Company NameRandd UK Limited
Company StatusActive
Company Number06648783
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Peter Bointon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Mathias Crespy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Ryan Sian
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Matt Timby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameGary Cairnes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleEngineer
Correspondence Address103, Penders Way
Leeds
Yorkshire
LS15 8HM
Director NameJulie Cairnes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCall Centre Manager
Correspondence Address103, Penders Way
Leeds
Yorkshire
LS15 8HM
Secretary NameJulie Cairnes
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address103, Penders Way
Leeds
Yorkshire
LS15 8HM
Director NameMr Michael Melvin Keyse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2023)
RoleR&D Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Brendan Joseph Molloy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2023)
RoleR&D Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(11 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT

Contact

Websitewww.randduk.com
Email address[email protected]
Telephone01246 252357
Telephone regionChesterfield

Location

Registered AddressKbs House, 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

75 at £1Jackie Lawley
30.00%
Ordinary B
50 at £1Brendan Molloy
20.00%
Ordinary A
50 at £1Brendan Molloy
20.00%
Ordinary C
50 at £1Michael Keyse
20.00%
Ordinary A
25 at £1Anne Molloy
10.00%
Ordinary B

Financials

Year2014
Net Worth£644,897
Cash£593,248
Current Liabilities£861,492

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

12 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 28 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 October 2020Termination of appointment of Anthony John Ford as a director on 6 October 2020 (1 page)
11 August 2020Cessation of K3 Capital Group Plc as a person with significant control on 31 July 2020 (1 page)
11 August 2020Notification of K3 Capital Group Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
27 July 2020Resolutions
  • RES13 ‐ Shareholder consent 01/07/2020
(1 page)
27 July 2020Resolutions
  • RES13 ‐ Shareholder consent 01/07/2020
(1 page)
24 July 2020Change of share class name or designation (2 pages)
24 July 2020Memorandum and Articles of Association (10 pages)
24 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 July 2020Particulars of variation of rights attached to shares (2 pages)
24 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
13 July 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
8 July 2020Cessation of Jacqueline Lawley as a person with significant control on 1 July 2020 (1 page)
8 July 2020Cessation of Michael Melvin Keyse as a person with significant control on 1 July 2020 (1 page)
8 July 2020Notification of K3 Capital Group Plc as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Appointment of Mr John Stephen Rigby as a director on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN England to Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT on 8 July 2020 (1 page)
8 July 2020Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2020 (2 pages)
8 July 2020Appointment of Mr Anthony John Ford as a director on 1 July 2020 (2 pages)
8 July 2020Cessation of Brendan Joseph Molloy as a person with significant control on 1 July 2020 (1 page)
24 June 2020Change of details for Mr Michael Melvin Keyse as a person with significant control on 6 April 2016 (2 pages)
24 June 2020Change of details for Mr Brendan Joseph Molloy as a person with significant control on 6 April 2016 (2 pages)
23 June 2020Notification of Jacqueline Lawley as a person with significant control on 6 April 2016 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Mathias Crespy as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Adam Peter Bointon as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Matt Timby as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Ryan Sian as a director on 1 July 2019 (2 pages)
14 January 2019Particulars of variation of rights attached to shares (2 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
1 June 2016Registered office address changed from Role Mill Canal Street Floor 2 Derby DE1 2RJ to The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Role Mill Canal Street Floor 2 Derby DE1 2RJ to The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN on 1 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250
(4 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250
(4 pages)
29 June 2015Registered office address changed from C/O Randd Uk Limited Unit 119 Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to Role Mill Canal Street Floor 2 Derby DE1 2RJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Randd Uk Limited Unit 119 Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to Role Mill Canal Street Floor 2 Derby DE1 2RJ on 29 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250
(4 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Statement of company's objects (42 pages)
6 August 2013Statement of company's objects (42 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 250
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 250
(4 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
7 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 September 2010Termination of appointment of Julie Cairnes as a secretary (1 page)
20 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Gary Cairnes as a director (1 page)
20 September 2010Termination of appointment of Julie Cairnes as a director (1 page)
20 September 2010Termination of appointment of Julie Cairnes as a director (1 page)
20 September 2010Termination of appointment of Julie Cairnes as a secretary (1 page)
20 September 2010Termination of appointment of Gary Cairnes as a director (1 page)
20 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
7 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
11 May 2010Appointment of Mr Brendan Joseph Molloy as a director (2 pages)
11 May 2010Appointment of Mr Brendan Joseph Molloy as a director (2 pages)
11 May 2010Appointment of Mr Michael Melvin Keyse as a director (2 pages)
11 May 2010Registered office address changed from 103 Pendas Way Leeds Yorkshire LS15 8HM on 11 May 2010 (1 page)
11 May 2010Appointment of Mr Michael Melvin Keyse as a director (2 pages)
11 May 2010Registered office address changed from 103 Pendas Way Leeds Yorkshire LS15 8HM on 11 May 2010 (1 page)
30 September 2009Return made up to 16/07/09; full list of members (4 pages)
30 September 2009Return made up to 16/07/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 103 penders way leeds yorkshire LS15 8HM england (1 page)
6 January 2009Registered office changed on 06/01/2009 from 103 penders way leeds yorkshire LS15 8HM england (1 page)
27 October 2008Registered office changed on 27/10/2008 from 17 deal crescent worcester WR4 0LJ united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 17 deal crescent worcester WR4 0LJ united kingdom (1 page)
28 July 2008Registered office changed on 28/07/2008 from 6, manor farm mews, main street burnaston derby derbyshire DE65 6LG united kingdom (1 page)
28 July 2008Registered office changed on 28/07/2008 from 6, manor farm mews, main street burnaston derby derbyshire DE65 6LG united kingdom (1 page)
16 July 2008Incorporation (12 pages)
16 July 2008Incorporation (12 pages)