Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINE FAIRBAIRN MANAGEMENT LIMITED
Company Information for

RAINE FAIRBAIRN MANAGEMENT LIMITED

C/O BISHOP FLEMING LLP, 10 NORTH PLACE, CHELTENHAM, GL50 4DW,
Company Registration Number
00660242
Private Limited Company
Active

Company Overview

About Raine Fairbairn Management Ltd
RAINE FAIRBAIRN MANAGEMENT LIMITED was founded on 1960-05-23 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Raine Fairbairn Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAINE FAIRBAIRN MANAGEMENT LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 NORTH PLACE
CHELTENHAM
GL50 4DW
Other companies in TW12
 
Filing Information
Company Number 00660242
Company ID Number 00660242
Date formed 1960-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 04:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINE FAIRBAIRN MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINE FAIRBAIRN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARILYN LINDA FAIRBAIRN
Company Secretary 2002-02-14
GODFREY ROY HENDERSON FAIRBAIRN
Director 2013-02-08
MARILYN LINDA FAIRBAIRN
Director 2002-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN FLORA RAINE
Director 1991-07-10 2012-03-20
JOAN FLORA RAINE
Company Secretary 1991-07-10 2002-02-14
WALTER DONALDSON RAINE
Director 1991-07-10 2002-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Delta Place 27 Bath Road Cheltenham GL53 7th England
2023-07-14Director's details changed for Samuel Henderson Fairbairn on 2023-07-14
2023-07-14Director's details changed for Dr Marilyn Linda Fairbairn on 2023-07-14
2023-07-14SECRETARY'S DETAILS CHNAGED FOR ISABEL FAIRBAIRN on 2023-07-14
2023-07-14Change of details for Dr Marilyn Linda Fairbairn as a person with significant control on 2023-07-14
2023-07-14Change of details for Samuel Henderson Fairbairn as a person with significant control on 2023-07-14
2023-07-14Change of details for Isabel Fairbairn as a person with significant control on 2023-07-14
2023-07-14PSC04Change of details for Dr Marilyn Linda Fairbairn as a person with significant control on 2023-07-14
2023-07-14CH03SECRETARY'S DETAILS CHNAGED FOR ISABEL FAIRBAIRN on 2023-07-14
2023-07-14CH01Director's details changed for Samuel Henderson Fairbairn on 2023-07-14
2023-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/23 FROM Delta Place 27 Bath Road Cheltenham GL53 7th England
2023-07-03Director's details changed for Dr Marilyn Linda Fairbairn on 2023-07-03
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-03Change of details for Samuel Henderson Fairbairn as a person with significant control on 2023-07-03
2023-07-03Change of details for Dr Marilyn Linda Fairbairn as a person with significant control on 2023-07-03
2023-07-03Change of details for Isabel Fairbairn as a person with significant control on 2023-07-03
2023-07-03PSC04Change of details for Samuel Henderson Fairbairn as a person with significant control on 2023-07-03
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-03CH01Director's details changed for Dr Marilyn Linda Fairbairn on 2023-07-03
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-03-16TM02Termination of appointment of Marilyn Linda Fairbairn on 2021-03-15
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL FAIRBAIRN
2021-03-16AP03Appointment of Isabel Fairbairn as company secretary on 2021-03-15
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL FAIRBAIRN
2020-07-30AP01DIRECTOR APPOINTED ISABEL FAIRBAIRN
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR DR MARILYN LINDA FAIRBAIRN on 2019-11-21
2019-11-21CH01Director's details changed for Dr Marilyn Linda Fairbairn on 2019-11-21
2019-11-21PSC04Change of details for Dr Marilyn Linda Fairbairn as a person with significant control on 2019-11-21
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ROY HENDERSON FAIRBAIRN
2019-07-08PSC07CESSATION OF GODFREY ROY HENDERSON FAIRBAIRN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-08-21RP04CS01Second filing of Confirmation Statement dated 10/07/2016
2018-08-21ANNOTATIONClarification
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2017-12-11AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0110/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0110/07/14 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
2013-10-14AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0110/07/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED DR GODFREY ROY HENDERSON FAIRBAIRN
2013-01-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0110/07/12 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN RAINE
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN LINDA FAIRBAIRN / 01/08/2011
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARILYN LINDA FAIRBAIRN / 01/08/2012
2011-12-19AA05/04/11 TOTAL EXEMPTION SMALL
2011-08-05AR0110/07/11 FULL LIST
2010-11-25AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-03AR0110/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MRS JOAN FLORA RAINE / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN LINDA FAIRBAIRN / 01/10/2009
2010-01-11AA05/04/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-12-24AA05/04/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-07-16363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-07-26363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-09-01363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06CERTNMCOMPANY NAME CHANGED W.D.RAINE(PROPERTIES)LIMITED CERTIFICATE ISSUED ON 06/02/03
2003-02-0388(2)RAD 02/01/03--------- £ SI 3600@.25=900 £ IC 100/1000
2002-08-18RES04NC INC ALREADY ADJUSTED 01/08/02
2002-08-18123£ NC 100/1000 01/08/02
2002-07-30363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: WOOD CLOSE COOMBE PARK KINGSTON HILL SURREY KT2 7JB
2002-03-20288bDIRECTOR RESIGNED
2002-02-21288bSECRETARY RESIGNED
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-08-03363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-07-18363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-09363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-09-04AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-10363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-09-12363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1996-07-22363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-06-24AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-10-12AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-07-18363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-07-18363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1993-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-30363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-08-30AAFULL ACCOUNTS MADE UP TO 05/04/93
1992-08-04363sRETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAINE FAIRBAIRN MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINE FAIRBAIRN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAINE FAIRBAIRN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-05 £ 1,000
Called Up Share Capital 2011-04-05 £ 1,000
Cash Bank In Hand 2012-04-05 £ 35,019
Cash Bank In Hand 2011-04-05 £ 67,615
Current Assets 2012-04-05 £ 115,195
Current Assets 2011-04-05 £ 118,588
Debtors 2012-04-05 £ 8,637
Debtors 2011-04-05 £ 950
Fixed Assets 2012-04-05 £ 3,601
Fixed Assets 2011-04-05 £ 3,652
Shareholder Funds 2012-04-05 £ 107,353
Shareholder Funds 2011-04-05 £ 111,983
Tangible Fixed Assets 2012-04-05 £ 3,601
Tangible Fixed Assets 2011-04-05 £ 3,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAINE FAIRBAIRN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINE FAIRBAIRN MANAGEMENT LIMITED
Trademarks
We have not found any records of RAINE FAIRBAIRN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINE FAIRBAIRN MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RAINE FAIRBAIRN MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RAINE FAIRBAIRN MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINE FAIRBAIRN MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINE FAIRBAIRN MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4