Randalls Civils Limited EBBW VALE


Randalls Civils started in year 2001 as Private Limited Company with registration number 04264510. The Randalls Civils company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ebbw Vale at Unit B Cwmdraw Industrial Estate. Postal code: NP23 5AE. Since Fri, 24th Jun 2011 Randalls Civils Limited is no longer carrying the name Ashmore Developments.

At present there are 4 directors in the the firm, namely Donna M., Christopher D. and Howard J. and others. In addition one secretary - Mandy W. - is with the company. As of 28 May 2024, there were 7 ex directors - Donna M., Richard H. and others listed below. There were no ex secretaries.

Randalls Civils Limited Address / Contact

Office Address Unit B Cwmdraw Industrial Estate
Office Address2 Newtown
Town Ebbw Vale
Post code NP23 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264510
Date of Incorporation Fri, 3rd Aug 2001
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Donna M.

Position: Director

Appointed: 01 April 2023

Christopher D.

Position: Director

Appointed: 01 August 2011

Howard J.

Position: Director

Appointed: 01 August 2011

Michael R.

Position: Director

Appointed: 28 August 2001

Mandy W.

Position: Secretary

Appointed: 28 August 2001

Donna M.

Position: Director

Appointed: 01 April 2023

Resigned: 01 April 2023

Richard H.

Position: Director

Appointed: 01 August 2011

Resigned: 31 October 2020

Donna M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2013

Robert T.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2013

Brandan G.

Position: Director

Appointed: 01 July 2003

Resigned: 01 April 2008

Robert F.

Position: Director

Appointed: 28 August 2001

Resigned: 01 July 2003

John W.

Position: Director

Appointed: 28 August 2001

Resigned: 01 July 2003

Berith (nominees) Limited

Position: Corporate Director

Appointed: 03 August 2001

Resigned: 28 August 2001

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 August 2001

Resigned: 28 August 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Michael R. The abovementioned PSC has significiant influence or control over the company,.

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ashmore Developments June 24, 2011
Redi-67 August 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 973267 983842 419776 687859 6801 380 6101 477 8531 499 269
Current Assets1 164 9411 352 9862 298 6831 681 6312 542 7523 828 9534 121 9014 549 338
Debtors692 765969 3101 291 779814 1511 558 1682 190 8202 250 1332 730 725
Net Assets Liabilities207 059197 622186 518234 191350 412490 653433 940580 177
Other Debtors110 879122 250229 054107 039198 790165 136139 113801 876
Property Plant Equipment62 50032 5002 500     
Total Inventories135 203115 693164 48590 793124 904257 523393 915319 344
Other
Accumulated Depreciation Impairment Property Plant Equipment57 50087 500117 500120 000120 000120 000120 000 
Amounts Owed By Group Undertakings 13 655     55 250
Amounts Owed To Group Undertakings131 995233 964325 556198 598367 254664 732745 210483 484
Creditors2 8631 154 5102 064 2401 367 4401 965 8073 027 4223 346 0903 203 110
Finance Lease Liabilities Present Value Total2 8632 964      
Increase From Depreciation Charge For Year Property Plant Equipment 30 00030 0002 500    
Net Current Assets Liabilities159 922198 476234 443314 191576 945801 531775 8111 346 228
Other Creditors319 620400 024818 124826 4371 018 7821 149 6361 708 5441 753 426
Other Taxation Social Security Payable41 88528 56045 96711 72755 96432 896 128 015
Property Plant Equipment Gross Cost120 000120 000120 000120 000120 000120 000120 000 
Provisions For Liabilities Balance Sheet Subtotal12 50033 35450 42580 000226 533310 878341 871766 051
Total Assets Less Current Liabilities222 422230 976236 943314 191576 945801 531775 8111 346 228
Trade Creditors Trade Payables473 803488 998874 593330 678523 8071 180 158892 336838 185
Trade Debtors Trade Receivables581 886833 4051 062 725707 1121 359 3782 025 6842 111 0201 873 599

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (9 pages)

Company search