Randle Building Solutions Ltd NR NEWPORT


Randle Building Solutions started in year 2006 as Private Limited Company with registration number 05759303. The Randle Building Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Nr Newport at Unit 1 Standford Bridge Business Park. Postal code: TF10 8BA.

There is a single director in the company at the moment - Mitchel R., appointed on 30 March 2006. In addition, a secretary was appointed - Tracy R., appointed on 30 March 2006. As of 23 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the TF10 8BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1103063 . It is located at Deepdale Farm, Chester Road, Newport with a total of 2 carsand 2 trailers.

Randle Building Solutions Ltd Address / Contact

Office Address Unit 1 Standford Bridge Business Park
Office Address2 Standford Bridge
Town Nr Newport
Post code TF10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05759303
Date of Incorporation Tue, 28th Mar 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Tracy R.

Position: Secretary

Appointed: 30 March 2006

Mitchel R.

Position: Director

Appointed: 30 March 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Tracy R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mitchel R. This PSC owns 25-50% shares.

Tracy R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mitchel R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 4032402901 104591       
Balance Sheet
Cash Bank On Hand    650 00012 00063 451221 21995 340176 02996 391
Current Assets88 360165 762280 045220 812237 527297 445173 467428 160303 918553 239602 177521 755
Debtors80 100161 761268 735205 692220 099240 111156 631356 90079 624452 445420 286407 522
Net Assets Liabilities     79 48625 376120 02018 25545 21240 30348 864
Other Debtors     14 8181 5551 4221 603191 998274 766292 053
Property Plant Equipment    131 890165 563157 442163 407220 073206 343262 831264 335
Total Inventories    17 4227 3344 8367 8093 0755 4545 86217 842
Cash Bank In Hand1013 01536       
Net Assets Liabilities Including Pension Asset Liability6 403240270         
Stocks Inventory8 2504 0008 29515 11717 422       
Tangible Fixed Assets106 488120 152146 508151 603131 890       
Reserves/Capital
Called Up Share Capital1001001209595       
Profit Loss Account Reserve6 3031401701 009496       
Shareholder Funds6 4032402901 104591       
Other
Accumulated Depreciation Impairment Property Plant Equipment    169 694186 110223 930253 111241 548280 012318 140312 749
Average Number Employees During Period       1616141615
Bank Borrowings Overdrafts     6 03338 082  50 000127 08392 500
Creditors     39 50241 95537 88271 88459 556200 772153 425
Future Minimum Lease Payments Under Non-cancellable Operating Leases       3 3832 2551 12873 09950 266
Increase From Depreciation Charge For Year Property Plant Equipment     49 42846 60449 00761 55554 89772 74473 310
Net Current Assets Liabilities-71 701-69 725-71 511-72 212-75 060-14 570-60 97125 046-90 401-69 66022 166-3 131
Number Shares Issued Fully Paid      20     
Other Creditors     39 50241 97537 88271 88459 55673 68960 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 0138 78419 82673 11816 43334 61678 701
Other Disposals Property Plant Equipment     49 73314 66029 090108 67724 15244 152109 409
Other Taxation Social Security Payable     121 95031 767113 802158 617286 605189 684142 814
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    301 584351 673381 372416 516461 621486 355580 971577 084
Provisions For Liabilities Balance Sheet Subtotal     32 00529 14030 55139 53331 91543 92258 915
Total Additions Including From Business Combinations Property Plant Equipment     99 82144 35964 236153 78248 886138 767105 522
Total Assets Less Current Liabilities34 78750 42774 99779 39156 830150 99396 471188 453129 672136 683284 997261 204
Trade Creditors Trade Payables     150 557129 671202 942173 112213 868267 245211 835
Trade Debtors Trade Receivables     225 293155 076355 47878 021260 447145 520115 469
Creditors Due After One Year10 93532 47549 83449 65931 261       
Creditors Due Within One Year160 061235 487351 556293 024312 587       
Debtors Due After One Year  -4 499         
Number Shares Allotted 20202020       
Provisions For Liabilities Charges17 44917 71224 87328 62824 978       
Secured Debts29 50147 78775 480         
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Additions 60 12876 681         
Tangible Fixed Assets Cost Or Valuation208 149231 452286 070         
Tangible Fixed Assets Depreciation101 661111 300139 563         
Tangible Fixed Assets Depreciation Charged In Period 34 54643 261         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 90714 998         
Tangible Fixed Assets Disposals 36 82522 063         
Advances Credits Directors 8 47326 469         
Advances Credits Made In Period Directors 8 473          
Net Assets Liability Excluding Pension Asset Liability  2901 104        

Transport Operator Data

Deepdale Farm
Address Chester Road , Chetwynd
City Newport
Post code TF10 8BH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (14 pages)

Company search