ABOUT RANDALLS (GROUNDWORKS) LIMITED
Randalls Groundworks Ltd in Abergavenny
We pride ourselves on being a reliable, reputable and resourceful company providing quality workmanship to our clients. Our flexible working approach enables us to supply a high standard of service within programme deadlines.
The company has been restructured giving the group diversity in various construction sectors allowing growth in the current economic climate.
KEY FINANCE
Year
2017
Assets
£3817.86k
▼ £-336.98k (-8.11 %)
Cash
£338.91k
▲ £162.8k (92.45 %)
Liabilities
£180.37k
▼ £-68.47k (-27.52 %)
Net Worth
£3637.49k
▼ £-268.51k (-6.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Monmouthshire
- Company name
- RANDALLS (GROUNDWORKS) LIMITED
- Company number
- 03025383
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Feb 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- rgwltd.co.uk
- Phones
-
01873 851 656
01873 851 667
- Registered Address
- MONMOUTH HOUSE,
PARK ROAD,
ABERGAVENNY,
MONMOUTHSHIRE,
NP7 5TS
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 14 Mar 2017
- Confirmation statement made on 14 March 2017 with updates
- 07 Mar 2017
- Confirmation statement made on 22 February 2017 with updates
- 11 Jan 2017
- Satisfaction of charge 5 in full
CHARGES
-
6 January 2017
- Status
- Outstanding
- Delivered
- 9 January 2017
-
Persons entitled
- Shawbrook Bank Limited
- Description
- A. by way of first fixed charge:. (I) all real property;…
-
27 January 2012
- Status
- Outstanding
- Delivered
- 9 February 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
12 July 2011
- Status
- Outstanding
- Delivered
- 26 July 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
10 October 2008
- Status
- Outstanding
- Delivered
- 16 October 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a the showroom park road abergavenny t/no…
-
28 November 2001
- Status
- Satisfied
on 11 January 2017
- Delivered
- 14 December 2001
-
Persons entitled
- Nmb-Heller Limited
- Description
- Property k/a monmouth house park road abergavenny…
-
3 August 2001
- Status
- Satisfied
on 11 January 2017
- Delivered
- 17 August 2001
-
Persons entitled
- Nmb-Heller Limited
- Description
- All moneys payable to the company and all other rights the…
-
6 February 2001
- Status
- Satisfied
on 9 February 2010
- Delivered
- 14 February 2001
-
Persons entitled
- Bank of Wales PLC
- Description
- Property k/a the showroom park road abergavenny - WA548855…
-
4 December 2000
- Status
- Satisfied
on 22 November 2002
- Delivered
- 12 December 2000
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
18 November 1999
- Status
- Satisfied
on 22 November 2002
- Delivered
- 24 November 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Fixed equitable charge: all receivables (as defined in the…
-
28 February 1997
- Status
- Satisfied
on 25 August 2001
- Delivered
- 8 March 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RANDALLS (GROUNDWORKS) LIMITED DIRECTORS
Cherie Randall
Acting
- Appointed
- 01 July 1999
- Role
- Secretary
- Address
- 1 The Shires, Gilwern, Abergavenny, Gwent, NP7 0EX
- Name
- RANDALL, Cherie
Christopher Wayne Davies
Acting
- Appointed
- 01 August 2011
- Occupation
- None
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Monmouth House, Park Road, Abergavenny, Monmouthshire, NP7 5TT
- Country Of Residence
- Wales
- Name
- DAVIES, Christopher Wayne
Richard Gwyn Hardwick
Acting
- Appointed
- 01 June 2000
- Occupation
- Commercial Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 14 Bryn Derw, Blackwood, Gwent, NP12 1SN
- Country Of Residence
- Uk
- Name
- HARDWICK, Richard Gwyn
Howard Lyndon John
Acting
- Appointed
- 01 January 2003
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Ashdon, Trap Lane, Aberdare, Mid Glamorgan, CF44 0RB
- Country Of Residence
- Wales
- Name
- JOHN, Howard Lyndon
Michael Randall
Acting
PSC
- Appointed
- 07 April 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 1 The Shires, Gilwern, Abergavenny, Gwent, NP7 0EX
- Country Of Residence
- Wales
- Name
- RANDALL, Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Mandy Jane Wood
Acting
- Appointed
- 01 January 2003
- Occupation
- Finance & Admin Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 23 Parc Cwm Pant Bach, Merthyr Tydfil, Mid Glamorgan, Wales, CF48 1TQ
- Country Of Residence
- Uk
- Name
- WOOD, Mandy Jane
Jennifer Mary Taylor
Resigned
- Appointed
- 07 April 1995
- Resigned
- 30 June 1999
- Role
- Secretary
- Address
- Berllan, Glascoed Village, Pontypool, Gwent, NP4 0TE
- Name
- TAYLOR, Jennifer Mary
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 22 February 1995
- Resigned
- 07 April 1995
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Jennifer Mary Taylor
Resigned
- Appointed
- 07 April 1995
- Resigned
- 30 June 1999
- Occupation
- Cs
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Berllan, Glascoed Village, Pontypool, Gwent, NP4 0TE
- Country Of Residence
- Wales
- Name
- TAYLOR, Jennifer Mary
Robert Mark Tierney
Resigned
- Appointed
- 01 August 2011
- Resigned
- 31 March 2013
- Occupation
- Construction Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Monmouth House, Park Road, Abergavenny, Monmouthshire, NP7 5TT
- Country Of Residence
- Wales
- Name
- TIERNEY, Robert Mark
Howard John Williams
Resigned
- Appointed
- 04 January 1999
- Resigned
- 30 September 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Craig Y Nant 20 Claerwen Close, Cwmbach, Aberdare, Mid Glamorgan, CF44 0LQ
- Name
- WILLIAMS, Howard John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 22 February 1995
- Resigned
- 07 April 1995
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.