Company NameRandleford Ltd
DirectorsMarina Ann Baer and Colin Ord
Company StatusActive
Company Number05032626
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Marina Ann Baer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address6 Slaters Drive
The Croft
Haverhill
Suffolk
CB9 9SF
Director NameMr Colin Ord
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address6 Slaters Drive
The Croft
Haverhill
Suffolk
CB9 9SF
Secretary NameMs Marina Ann Baer
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address6 Slaters Drive
The Croft
Haverhill
Suffolk
CB9 9SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Marina Ann Baer
70.00%
Ordinary
30 at £1Colin Ord
30.00%
Ordinary

Financials

Year2014
Net Worth-£61,789
Cash£3,799
Current Liabilities£95,411

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 March 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 31 March 2015 (1 page)
31 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 31 March 2015 (1 page)
31 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 March 2009Return made up to 03/02/09; full list of members (4 pages)
27 March 2009Return made up to 03/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 03/02/08; full list of members (8 pages)
19 February 2008Return made up to 03/02/08; full list of members (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
5 April 2007Return made up to 03/02/07; full list of members (7 pages)
5 April 2007Return made up to 03/02/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2005Return made up to 03/02/05; full list of members (7 pages)
2 March 2005Return made up to 03/02/05; full list of members (7 pages)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
8 May 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
8 May 2004Registered office changed on 08/05/04 from: 68-70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: 68-70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
18 March 2004Registered office changed on 18/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
18 March 2004Registered office changed on 18/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)