RANDLE SIDDELEY LIMITED

RANDLE SIDDELEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANDLE SIDDELEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01886586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDLE SIDDELEY LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is RANDLE SIDDELEY LIMITED located?

    Registered Office Address
    3rd Floor
    12 Gough Square
    EC4A 3DW London
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDLE SIDDELEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDDELEY LANDSCAPE DESIGNS LIMITEDMay 07, 1999May 07, 1999
    SIDDELEY LANDSCAPES LIMITEDMar 21, 1985Mar 21, 1985
    KITGUARD LIMITEDFeb 15, 1985Feb 15, 1985

    What are the latest accounts for RANDLE SIDDELEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RANDLE SIDDELEY LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for RANDLE SIDDELEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Termination of appointment of Simon Antony Kitchin as a director on Mar 03, 2021

    1 pagesTM01

    Registration of charge 018865860005, created on Oct 16, 2020

    41 pagesMR01

    Amended total exemption full accounts made up to Jun 30, 2019

    12 pagesAAMD

    Appointment of Mr William Siddeley as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    17 pagesAA

    Confirmation statement made on Jun 06, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 30/06/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Notification of Randle Siddeley Holdings Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC02

    Cessation of John Randle Siddeley as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2017

    RES15

    Who are the officers of RANDLE SIDDELEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDDELEY, John Randle, The Lord Kenilworth
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    England
    Secretary
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    England
    British24492700001
    SIDDELEY, John Randle, The Lord Kenilworth
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    England
    Director
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    England
    EnglandBritishLandscape Gardener24492700003
    SIDDELEY, William
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Director
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    EnglandBritishProject Manager271287100001
    ACTON-STOW, Anna
    17 Forestholme Close
    Taymount Rise
    SE23 3UQ London
    Secretary
    17 Forestholme Close
    Taymount Rise
    SE23 3UQ London
    British36921850002
    KENILWORTH, Caroline, The Lady
    31 Henning Street
    SW11 3DR London
    Secretary
    31 Henning Street
    SW11 3DR London
    BritishDesigner85852760001
    SIDDELEY, John Randle, The Lord Kenilworth
    Henning Street
    SW11 3DR London
    31
    Secretary
    Henning Street
    SW11 3DR London
    31
    British24492700001
    SIDDELEY, John Randle, The Lord Kenilworth
    Henning Street
    SW11 3DR London
    31
    Secretary
    Henning Street
    SW11 3DR London
    31
    British24492700001
    ACTON-STOW, Anna
    17 Forestholme Close
    Taymount Rise
    SE23 3UQ London
    Director
    17 Forestholme Close
    Taymount Rise
    SE23 3UQ London
    BritishCompany Director36921850002
    BOLTON, Robin
    Monks Walk
    Burney Road Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Monks Walk
    Burney Road Westhumble
    RH5 6AX Dorking
    Surrey
    United KingdomBritishBanker97401300001
    KEMPNER, Nigel Justin
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    Director
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    United KingdomBritishDirector170036770001
    KITCHIN, Simon Antony
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Director
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    United KingdomBritishManaging Director189230900001
    O'SULLIVAN, Darragh Adrian
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Director
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    United KingdomIrishCommmercial Director168897640001
    RIDDLESTON, Daniel Rodney
    6 Cromford Road
    Potney
    SW18 1NX London
    Director
    6 Cromford Road
    Potney
    SW18 1NX London
    United KingdomBritishLandscape Contractor113236420001
    SERFONTEIN, David Daniel, Dr
    77 Elmfield Road Gosforth
    NE3 4BY Newcastle Upon Tyne
    Director
    77 Elmfield Road Gosforth
    NE3 4BY Newcastle Upon Tyne
    BritishSurgeon31825250002
    WHITE, Lee
    26 Baird Road
    GU14 8BP Farnborough
    Hampshire
    Director
    26 Baird Road
    GU14 8BP Farnborough
    Hampshire
    BritishLandscaper115323150001

    Who are the persons with significant control of RANDLE SIDDELEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Randle Siddeley Holdings Limited
    12 Gough Square
    EC4A 3DW London
    3rd Floor
    England
    Jun 30, 2017
    12 Gough Square
    EC4A 3DW London
    3rd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number10819683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Lord Kenilworth John Randle Siddeley
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Apr 06, 2016
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0