RANDALL ORCHARD CONSTRUCTION LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 4TQ

Company number 02755579
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address 7 MERCURY ROAD, GALLOWFIELDS TRADING EST, RICHMOND, NORTH YORKSHIRE, DL10 4TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 120,000 . The most likely internet sites of RANDALL ORCHARD CONSTRUCTION LIMITED are www.randallorchardconstruction.co.uk, and www.randall-orchard-construction.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-two years and twelve months. The distance to to North Road Rail Station is 11.6 miles; to Heighington Rail Station is 14.4 miles; to Shildon Rail Station is 15.5 miles; to Bishop Auckland Rail Station is 17.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randall Orchard Construction Limited is a Private Limited Company. The company registration number is 02755579. Randall Orchard Construction Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Randall Orchard Construction Limited is 7 Mercury Road Gallowfields Trading Est Richmond North Yorkshire Dl10 4tq. The company`s financial liabilities are £2106.36k. It is £47.48k against last year. And the total assets are £2881.45k, which is £68.36k against last year. NEWTON, Joanne Katherine is a Secretary of the company. NEWTON, Graeme Richard is a Director of the company. NEWTON, Joanne Katherine is a Director of the company. Secretary ORCHARD, Linda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ORCHARD, Gilbert Randall has been resigned. Director ORCHARD, Linda has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


randall orchard construction Key Finiance

LIABILITIES £2106.36k
+2%
CASH n/a
TOTAL ASSETS £2881.45k
+2%
All Financial Figures

Current Directors

Secretary
NEWTON, Joanne Katherine
Appointed Date: 09 December 2004

Director
NEWTON, Graeme Richard
Appointed Date: 09 December 2004
57 years old

Director
NEWTON, Joanne Katherine
Appointed Date: 09 December 2004
59 years old

Resigned Directors

Secretary
ORCHARD, Linda
Resigned: 09 December 2004
Appointed Date: 14 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1992
Appointed Date: 14 October 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 October 1993
Appointed Date: 14 October 1992
35 years old

Director
ORCHARD, Gilbert Randall
Resigned: 09 December 2004
Appointed Date: 14 October 1992
82 years old

Director
ORCHARD, Linda
Resigned: 09 December 2004
Appointed Date: 14 October 1992
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1992
Appointed Date: 14 October 1992

Persons With Significant Control

Randall Orchard Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANDALL ORCHARD CONSTRUCTION LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 120,000

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120,000

...
... and 80 more events
04 Nov 1993
Return made up to 14/10/93; full list of members

24 Mar 1993
Director resigned;new director appointed

17 Nov 1992
Registered office changed on 17/11/92 from: 110 whitchurch road cardiff CF4 3LY

17 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1992
Incorporation

RANDALL ORCHARD CONSTRUCTION LIMITED Charges

4 January 2013
Mortgage debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 26 February 2013
Persons entitled: Yorkshire Bank
Description: The f/h land being land at the old psa compound belton park…
9 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 19 April 2006
Persons entitled: Gilbert Randall Orchard and Linda Orchard
Description: Fixed and floating charges over the undertaking and all…
9 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 19 April 2006
Persons entitled: Gilbert Randall Orchard and Linda Orchard
Description: Land and buildings situate at belton park,catterick t/no…
9 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 26 February 2013
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
9 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Satisfied on 2 February 2013
Persons entitled: Yorkshire Bank
Description: F/H property being land to the south of darlington road…
9 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land at catterick garrison…
15 January 1999
Legal charge
Delivered: 25 January 1999
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of richmond road…
13 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Scorton grammer school, richmond, north yorkshire, t/n…
17 June 1994
Legal charge
Delivered: 27 June 1994
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 12 banks terrace hurworth place darlington durham.
17 February 1994
Guarantee and debenture
Delivered: 28 February 1994
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…