 December 2008Appointment terminated director claire leonard (1 page)
22 December 2008Appointment terminated director maggie pavlou (1 page)
22 December 2008Appointment terminated director claire leonard (1 page)
22 December 2008Appointment terminated secretary paul callaghan (1 page)
22 December 2008Appointment terminated director maggie pavlou (1 page)
22 December 2008Appointment terminated secretary paul callaghan (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Memorandum and Articles of Association (10 pages)
5 August 2008Memorandum and Articles of Association (10 pages)
25 July 2008Company name changed leisure port LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed leisure port LIMITED\certificate issued on 28/07/08 (2 pages)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008Incorporation (14 pages)
12 February 2008Incorporation (14 pages)