Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANDLE BROOKS LIMITED
Company Information for

RANDLE BROOKS LIMITED

CHARLES HOUSE 2 ROYAL COURT, TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6EN,
Company Registration Number
00578087
Private Limited Company
Active

Company Overview

About Randle Brooks Ltd
RANDLE BROOKS LIMITED was founded on 1957-02-06 and has its registered office in Knutsford. The organisation's status is listed as "Active". Randle Brooks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANDLE BROOKS LIMITED
 
Legal Registered Office
CHARLES HOUSE 2 ROYAL COURT
TATTON STREET
KNUTSFORD
CHESHIRE
WA16 6EN
Other companies in WA16
 
Filing Information
Company Number 00578087
Company ID Number 00578087
Date formed 1957-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDLE BROOKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANDLE BROOKS LIMITED

Current Directors
Officer Role Date Appointed
FISHER GERMAN LLP
Company Secretary 2016-06-06
JULIET MARIT GABRIEL BROOKS
Director 2016-06-06
ANDREW STUART D'ARTOIS RINKER
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANCIS PIKE
Company Secretary 1997-10-30 2016-06-06
GRAHAM FRANCIS PIKE
Director 1997-10-30 2016-06-06
RODNEY VICTOR JENNINGS
Director 1998-03-15 2012-06-15
EDWARD GEORGE HAWKE
Director 2004-11-18 2010-06-30
RANDLE BROOKS
Director 1991-09-11 1998-03-15
RANDLE BROOKS
Company Secretary 1991-09-11 1997-10-30
PETER NORMAN EDEN CHAPMAN
Director 1991-09-11 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FISHER GERMAN LLP MONCKTON PROPERTIES (HOLDINGS) LIMITED Company Secretary 2016-06-06 CURRENT 2002-01-09 Active
FISHER GERMAN LLP MONCKTON PROPERTIES LIMITED Company Secretary 2016-06-06 CURRENT 1960-12-14 Active
FISHER GERMAN LLP ECTON ESTATES COMPANY LIMITED Company Secretary 2014-07-15 CURRENT 1985-09-27 Active
FISHER GERMAN LLP BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2007-06-15 Active
FISHER GERMAN LLP NELSON STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 1999-04-21 Active
FISHER GERMAN LLP YEOMANRY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-01 CURRENT 1999-06-03 Active
JULIET MARIT GABRIEL BROOKS MONCKTON PROPERTIES (HOLDINGS) LIMITED Director 2012-10-05 CURRENT 2002-01-09 Active
JULIET MARIT GABRIEL BROOKS MONCKTON PROPERTIES LIMITED Director 2012-10-05 CURRENT 1960-12-14 Active
JULIET MARIT GABRIEL BROOKS GRAND TOURS LOOK LIMITED Director 1992-01-02 CURRENT 1983-08-11 Active - Proposal to Strike off
ANDREW STUART D'ARTOIS RINKER MONCKTON PROPERTIES LIMITED Director 2011-07-01 CURRENT 1960-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Memorandum articles filed
2023-11-30MEM/ARTSARTICLES OF ASSOCIATION
2023-11-30RES01ADOPT ARTICLES 30/11/23
2023-11-22CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-11-22Statement of company's objects
2023-11-22CC04Statement of company's objects
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD THOMAS SANDERS
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARIT GABRIEL BROOKS
2021-03-24AP01DIRECTOR APPOINTED MR DAVID HENRY MERTON
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART D'ARTOIS RINKER
2018-10-08AP01DIRECTOR APPOINTED MR RICHARD EDWARD THOMAS SANDERS
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England
2016-08-04AP01DIRECTOR APPOINTED MRS JULIET MARIT GABRIEL BROOKS
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW
2016-08-03AP04Appointment of Fisher German Llp as company secretary on 2016-06-06
2016-08-03TM02Termination of appointment of Graham Francis Pike on 2016-06-06
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS PIKE
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-03-17ANNOTATIONOther
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005780870007
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-06AR0128/09/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-15AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Graham Francis Pike on 2013-01-10
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM FRANCIS PIKE on 2013-01-10
2013-04-06MG01Particulars of a mortgage or charge / charge no: 6
2012-11-23AR0128/09/12 ANNUAL RETURN FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS PIKE / 25/09/2012
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JENNINGS
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-10-06AR0128/09/11 FULL LIST
2011-05-10DISS40DISS40 (DISS40(SOAD))
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2011-04-12GAZ1FIRST GAZETTE
2010-11-01AR0111/09/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKE
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AA05/04/09 TOTAL EXEMPTION SMALL
2010-06-09AP01DIRECTOR APPOINTED ANDREW STUART D'ARTOIS RINKER
2010-04-13GAZ1FIRST GAZETTE
2009-10-30AR0111/09/09 FULL LIST
2008-10-28AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-10-09363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-10-07363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-10-06363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2003-09-29363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2002-09-16363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-09-17363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-09-28363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-24288bSECRETARY RESIGNED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288bDIRECTOR RESIGNED
1998-04-23288bDIRECTOR RESIGNED
1998-04-23288aNEW DIRECTOR APPOINTED
1997-11-07288aNEW SECRETARY APPOINTED
1997-11-07288bDIRECTOR RESIGNED
1997-10-06363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-10-24363sRETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RANDLE BROOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against RANDLE BROOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding C. HOARE & CO.
LEGAL CHARGE 2013-04-06 Outstanding C. HOARE & CO.
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANDLE BROOKS LIMITED

Intangible Assets
Patents
We have not found any records of RANDLE BROOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDLE BROOKS LIMITED
Trademarks
We have not found any records of RANDLE BROOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDLE BROOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RANDLE BROOKS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where RANDLE BROOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRANDLE BROOKS LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyRANDLE BROOKS LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDLE BROOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANDLE BROOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.