Randisi Textiles Limited WEST YORKSHIRE


Randisi Textiles started in year 1997 as Private Limited Company with registration number 03304186. The Randisi Textiles company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Yorkshire at Mulgrave Street. Postal code: BD3 9SE. Since August 6, 2019 Randisi Textiles Limited is no longer carrying the name Randisi Textiles Recycling.

There is a single director in the company at the moment - Giuseppe R., appointed on 17 January 1997. In addition, a secretary was appointed - Gillian R., appointed on 17 January 1997. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Randisi Textiles Limited Address / Contact

Office Address Mulgrave Street
Office Address2 Bradford
Town West Yorkshire
Post code BD3 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03304186
Date of Incorporation Fri, 17th Jan 1997
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Gillian R.

Position: Secretary

Appointed: 17 January 1997

Giuseppe R.

Position: Director

Appointed: 17 January 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1997

Resigned: 17 January 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 1997

Resigned: 17 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gillian R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Guiseppe R. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Guiseppe R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Randisi Textiles Recycling August 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth54 85674 19065 27356 70954 37556 130       
Balance Sheet
Cash Bank On Hand     6 225112 60643 0551 101135 823262 18748 550106 590
Current Assets172 497119 95191 262197 810107 812128 996202 839186 977155 156249 856385 662352 933447 678
Debtors10 757-70 245-96 20084 6511 04818 1217 50349 58520 27448 66558 10595 883170 658
Net Assets Liabilities     56 13089 163108 230128 121228 176 360 735446 918
Other Debtors     10 37113 60018 44059 66364 73032 6305 62943 395
Property Plant Equipment     36 46328 73135 61734 04337 06427 79850 09837 573
Total Inventories     104 65082 73094 337133 73065 37065 370208 500170 430
Cash Bank In Hand125 238108 99693 40511 85912 4276 225       
Stocks Inventory36 50281 20094 057101 30094 337104 650       
Tangible Fixed Assets42 23437 85637 02327 76820 82636 463       
Net Assets Liabilities Including Pension Asset Liability54 85674 190 56 70954 37556 130       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve54 85474 18865 27156 70754 37356 128       
Shareholder Funds54 85674 19065 27356 70954 37556 130       
Other
Total Fixed Assets Additions     27 790       
Total Fixed Assets Cost Or Valuation   160 712160 712188 501       
Total Fixed Assets Depreciation   132 944139 886152 038       
Total Fixed Assets Depreciation Charge In Period    6 94212 153       
Accumulated Depreciation Impairment Property Plant Equipment     152 038161 613173 484184 831197 185206 451223 151235 676
Additions Other Than Through Business Combinations Property Plant Equipment      1 84318 7579 77315 376   
Average Number Employees During Period      41423732353833
Bank Borrowings Overdrafts     17 123  9 708 50 000  
Corporation Tax Payable     7 50116 13511 9005 28023 13041 67717 08021 490
Creditors     89 996126 89591 53952 65958 744117 49135 69610 243
Depreciation Expense Property Plant Equipment     12 1539 575      
Depreciation Rate Used For Property Plant Equipment       25252525 25
Increase From Depreciation Charge For Year Property Plant Equipment      9 57511 87111 34712 3549 266 12 525
Net Current Assets Liabilities12 62236 33428 25028 94133 54939 00075 95799 841102 446191 114268 171317 237437 435
Other Creditors     41 83760 3724 16210 6263 182 3 7306 600
Other Taxation Social Security Payable     4 9495 2466 9363 7344 72112 7856 4324 665
Property Plant Equipment Gross Cost     188 501190 344209 101218 874234 249234 249 273 249
Raw Materials     104 65082 730      
Total Assets Less Current Liabilities54 85674 19065 27356 70954 37575 463104 688135 458136 489228 176295 969367 335475 008
Trade Creditors Trade Payables     18 58645 12968 54123 36227 71113 0298 4545 578
Trade Debtors Trade Receivables     7 750-6 09731 145-39 389-16 06525 47590 254127 263
Advances Credits Directors     40 39460 372    3 73021 284
Advances Credits Made In Period Directors      19 978      
Creditors Due Within One Year 83 61763 01298 901         
Number Shares Allotted  22         
Par Value Share  11         
Share Capital Allotted Called Up Paid 222         
Tangible Fixed Assets Additions 8 24014 507  27 790       
Tangible Fixed Assets Cost Or Valuation140 965149 205160 712160 712160 712188 501       
Tangible Fixed Assets Depreciation98 731111 349123 689132 944139 886152 038       
Tangible Fixed Assets Depreciation Charged In Period  12 3409 255         
Tangible Fixed Assets Disposals  3 000          
Creditors Due After One Year Total Noncurrent Liabilities    019 333       
Creditors Due Within One Year Total Current Liabilities159 87583 617 168 86974 26389 996       
Fixed Assets42 23437 856 27 76820 82636 463       
Tangible Fixed Assets Depreciation Charge For Period 12 618  6 94212 153       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements