About

Registered Number: 04006211
Date of Incorporation: 01/06/2000 (24 years ago)
Company Status: Active
Registered Address: Redwoods, Whitby Road, Pickering, North Yorkshire, YO18 7HQ

 

Having been setup in 2000, Randerson Hall Ltd have registered office in Pickering in North Yorkshire. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Hall, Martin Richard, Simpson, Catherine Ann, Randerson, Kevin Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Martin Richard 01 June 2000 - 1
RANDERSON, Kevin Paul 30 March 2001 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Catherine Ann 01 June 2000 03 July 2003 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
363s - Annual Return 28 June 2002
363s - Annual Return 27 July 2001
225 - Change of Accounting Reference Date 28 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.