RANDALL ORCHARD (HOLDINGS) LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 4TQ

Company number 01284759
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address MERCURY ROAD, GALLOWFIELDS TRADING ESTATE, RICHMOND, NORTH YORKSHIRE, DL10 4TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 95 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RANDALL ORCHARD (HOLDINGS) LIMITED are www.randallorchardholdings.co.uk, and www.randall-orchard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight 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 Holdings Limited is a Private Limited Company. The company registration number is 01284759. Randall Orchard Holdings Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of Randall Orchard Holdings Limited is Mercury Road Gallowfields Trading Estate Richmond North Yorkshire Dl10 4tq. . 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. Director GOODBURN, Peter Kenneth has been resigned. Director ORCHARD, Gilbert Randall has been resigned. Director ORCHARD, Linda has been resigned. The company operates in "Development of building projects".


randall orchard (holdings) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
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

Director
GOODBURN, Peter Kenneth
Resigned: 07 August 1998
68 years old

Director
ORCHARD, Gilbert Randall
Resigned: 09 December 2004
82 years old

Director
ORCHARD, Linda
Resigned: 09 December 2004
81 years old

RANDALL ORCHARD (HOLDINGS) LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 95

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 95

16 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 168 more events
23 Sep 1986
Return made up to 20/06/86; full list of members

04 Aug 1986
Particulars of mortgage/charge

21 Jun 1983
Accounts made up to 31 December 1982
12 Jun 1982
Accounts made up to 31 December 1981
29 May 1981
Accounts made up to 31 December 1980

RANDALL ORCHARD (HOLDINGS) 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…
2 February 2010
Legal mortgage
Delivered: 18 February 2010
Status: Satisfied on 18 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at aldbrough st john richmond t/no…
19 June 2006
Legal mortgage (customers account)
Delivered: 5 July 2006
Status: Satisfied on 12 May 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Derelict barns & land at hill farm tunstall richmond north…
7 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lochiel house 5 st matthews terrace leyburn north…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 3 March 2012
Persons entitled: Dr Charles Kevin Connolly and Mrs Rachel Bronwen Connolly
Description: Land and buildings adjoining aldbrough house aldbrough st…
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 prospect farm catterick bridge…
9 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 12 May 2010
Persons entitled: Yorkshire Bank
Description: The f/h land being land at mill close farm patrick brompton…
9 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 26 February 2013
Persons entitled: Yorkshire Bank
Description: The f/h property being the dance centre the garden village…
9 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 18 May 2010
Persons entitled: Yorkshire Bank
Description: The f/h land being land at studdah farm ballerby leyburn…
9 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 26 February 2013
Persons entitled: Yorkshire Bank
Description: The f/h land at the central surgery leyburn north yorkshire…
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 at mill close farm,hornby,bedale 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…
21 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 12 January 2005
Persons entitled: Atholl Tarn and Harold Tarn
Description: Land and buildings at the rear of darlington road…
8 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land off mill lane mickleton…
25 April 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land at sinderby north yorkshire also k/a land opposite…
6 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 44 brompton park brompton on swale richmond north yorkshire…
28 November 1996
Charge and assignment
Delivered: 5 December 1996
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: By way of charge an agreement dated 9TH august 1994 and the…
19 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 26 firthland road, pickering, north yorkshire t/no:…
1 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: The garden village estate,richmond,north…
1 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 8 June 2000
Persons entitled: Pilkington Properties Limited
Description: Land at the garden village estate,richmond,north yorkshire.
12 August 1994
Legal charge
Delivered: 18 August 1994
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land to the rear of west hall middleton tyas near richmond…
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…
28 October 1993
Legal charge
Delivered: 9 November 1993
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: The site of the former fairfield footwear factory…
8 April 1993
Legal charge
Delivered: 22 April 1993
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 24 high row,melsonby,richmond,north yorkshire t/n NYK70906.
22 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Dalton hall buildings, dalton near richmond, north…
4 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north side of darlington road, high wathcote…
4 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: The white house, dalton, richmond, north yorkshire.
18 September 1991
Guarantee & debenture
Delivered: 25 September 1991
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details). Fixed and floating charges…
15 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a or being k/a 3 plots of building land…
17 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: Part whitefields farm, richmond, north yorkshire.
30 March 1989
Legal charge by the company and newman smith as mortgagor and by the company as principal debtor
Delivered: 5 April 1989
Status: Satisfied on 12 May 1990
Persons entitled: Barclays Bank PLC
Description: Mercia court greenbank road darlington co durham t/no. Du…
15 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land to the rear of orton works, reeth north yorkshire.
20 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land to the rear of orton works, reeth, north yorkshire.
19 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land containing 1.44 acres…
10 September 1987
Legal charge
Delivered: 17 September 1987
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land at eppleby richmond, north yorkshire.
3 February 1987
Legal charge
Delivered: 16 February 1987
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 0.4087 hectares of land at gallowfields trading estate…
20 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Land at reeth richmond north yorkshire.
17 November 1986
Guarantee & debenture
Delivered: 21 November 1986
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: 2.248 acres of land situated adjoining darlington road…
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: 0.67 acres or thereabouts of land adjoining darlington road…
19 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate at reeth, north yorkshire.
20 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: 0.369 hectares land situate at gallowfields trading estate…
20 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at bellerby, north…
20 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: 0.4087 hectares land situate at gallowfields trading…
31 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: 1.72 acres of land adjoining darlington road, richmond…
27 February 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H- land containing 2.006 acres or thereabouts forming…
20 February 1984
Legal charge
Delivered: 29 February 1984
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H piece or parcel of land situate near the green…
10 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H land k/a scotton gardens, catterick garrison, north…
10 May 1982
Legal charge
Delivered: 20 May 1982
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H 2.55 acres land at whitefields farm, richmond, north…
13 January 1981
Legal charge
Delivered: 20 January 1981
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at easby, north yorks.
31 October 1980
Legal charge
Delivered: 21 November 1980
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H land at hunton north yorkshire.
20 May 1980
Legal charge
Delivered: 29 May 1980
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H 6.964 acres of land in green howards rd richmond north…
20 May 1980
Legal charge
Delivered: 29 May 1980
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at west farm, kirby hill, richmond…
4 January 1979
Debenture
Delivered: 12 January 1979
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
18 October 1978
Legal charge
Delivered: 24 October 1978
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H land at east layton richmond, N. yorks.