Company NameAppleby Randall Limited
DirectorMark Jonathan Randall
Company StatusActive
Company Number05552891
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Previous NameRandall Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Jonathan Randall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Secretary NameMrs Helen Jane Randall
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMrs Helen Jane Randall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameJohn Appleby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ

Contact

Websitemarkrandall.aims.co.uk

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John Appleby
50.00%
Ordinary A
1 at £1Helen Randall
25.00%
Ordinary
1 at £1Mark Randall
25.00%
Ordinary

Financials

Year2014
Net Worth£114,413
Cash£48,200
Current Liabilities£53,318

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
12 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 April 2022Change of details for Mr Mark Jonathan Randall as a person with significant control on 31 March 2022 (2 pages)
5 April 2022Cessation of Helen Jane Randall as a person with significant control on 31 March 2022 (1 page)
5 April 2022Director's details changed for Mr Mark Jonathan Randall on 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
5 April 2022Termination of appointment of Helen Jane Randall as a secretary on 31 March 2022 (1 page)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
12 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
2 April 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2 April 2021 (1 page)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
22 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(4 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(4 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(4 pages)
5 June 2013Termination of appointment of John Appleby as a director (1 page)
5 June 2013Termination of appointment of John Appleby as a director (1 page)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
19 November 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
19 November 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
19 November 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
19 November 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
19 November 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
16 September 2012Appointment of John Appleby as a director (2 pages)
16 September 2012Appointment of John Appleby as a director (2 pages)
27 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
27 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
13 July 2012Registered office address changed from 12 Furniss Avenue Dore Sheffield S17 3QL on 13 July 2012 (1 page)
13 July 2012Company name changed randall management services LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Registered office address changed from 12 Furniss Avenue Dore Sheffield S17 3QL on 13 July 2012 (1 page)
13 July 2012Company name changed randall management services LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 December 2010Termination of appointment of Helen Randall as a director (1 page)
29 December 2010Termination of appointment of Helen Randall as a director (1 page)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Mark Jonathan Randall on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Helen Jane Randall on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Helen Jane Randall on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Mark Jonathan Randall on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Helen Jane Randall on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Mark Jonathan Randall on 2 September 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 September 2009Return made up to 02/09/09; full list of members (4 pages)
27 September 2009Return made up to 02/09/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 September 2008Return made up to 02/09/08; full list of members (4 pages)
22 September 2008Return made up to 02/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
2 September 2005Incorporation (9 pages)
2 September 2005Incorporation (9 pages)