Founded in 1976, Randstad Ltd have registered office in Cramlington in Northumberland, it has a status of "Active". The companies directors are listed as Dowd, Phillip, Dowd, June Elizabeth, Morgan, Pauline in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWD, Phillip | 04 March 2005 | - | 1 |
MORGAN, Pauline | N/A | 24 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWD, June Elizabeth | 24 March 1995 | 24 February 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
CH03 - Change of particulars for secretary | 02 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 January 2010 | |
AA - Annual Accounts | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
363a - Annual Return | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 02 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
363s - Annual Return | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
287 - Change in situation or address of Registered Office | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 29 August 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 11 September 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 19 December 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 16 December 1998 | |
AA - Annual Accounts | 22 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1997 | |
363s - Annual Return | 04 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 1997 | |
AA - Annual Accounts | 04 September 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 March 1997 | |
363s - Annual Return | 18 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1996 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 08 August 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 11 April 1995 | |
RESOLUTIONS - N/A | 11 April 1995 | |
288 - N/A | 11 April 1995 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 29 March 1995 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 07 April 1994 | |
AA - Annual Accounts | 29 March 1993 | |
363s - Annual Return | 06 January 1993 | |
287 - Change in situation or address of Registered Office | 28 February 1992 | |
363b - Annual Return | 13 February 1992 | |
AA - Annual Accounts | 02 February 1992 | |
395 - Particulars of a mortgage or charge | 04 December 1991 | |
AA - Annual Accounts | 15 May 1991 | |
363a - Annual Return | 15 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1991 | |
395 - Particulars of a mortgage or charge | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 03 April 1990 | |
AA - Annual Accounts | 09 January 1990 | |
363 - Annual Return | 09 January 1990 | |
363 - Annual Return | 17 January 1989 | |
AA - Annual Accounts | 14 December 1988 | |
AA - Annual Accounts | 18 April 1988 | |
363 - Annual Return | 18 April 1988 | |
AA - Annual Accounts | 15 January 1987 | |
363 - Annual Return | 15 January 1987 | |
CERTNM - Change of name certificate | 12 December 1986 | |
NEWINC - New incorporation documents | 20 May 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 11 May 2012 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 15 September 2011 | Outstanding |
N/A |
Debenture | 15 September 2011 | Outstanding |
N/A |
Charge over deposits | 03 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 05 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 11 August 1997 | Fully Satisfied |
N/A |
Mortgage | 27 November 1991 | Fully Satisfied |
N/A |
Single debenture | 01 March 1991 | Fully Satisfied |
N/A |
Single debenture | 27 March 1990 | Fully Satisfied |
N/A |