About

Registered Number: 03475627
Date of Incorporation: 03/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Monmouth House, Park Road, Abergavenny, Monmouthshire, NP7 5TS

 

Founded in 1997, Randalls (Holdings) Ltd are based in Monmouthshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Randall, Cherie, Taylor, Matthew Trevor are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Matthew Trevor 07 January 1998 28 December 2000 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Cherie 28 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 31 July 2019
MR01 - N/A 20 March 2019
MR01 - N/A 20 March 2019
RESOLUTIONS - N/A 31 January 2019
SH08 - Notice of name or other designation of class of shares 31 January 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 04 June 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 September 2014
MR01 - N/A 05 June 2014
MR01 - N/A 03 June 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 December 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 November 2010
AA01 - Change of accounting reference date 11 June 2010
MEM/ARTS - N/A 08 June 2010
CERTNM - Change of name certificate 04 June 2010
CONNOT - N/A 04 June 2010
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 11 March 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 27 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 09 February 2003
395 - Particulars of a mortgage or charge 14 May 2002
363s - Annual Return 22 January 2002
225 - Change of Accounting Reference Date 13 December 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 14 August 2001
287 - Change in situation or address of Registered Office 26 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
395 - Particulars of a mortgage or charge 26 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
363s - Annual Return 18 December 2000
RESOLUTIONS - N/A 03 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
RESOLUTIONS - N/A 07 July 1999
AA - Annual Accounts 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
363s - Annual Return 20 December 1998
MEM/ARTS - N/A 04 February 1998
CERTNM - Change of name certificate 30 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Guarantee & debenture 27 January 2012 Outstanding

N/A

Legal charge 28 July 2011 Outstanding

N/A

Guarantee & debenture 12 July 2011 Outstanding

N/A

Debenture 13 May 2002 Fully Satisfied

N/A

Legal charge 03 August 2001 Fully Satisfied

N/A

Legal charge 19 April 2001 Fully Satisfied

N/A

Legal mortgage 19 April 2001 Fully Satisfied

N/A

Debenture 19 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.