Background WavePink WaveYellow Wave

F.W. RANDALL & COMPANY LIMITED (00161812)

F.W. RANDALL & COMPANY LIMITED (00161812) is an active UK company. incorporated on 18 December 1919. with registered office in 29-31 Gabriels Hill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores and 1 other business activities. F.W. RANDALL & COMPANY LIMITED has been registered for 106 years. Current directors include MARTIN, Edward Robert Randall, MARTIN, Lawrence John, MARTIN, Susan.

Company Number
00161812
Status
active
Type
ltd
Incorporated
18 December 1919
Age
106 years
Address
29-31 Gabriels Hill, ME15 6HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
MARTIN, Edward Robert Randall, MARTIN, Lawrence John, MARTIN, Susan
SIC Codes
47721, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.W. RANDALL & COMPANY LIMITED

F.W. RANDALL & COMPANY LIMITED is an active company incorporated on 18 December 1919 with the registered office located in 29-31 Gabriels Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores and 1 other business activity. F.W. RANDALL & COMPANY LIMITED was registered 106 years ago.(SIC: 47721, 47722)

Status

active

Active since 106 years ago

Company No

00161812

LTD Company

Age

106 Years

Incorporated 18 December 1919

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

29-31 Gabriels Hill Maidstone , ME15 6HZ,

Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
May 13
Director Left
Sept 14
Capital Update
Sept 18
Loan Cleared
Dec 20
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MARTIN, Susan

Active
Wayside Amsbury Road, MaidstoneME15 0QH
Secretary
Appointed 09 May 2006

MARTIN, Edward Robert Randall

Active
Folly Hill, CranbrookTN17 2LT
Born April 1981
Director
Appointed 23 Apr 2007

MARTIN, Lawrence John

Active
Wayside, MaidstoneME15 0QH
Born June 1949
Director
Appointed N/A

MARTIN, Susan

Active
Wayside Amsbury Road, MaidstoneME15 0QH
Born March 1954
Director
Appointed N/A

MARTIN, Renee Patricia

Resigned
Fairways Thurnham Lane, MaidstoneME14 4PL
Secretary
Appointed N/A
Resigned 09 May 2006

MARTIN, Renee Patricia

Resigned
Fairways Thurnham Lane, MaidstoneME14 4PL
Born October 1920
Director
Appointed N/A
Resigned 17 Aug 2014

MARTIN, Robert John

Resigned
Fairways Thurnham Lane, MaidstoneME14 4PL
Born October 1918
Director
Appointed N/A
Resigned 24 Apr 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Robert Randall Martin

Active
Gabriels Hill, MaidstoneME15 6HZ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mrs Susan Martin

Ceased
Gabriels Hill, MaidstoneME15 6HZ
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2024
Ceased 24 Jan 2025

Mr Lawrence John Martin

Ceased
Gabriels Hill, MaidstoneME15 6HZ
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2018
SH19Statement of Capital
Legacy
6 September 2018
SH20SH20
Legacy
6 September 2018
CAP-SSCAP-SS
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Move Registers To Registered Office Company
19 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
7 October 1987
363363
Accounts With Accounts Type Small
8 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Miscellaneous
19 December 1919
MISCMISC
Miscellaneous
18 December 1919
MISCMISC