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

RANDALLS FABRICATIONS LIMITED

BLOCK D, SINFIN LANE, DERBY, DE24 9GL,
Company Registration Number
01312065
Private Limited Company
Active

Company Overview

About Randalls Fabrications Ltd
RANDALLS FABRICATIONS LIMITED was founded on 1977-05-03 and has its registered office in Derby. The organisation's status is listed as "Active". Randalls Fabrications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RANDALLS FABRICATIONS LIMITED
 
Legal Registered Office
BLOCK D
SINFIN LANE
DERBY
DE24 9GL
 
Filing Information
Company Number 01312065
Company ID Number 01312065
Date formed 1977-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDALLS FABRICATIONS 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 FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL STAMPS
Company Secretary 2012-01-09
MARTIN HAMPSON
Director 2005-06-21
ALISTER JOHN MUIRHEAD
Director 1995-09-28
RICHARD MICHAEL STAMPS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WAKE
Director 1995-09-28 2015-04-01
ROBERT WAKE
Company Secretary 1995-09-28 2012-01-09
JAMES REID
Company Secretary 1993-05-28 1995-09-28
JAMES REID
Director 1991-01-02 1995-09-28
KENNETH JAMES DRAKE
Company Secretary 1991-01-02 1993-05-28
DEREK ERNEST ARTHUR BUDDEN
Director 1991-01-02 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HAMPSON RAMSHORN LIMITED Director 2005-06-21 CURRENT 1999-05-26 Active
MARTIN HAMPSON SKIP UNITS LIMITED Director 2005-06-21 CURRENT 1995-06-14 Active
ALISTER JOHN MUIRHEAD TRUCK SPECIALISTS LIMITED Director 2007-11-09 CURRENT 2002-10-31 Active - Proposal to Strike off
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT RENTALS LIMITED Director 2003-11-21 CURRENT 1983-04-22 Active
ALISTER JOHN MUIRHEAD CASTLE CONTAINER SERVICES LIMITED Director 2001-04-04 CURRENT 1995-07-27 Active
ALISTER JOHN MUIRHEAD RAMSHORN LIMITED Director 1999-07-30 CURRENT 1999-05-26 Active
ALISTER JOHN MUIRHEAD SKIP UNITS LIMITED Director 1995-09-21 CURRENT 1995-06-14 Active
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT LIMITED Director 1991-01-02 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS TRUCK SPECIALISTS LIMITED Director 2015-04-01 CURRENT 2002-10-31 Active - Proposal to Strike off
RICHARD MICHAEL STAMPS CASTLE CONTAINER SERVICES LIMITED Director 2015-04-01 CURRENT 1995-07-27 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT LIMITED Director 2015-04-01 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT RENTALS LIMITED Director 2015-04-01 CURRENT 1983-04-22 Active
RICHARD MICHAEL STAMPS SKIP UNITS LIMITED Director 2015-04-01 CURRENT 1995-06-14 Active
RICHARD MICHAEL STAMPS RAMSHORN LIMITED Director 2013-01-24 CURRENT 1999-05-26 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
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16AP01DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-10-20PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-01-04PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18
2021-01-04CH01Director's details changed for Mr Richard Michael Stamps on 2020-12-18
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-06-06PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2019-03-15
2019-06-05PSC05Change of details for Ramshorn Ltd as a person with significant control on 2019-03-15
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013120650007
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013120650006
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER JOHN MUIRHEAD
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013120650005
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013120650005
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Block D Sinfin Lane Industrial Estate Sinfin Lane Derby
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-17CH01Director's details changed for Martin Hampson on 2017-03-01
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-08-15MG01Particulars of a mortgage or charge / charge no: 4
2012-08-02MG01Particulars of a mortgage or charge / charge no: 3
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WAKE
2012-01-24AP03Appointment of Mr Richard Michael Stamps as company secretary
2012-01-10AR0117/12/11 ANNUAL RETURN FULL LIST
2011-01-10AR0117/12/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-02AR0117/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMPSON / 02/02/2010
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-13363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-08363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-02363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-02-10363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-01-13363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-09363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-14WRES01ALTERMEMORANDUM19/11/99
1999-12-08CERTNMCOMPANY NAME CHANGED SKIP UNITS (SALES) LIMITED CERTIFICATE ISSUED ON 09/12/99
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-14363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-31363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1996-12-31363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-11SRES01ADOPT MEM AND ARTS 05/09/96
1996-03-05AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-03363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1995-10-26AUDAUDITOR'S RESIGNATION
1995-10-12AUDAUDITOR'S RESIGNATION
1995-10-05288NEW DIRECTOR APPOINTED
1995-10-05287REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 156 HIGH STREET DORKING SURREY RH4 1BQ
1995-10-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-02-22363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to RANDALLS FABRICATIONS 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 FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RANDALLS FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDALLS FABRICATIONS LIMITED
Trademarks
We have not found any records of RANDALLS FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDALLS FABRICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-09-05 GBP £431 Other Hired And Contracted Services
Leeds City Council 2014-07-16 GBP £66 Other Hired And Contracted Services
Leeds City Council 2014-07-01 GBP £408 Other Hired And Contracted Services
Leeds City Council 2014-05-30 GBP £408 Other Hired And Contracted Services
Wigan Council 2013-07-22 GBP £16,495 Capital Expenditure
Wigan Council 2013-07-22 GBP £16,495 Capital Expenditure
Somerset County Council 2013-04-23 GBP £615 Miscellaneous Expenses
Wigan Council 2013-04-05 GBP £637 Supplies & Services
Bradford City Council 2013-01-14 GBP £24,525
Somerset County Council 2012-09-11 GBP £623 Miscellaneous Expenses
Wigan Council 2012-04-05 GBP £686 Supplies & Services
Wigan Council 2012-03-13 GBP £623 Supplies & Services
Barnsley Metropolitan Borough Council 0000-00-00 GBP £782 Main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANDALLS FABRICATIONS 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 FABRICATIONS 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 FABRICATIONS 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.