Company NameRandalls Limited
DirectorsMartin Randall Duff and Heather Mary Russell
Company StatusActive
Company Number07343063
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Martin Randall Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMrs Heather Mary Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ

Contact

Websitewww.randallsltd.com/

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Heather Duff
50.00%
Ordinary
50 at £1Martin Randall Duff
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,822
Cash£9,691
Current Liabilities£292,913

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due26 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
17 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
5 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
1 July 2022Director's details changed for Mrs Heather Mary Russell on 10 November 2020 (2 pages)
17 November 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 August 2021Previous accounting period shortened from 27 August 2020 to 26 August 2020 (1 page)
13 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page)
10 March 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 November 2020Director's details changed for Mr Martin Randall Duff on 2 November 2020 (2 pages)
10 November 2020Change of details for Mr Martin Randall Duff as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
19 August 2020Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
26 March 2020Total exemption full accounts made up to 31 August 2017 (7 pages)
26 March 2020Total exemption full accounts made up to 31 August 2018 (7 pages)
5 March 2020Confirmation statement made on 11 August 2019 with updates (4 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Registered office address changed from , N R Barton & Co 19-21 Bridgeman Terrace, Wigan, Greater Manchester, WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
21 November 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 November 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2010Incorporation (23 pages)
11 August 2010Incorporation (23 pages)