Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rainsford Contracts Limited
Rainsford Contracts Limited is an active company incorporated on 26 March 1997 with the registered office located in Sevenoaks, Kent. Rainsford Contracts Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03340135
Private limited company
Age
28 years
Incorporated
26 March 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 December 2024
(10 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(2 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Rainsford Contracts Limited
Contact
Update Details
Address
Unit 9, Hornet Business Estate Quarry Hill Road
Borough Green
Sevenoaks
Kent
TN15 8QW
United Kingdom
Address changed on
8 Mar 2022
(3 years ago)
Previous address was
Gordon House 2 the Green Westerham Kent TN16 1AS England
Companies in TN15 8QW
Telephone
01959560420
Email
Available in Endole App
Website
Rainsfordltd.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Alanna Victoria Bailey
Director • British • Lives in UK • Born in Jun 1984
Mr Paul Andrew Dennis
Director • Managing Director • British • Lives in UK • Born in Nov 1964
Craig Anthony Lewis
Director • British • Lives in UK • Born in Mar 1987
Matthew Blackwell
Director • British • Lives in UK • Born in May 1974
John Gary Self
Director • British • Lives in UK • Born in Feb 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Watermill Investments Limited
John Gary Self is a mutual person.
Active
Rainsford Developments Limited
John Gary Self is a mutual person.
Active
Knightsbridge Capital Limited
John Gary Self is a mutual person.
Active
Knightsbridge Capital (Wapping) Limited
John Gary Self is a mutual person.
Active
Lakeo Developments Limited
John Gary Self is a mutual person.
Active
St John's Wonersh Limited
John Gary Self is a mutual person.
Active
CM8 Properties Limited
Matthew Blackwell is a mutual person.
Active
St John's Partners Ltd
John Gary Self is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.01M
Increased by £1.62M (+413%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 4 (-21%)
Total Assets
£5.54M
Increased by £248.09K (+5%)
Total Liabilities
-£4.41M
Increased by £283.19K (+7%)
Net Assets
£1.13M
Decreased by £35.1K (-3%)
Debt Ratio (%)
80%
Increased by 1.62% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Mrs Alanna Victoria Bailey Appointed
4 Months Ago on 6 Jun 2025
Craig Anthony Lewis Appointed
4 Months Ago on 6 Jun 2025
Mr Matthew Blackwell Appointed
4 Months Ago on 6 Jun 2025
Richard Kevin Self Resigned
5 Months Ago on 9 May 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Charge Satisfied
1 Year 1 Month Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Get Alerts
Get Credit Report
Discover Rainsford Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Appointment of Mr Matthew Blackwell as a director on 6 June 2025
Submitted on 16 Jun 2025
Appointment of Craig Anthony Lewis as a director on 6 June 2025
Submitted on 16 Jun 2025
Appointment of Mrs Alanna Victoria Bailey as a director on 6 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Richard Kevin Self as a secretary on 9 May 2025
Submitted on 16 May 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 23 Jan 2025
Satisfaction of charge 033401350005 in full
Submitted on 18 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 5 Sep 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 2 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 14 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs