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

RANDLE ENGINEERING SOLUTIONS LIMITED

HIGHDOWN HOUSE 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
02910694
Private Limited Company
Active

Company Overview

About Randle Engineering Solutions Ltd
RANDLE ENGINEERING SOLUTIONS LIMITED was founded on 1994-03-21 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Randle Engineering Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RANDLE ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE 11 HIGHDOWN ROAD
SYDENHAM
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV31
 
Filing Information
Company Number 02910694
Company ID Number 02910694
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB585399773  
Last Datalog update: 2024-04-07 03:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDLE ENGINEERING SOLUTIONS 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 RANDLE ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES RANDLE
Company Secretary 1995-11-03
STEVEN JAMES RANDLE
Director 1994-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA RANDLE
Director 1995-11-03 2010-10-07
TREVOR ASHLEY POWER
Company Secretary 1994-03-21 1995-11-03
TREVOR ASHLEY POWER
Director 1994-03-21 1995-11-03
JAMES NEVILLE RANDLE
Director 1994-03-21 1995-11-03
KIMS SECRETARIES LIMITED
Nominated Secretary 1994-03-21 1994-03-21
KIMS DIRECTORS LIMITED
Nominated Director 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES RANDLE RANDLE ENGINEERING & DESIGN LIMITED Company Secretary 1993-12-10 CURRENT 1993-12-10 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-03-30CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-29Unaudited abridged accounts made up to 2022-03-31
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-09-17CH01Director's details changed for Steven James Randle on 2021-09-17
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-31AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0121/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-16CH01Director's details changed for Steven James Randle on 2012-03-01
2012-04-16CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JAMES RANDLE on 2012-03-01
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0121/03/11 ANNUAL RETURN FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RANDLE
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0121/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01Director's details changed for Steven James Randle on 2010-04-07
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-31363aReturn made up to 21/03/09; full list of members
2008-09-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ
2004-04-27363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-10363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-15363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13288cSECRETARY'S PARTICULARS CHANGED
1997-05-13363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1997-05-13288cDIRECTOR'S PARTICULARS CHANGED
1997-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-11363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1995-12-21288NEW DIRECTOR APPOINTED
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-13288NEW SECRETARY APPOINTED
1995-12-13ELRESS252 DISP LAYING ACC 07/11/95
1995-12-13ELRESS386 DISP APP AUDS 07/11/95
1995-12-13288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-12-13ELRESS366A DISP HOLDING AGM 07/11/95
1995-12-13288DIRECTOR RESIGNED
1995-07-11395PARTICULARS OF MORTGAGE/CHARGE
1995-05-11363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1994-11-25287REGISTERED OFFICE CHANGED ON 25/11/94 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL
1994-11-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RANDLE ENGINEERING SOLUTIONS 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 RANDLE ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-07-11 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 42,192
Creditors Due Within One Year 2012-03-31 £ 144,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANDLE ENGINEERING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 49,865
Cash Bank In Hand 2012-03-31 £ 101,263
Current Assets 2013-03-31 £ 255,138
Current Assets 2012-03-31 £ 346,205
Debtors 2013-03-31 £ 205,273
Debtors 2012-03-31 £ 244,942
Secured Debts 2013-03-31 £ 3,158
Shareholder Funds 2013-03-31 £ 218,944
Shareholder Funds 2012-03-31 £ 207,222
Tangible Fixed Assets 2013-03-31 £ 6,579
Tangible Fixed Assets 2012-03-31 £ 6,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RANDLE ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RANDLE ENGINEERING SOLUTIONS LIMITED owns 2 domain names.

randle.co.uk   suspensions.co.uk  

Trademarks
We have not found any records of RANDLE ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDLE ENGINEERING SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as RANDLE ENGINEERING SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RANDLE ENGINEERING SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by RANDLE ENGINEERING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0187033110Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 1.500 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
RANDLE ENGINEERING SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 95,000

CategoryAward Date Award/Grant
Eco Revolution R – Low Carbon Emission Variable Rolling Resistance Wheel : Collaborative Research and Development 2013-11-01 £ 95,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RANDLE ENGINEERING SOLUTIONS 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.