You are here: bizstats.co.uk > a-z index > D list > D list

D & J Randles Limited HARROGATE


Founded in 1998, D & J Randles, classified under reg no. 03573777 is an active company. Currently registered at Long Reach HG3 3PB, Harrogate the company has been in the business for 26 years. Its financial year was closed on Thursday 27th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 26th Jun 2000 D & J Randles Limited is no longer carrying the name Wigglesworth Randles.

There is a single director in the firm at the moment - David R., appointed on 9 June 1998. In addition, a secretary was appointed - Jean R., appointed on 9 June 1998. As of 28 April 2024, there was 1 ex director - Arthur W.. There were no ex secretaries.

D & J Randles Limited Address / Contact

Office Address Long Reach
Office Address2 Westerns Lane Markington
Town Harrogate
Post code HG3 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573777
Date of Incorporation Tue, 2nd Jun 1998
Industry Accounting and auditing activities
End of financial Year 27th June
Company age 26 years old
Account next due date Wed, 27th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

David R.

Position: Director

Appointed: 09 June 1998

Jean R.

Position: Secretary

Appointed: 09 June 1998

Arthur W.

Position: Director

Appointed: 09 June 1998

Resigned: 30 September 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 02 June 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 02 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Parkfield Holdings Limited from Harrogate, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. Then there is Jean R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Parkfield Holdings Limited

Long Reach Westerns Lane, Markington, Harrogate, HG3 3PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 11404696
Notified on 28 June 2018
Nature of control: 75,01-100% shares

David R.

Notified on 1 July 2016
Ceased on 28 June 2018
Nature of control: significiant influence or control

Jean R.

Notified on 1 July 2016
Ceased on 28 June 2018
Nature of control: 25-50% shares

Company previous names

Wigglesworth Randles June 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 071 0281 133 5841 100 097      
Balance Sheet
Cash Bank In Hand169 966195 183261 231      
Cash Bank On Hand   197 550214 689378 439346 443282 118342 971
Current Assets778 676828 418782 275782 615521 003709 343624 297587 492628 812
Debtors608 710633 235521 044585 065306 314330 904277 854305 374285 841
Intangible Fixed Assets405 495405 495405 495      
Property Plant Equipment   52 01651 55250 46049 23047 74945 928
Tangible Fixed Assets57 29755 55253 874      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve960 9281 023 484989 997      
Shareholder Funds1 071 0281 133 5841 100 097      
Other
Accumulated Amortisation Impairment Intangible Assets   62 98383 257103 532123 807144 082164 356
Accumulated Depreciation Impairment Property Plant Equipment   56 91059 28661 73464 20966 62668 870
Average Number Employees During Period   999998
Creditors   115 047111 726446 767422 570395 051439 961
Creditors Due Within One Year170 440155 881141 547      
Fixed Assets462 792461 047459 369437 109416 371395 004373 499351 743329 648
Increase From Amortisation Charge For Year Intangible Assets    20 27420 27520 27520 27520 274
Increase From Depreciation Charge For Year Property Plant Equipment    2 3762 4482 4752 4162 244
Intangible Assets   385 093364 819344 544324 269303 994283 720
Intangible Assets Gross Cost   448 076448 076448 076448 076448 076 
Intangible Fixed Assets Aggregate Amortisation Impairment42 58142 581       
Intangible Fixed Assets Cost Or Valuation448 076448 076       
Net Current Assets Liabilities608 236672 537640 728667 568409 277262 576201 727192 441188 851
Number Shares Allotted 1 2001 200      
Par Value Share 1010      
Property Plant Equipment Gross Cost   108 926110 838112 194113 440114 375114 798
Share Capital Allotted Called Up Paid120120120      
Share Premium Account109 980109 980109 980      
Tangible Fixed Assets Depreciation50 13752 53754 812      
Tangible Fixed Assets Depreciation Charged In Period 2 4002 275      
Total Additions Including From Business Combinations Property Plant Equipment    1 9121 3561 245935423
Total Assets Less Current Liabilities1 071 0281 133 5841 100 0971 104 677825 648657 580575 226544 184518 499
Advances Credits Directors5 27772941 845      
Advances Credits Repaid In Period Directors 4 548       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 27th Jun 2022
filed on: 26th, March 2023
Free Download (1 page)

Company search

Advertisements