Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANDALLS (HOLDINGS) LIMITED
Company Information for

RANDALLS (HOLDINGS) LIMITED

UNIT B CWMDRAW INDUSTRIAL ESTATE, NEWTOWN, EBBW VALE, NP23 5AE,
Company Registration Number
03475627
Private Limited Company
Active

Company Overview

About Randalls (holdings) Ltd
RANDALLS (HOLDINGS) LIMITED was founded on 1997-12-03 and has its registered office in Ebbw Vale. The organisation's status is listed as "Active". Randalls (holdings) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RANDALLS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT B CWMDRAW INDUSTRIAL ESTATE
NEWTOWN
EBBW VALE
NP23 5AE
Other companies in NP7
 
Previous Names
ASHMORE HOMES LIMITED04/06/2010
Filing Information
Company Number 03475627
Company ID Number 03475627
Date formed 1997-12-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB771395017  
Last Datalog update: 2023-11-06 10:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDALLS (HOLDINGS) 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 RANDALLS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHERIE RANDALL
Company Secretary 2000-12-28
RICHARD GWYN HARDWICK
Director 2011-08-01
HOWARD LYNDON JOHN
Director 2015-01-01
MICHAEL RANDALL
Director 2000-12-28
MANDY JANE SHEPPARD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY TAYLOR
Company Secretary 1998-01-07 2000-12-28
MARTIN JEFFREY TAYLOR
Director 1998-01-07 2000-12-28
MATTHEW TREVOR TAYLOR
Director 1998-01-07 2000-12-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-03 1998-01-07
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-03 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERIE RANDALL RANDALLS PROPERTIES LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Active
CHERIE RANDALL RANDALLS (GROUNDWORKS) LIMITED Company Secretary 1999-07-01 CURRENT 1995-02-22 Active
RICHARD GWYN HARDWICK RANDALLS CIVILS LIMITED Director 2011-08-01 CURRENT 2001-08-03 Active
RICHARD GWYN HARDWICK RANDALLS (GROUNDWORKS) LIMITED Director 2000-06-01 CURRENT 1995-02-22 Active
HOWARD LYNDON JOHN RANDALLS CIVILS LIMITED Director 2011-08-01 CURRENT 2001-08-03 Active
MICHAEL RANDALL RANDALLS RESOURCE LTD Director 2011-07-15 CURRENT 2011-07-15 Active
MICHAEL RANDALL RGW PLANT LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active
MICHAEL RANDALL ACETECH PLUMBING & HEATING LTD Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2013-11-26
MICHAEL RANDALL RANDALLS (GROUNDWORKS) LIMITED Director 1995-04-07 CURRENT 1995-02-22 Active

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
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 034756270014
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 034756270013
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034756270013
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Monmouth House Park Road Abergavenny Monmouthshire NP7 5TS
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GWYN HARDWICK
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034756270012
2019-01-31SH08Change of share class name or designation
2019-01-31RES12Resolution of varying share rights or name
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034756270010
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-22CH01Director's details changed for Mrs Mandy Jane Wood on 2018-06-22
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-16AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-04RES01ADOPT ARTICLES 04/06/15
2015-03-30AP01DIRECTOR APPOINTED HOWARD LYNDON JOHN
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-17AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034756270010
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034756270009
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-16AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-22AR0103/12/12 FULL LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-11AR0103/12/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED RICHARD GWYN HARDWICK
2011-09-22AP01DIRECTOR APPOINTED MANDY JANE WOOD
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18AR0103/12/10 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-04RES15CHANGE OF NAME 21/04/2010
2010-06-04CERTNMCOMPANY NAME CHANGED ASHMORE HOMES LIMITED CERTIFICATE ISSUED ON 04/06/10
2010-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13SH0101/04/10 STATEMENT OF CAPITAL GBP 200
2010-03-11SH0118/02/10 STATEMENT OF CAPITAL GBP 100
2010-02-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-10AR0103/12/09 FULL LIST
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-06363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-14363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-30363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-19363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22363(288)SECRETARY RESIGNED
2002-01-22363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: MONMOUTH HOUSE WOODSIDE TRADING ESTATE, USK MONMOUTHSHIRE NP15 1SS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288bDIRECTOR RESIGNED
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: RHYMNEY HOUSE 1 COPSE WALK CARDIFF SOUTH GLAMORGAN CF23 8RB
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288aNEW SECRETARY APPOINTED
2000-12-18363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/00
2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to RANDALLS (HOLDINGS) 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 RANDALLS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding LLOYDS BANK PLC
2014-06-03 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2012-02-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-05-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-08-03 Satisfied WOLSEY SECURITIES LIMITED
DEBENTURE 2001-04-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-04-19 Satisfied MEADGATE HOMES LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 RANDALLS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of RANDALLS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDALLS (HOLDINGS) LIMITED
Trademarks
We have not found any records of RANDALLS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDALLS (HOLDINGS) 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 (82110 - Combined office administrative service activities) as RANDALLS (HOLDINGS) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where RANDALLS (HOLDINGS) 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 RANDALLS (HOLDINGS) 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 RANDALLS (HOLDINGS) 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.