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

RANDALL ORCHARD CONSTRUCTION LIMITED

7 MERCURY ROAD, GALLOWFIELDS TRADING EST, RICHMOND, NORTH YORKSHIRE, DL10 4TQ,
Company Registration Number
02755579
Private Limited Company
Active

Company Overview

About Randall Orchard Construction Ltd
RANDALL ORCHARD CONSTRUCTION LIMITED was founded on 1992-10-14 and has its registered office in Richmond. The organisation's status is listed as "Active". Randall Orchard Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RANDALL ORCHARD CONSTRUCTION LIMITED
 
Legal Registered Office
7 MERCURY ROAD
GALLOWFIELDS TRADING EST
RICHMOND
NORTH YORKSHIRE
DL10 4TQ
Other companies in DL10
 
Filing Information
Company Number 02755579
Company ID Number 02755579
Date formed 1992-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 09:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDALL ORCHARD CONSTRUCTION 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 RANDALL ORCHARD CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOANNE KATHERINE NEWTON
Company Secretary 2004-12-09
GRAEME RICHARD NEWTON
Director 2004-12-09
JOANNE KATHERINE NEWTON
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ORCHARD
Company Secretary 1992-10-14 2004-12-09
GILBERT RANDALL ORCHARD
Director 1992-10-14 2004-12-09
LINDA ORCHARD
Director 1992-10-14 2004-12-09
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-14 1993-10-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-14 1992-10-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-14 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KATHERINE NEWTON RANDALL ORCHARD (HOLDINGS) LIMITED Company Secretary 2004-12-09 CURRENT 1976-11-03 Active
JOANNE KATHERINE NEWTON NEWROC LTD Company Secretary 2003-11-24 CURRENT 2003-11-19 Active
GRAEME RICHARD NEWTON HORNBLOWER DEVELOPMENTS LTD Director 2014-05-01 CURRENT 2014-05-01 Active
GRAEME RICHARD NEWTON MONUMENT DEVELOPMENTS LTD Director 2014-03-20 CURRENT 2014-03-20 Active
GRAEME RICHARD NEWTON NEWROC WHITELAM HOMES LIMITED Director 2007-05-24 CURRENT 2007-05-23 Dissolved 2014-09-09
GRAEME RICHARD NEWTON RANDALL ORCHARD (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1976-11-03 Active
GRAEME RICHARD NEWTON NEWROC LTD Director 2003-11-24 CURRENT 2003-11-19 Active
JOANNE KATHERINE NEWTON RANDALL ORCHARD (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1976-11-03 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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-06-07Unaudited abridged accounts made up to 2022-12-31
2022-08-23Unaudited abridged accounts made up to 2021-12-31
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE KATHERINE NEWTON on 2020-02-18
2020-03-13CH01Director's details changed for Mr Graeme Richard Newton on 2020-02-18
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 120000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 120000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 120000
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 120000
2014-11-07AR0114/10/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 120000
2013-10-18AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-01-23ANNOTATIONOther
2013-01-23MG01Particulars of a mortgage or charge / charge no: 11
2012-10-25AR0114/10/12 ANNUAL RETURN FULL LIST
2011-10-20AR0114/10/11 ANNUAL RETURN FULL LIST
2010-11-10AR0114/10/10 ANNUAL RETURN FULL LIST
2009-10-23AR0114/10/09 ANNUAL RETURN FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KATHERINE NEWTON / 14/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD NEWTON / 14/10/2009
2009-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-31363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-26363sRETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-21363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-09-19ELRESS252 DISP LAYING ACC 13/05/97
1997-09-19ELRESS386 DISP APP AUDS 13/05/97
1997-09-19ELRESS366A DISP HOLDING AGM 13/05/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0206823 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1133381 Active Licenced property: GALLOWFIELDS TRADING ESTATE 7 MERCURY ROAD RICHMOND GB DL10 4TQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANDALL ORCHARD CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-01-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-12-09 Satisfied YORKSHIRE BANK
DEBENTURE 2004-12-09 Satisfied YORKSHIRE BANK
LEGAL CHARGE 2004-12-09 Satisfied GILBERT RANDALL ORCHARD AND LINDA ORCHARD
DEBENTURE 2004-12-09 Satisfied GILBERT RANDALL ORCHARD AND LINDA ORCHARD
LEGAL MORTGAGE 2004-12-09 Satisfied YORKSHIRE BANK
LEGAL CHARGE 2000-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-02-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RANDALL ORCHARD CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of RANDALL ORCHARD CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDALL ORCHARD CONSTRUCTION LIMITED
Trademarks
We have not found any records of RANDALL ORCHARD CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDALL ORCHARD CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-06-16 GBP £526 Service Repairs and Maintenance
Durham County Council 2015-04-17 GBP £6,669 Creditor-sub contractors retention
Durham County Council 2014-02-04 GBP £8,111
Durham County Council 2013-08-19 GBP £46,891
Durham County Council 2013-05-29 GBP £43,356
Durham County Council 2013-03-27 GBP £26,280 Construction work
Durham County Council 2013-03-27 GBP £82,684 Construction work
Durham County Council 2013-03-18 GBP £26,280 Construction work
Durham County Council 2013-03-18 GBP £82,684 Construction work
Durham County Council 2012-12-11 GBP £13,888 Construction work
Durham County Council 2012-11-13 GBP £17,887 Construction work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANDALL ORCHARD CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDALL ORCHARD CONSTRUCTION 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 RANDALL ORCHARD CONSTRUCTION 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.