Randalls (holdings) Limited EBBW VALE


Randalls (holdings) started in year 1997 as Private Limited Company with registration number 03475627. The Randalls (holdings) company has been functioning successfully for twenty seven 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 June 4, 2010 Randalls (holdings) Limited is no longer carrying the name Ashmore Homes.

At present there are 3 directors in the the company, namely Howard J., Mandy W. and Michael R.. In addition one secretary - Cherie R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer T. who worked with the the company until 28 December 2000.

Randalls (holdings) 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 03475627
Date of Incorporation Wed, 3rd Dec 1997
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 27 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, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Howard J.

Position: Director

Appointed: 01 January 2015

Mandy W.

Position: Director

Appointed: 01 August 2011

Michael R.

Position: Director

Appointed: 28 December 2000

Cherie R.

Position: Secretary

Appointed: 28 December 2000

Richard H.

Position: Director

Appointed: 01 August 2011

Resigned: 31 October 2020

Matthew T.

Position: Director

Appointed: 07 January 1998

Resigned: 28 December 2000

Jennifer T.

Position: Secretary

Appointed: 07 January 1998

Resigned: 28 December 2000

Martin T.

Position: Director

Appointed: 07 January 1998

Resigned: 28 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 07 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 07 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Michael R. This PSC and has 75,01-100% shares.

Michael R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ashmore Homes June 4, 2010
Claimearth February 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 24th, October 2023
Free Download (42 pages)

Company search