UKBizDB.co.uk

RANDOM HARVEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Random Harvest Limited. The company was founded 25 years ago and was given the registration number 03580761. The firm's registered office is in MANSFIELD. You can find them at Orchard House, Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RANDOM HARVEST LIMITED
Company Number:03580761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN

Secretary13 August 2005Active
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN

Director16 July 2004Active
Orchard House, Bellamy Road, Mansfield, England, NG18 4LN

Director12 June 1998Active
The Orchards Maylodge Drive, Rufford Abbey Park, Newark, NG22 9DE

Director16 July 2004Active
28 Woodland Mount, Hertford, SG13 7JD

Secretary15 April 2004Active
11 Quadrant Grove, London, NW5 4JP

Secretary01 October 2004Active
87 Carlton Avenue East, Wembley, HA9 8LZ

Secretary12 June 1998Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary12 June 1998Active
87 Carlton Avenue East, Wembley, HA9 8LZ

Director12 June 1998Active
Maryland Cottage, High Street, Lane End, High Wycombe, HP14 3JF

Director30 April 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director12 June 1998Active

People with Significant Control

Mr Alistair Gordon Maclean-Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Little Hemmingford, Beaconsfield Road, Farnham Common, United Kingdom, SL2 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Orchard House, Bellamy Road, Mansfield, England, NG18 4LN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Secured Orchard Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35-37 Kingsway, Kirkby In Ashfield, United Kingdom, NG17 7DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.