Company Information for RANDALLS FABRICATIONS LIMITED
BLOCK D, SINFIN LANE, DERBY, DE24 9GL,
|
Company Registration Number
01312065
Private Limited Company
Active |
Company Name | |
---|---|
RANDALLS FABRICATIONS LIMITED | |
Legal Registered Office | |
BLOCK D SINFIN LANE DERBY DE24 9GL | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MICHAEL STAMPS |
||
MARTIN HAMPSON |
||
ALISTER JOHN MUIRHEAD |
||
RICHARD MICHAEL STAMPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WAKE |
Director | ||
ROBERT WAKE |
Company Secretary | ||
JAMES REID |
Company Secretary | ||
JAMES REID |
Director | ||
KENNETH JAMES DRAKE |
Company Secretary | ||
DEREK ERNEST ARTHUR BUDDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMSHORN LIMITED | Director | 2005-06-21 | CURRENT | 1999-05-26 | Active | |
SKIP UNITS LIMITED | Director | 2005-06-21 | CURRENT | 1995-06-14 | Active | |
TRUCK SPECIALISTS LIMITED | Director | 2007-11-09 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
WASTE EQUIPMENT RENTALS LIMITED | Director | 2003-11-21 | CURRENT | 1983-04-22 | Active | |
CASTLE CONTAINER SERVICES LIMITED | Director | 2001-04-04 | CURRENT | 1995-07-27 | Active | |
RAMSHORN LIMITED | Director | 1999-07-30 | CURRENT | 1999-05-26 | Active | |
SKIP UNITS LIMITED | Director | 1995-09-21 | CURRENT | 1995-06-14 | Active | |
WASTE EQUIPMENT LIMITED | Director | 1991-01-02 | CURRENT | 1976-07-16 | Active | |
TRUCK SPECIALISTS LIMITED | Director | 2015-04-01 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
CASTLE CONTAINER SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1995-07-27 | Active | |
WASTE EQUIPMENT LIMITED | Director | 2015-04-01 | CURRENT | 1976-07-16 | Active | |
WASTE EQUIPMENT RENTALS LIMITED | Director | 2015-04-01 | CURRENT | 1983-04-22 | Active | |
SKIP UNITS LIMITED | Director | 2015-04-01 | CURRENT | 1995-06-14 | Active | |
RAMSHORN LIMITED | Director | 2013-01-24 | CURRENT | 1999-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH | ||
DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH | |
PSC05 | Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19 | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
PSC05 | Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18 | |
CH01 | Director's details changed for Mr Richard Michael Stamps on 2020-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Stamps Holdings Ltd as a person with significant control on 2019-03-15 | |
PSC05 | Change of details for Ramshorn Ltd as a person with significant control on 2019-03-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013120650007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013120650006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTER JOHN MUIRHEAD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013120650005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013120650005 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM Block D Sinfin Lane Industrial Estate Sinfin Lane Derby | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Martin Hampson on 2017-03-01 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WAKE | |
AP03 | Appointment of Mr Richard Michael Stamps as company secretary | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMPSON / 02/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
WRES01 | ALTERMEMORANDUM19/11/99 | |
CERTNM | COMPANY NAME CHANGED SKIP UNITS (SALES) LIMITED CERTIFICATE ISSUED ON 09/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
SRES01 | ADOPT MEM AND ARTS 05/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 156 HIGH STREET DORKING SURREY RH4 1BQ | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Somerset County Council | |
|
Miscellaneous Expenses |
Wigan Council | |
|
Supplies & Services |
Bradford City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Barnsley Metropolitan Borough Council | |
|
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.
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. |