Background WavePink WaveYellow Wave

JM RANDLES (FARRIER) LTD (05077610)

JM RANDLES (FARRIER) LTD (05077610) is an active UK company. incorporated on 18 March 2004. with registered office in Biddulph Moor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). JM RANDLES (FARRIER) LTD has been registered for 22 years. Current directors include RANDLES, John Michael.

Company Number
05077610
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
Topcroft House, Biddulph Moor, ST8 7LF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
RANDLES, John Michael
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM RANDLES (FARRIER) LTD

JM RANDLES (FARRIER) LTD is an active company incorporated on 18 March 2004 with the registered office located in Biddulph Moor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). JM RANDLES (FARRIER) LTD was registered 22 years ago.(SIC: 01629)

Status

active

Active since 22 years ago

Company No

05077610

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

J & M RANDLES (FARRIERS) LTD
From: 18 March 2004To: 15 January 2016
Contact
Address

Topcroft House Top Road Biddulph Moor, ST8 7LF,

Previous Addresses

Woodhead Farm Top Road Biddulph Staffordshire ST8 7LF
From: 18 March 2004To: 15 July 2021
Timeline

2 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RANDLES, John Michael

Active
Top Road, Biddulph MoorST8 7LF
Born July 1959
Director
Appointed 18 Mar 2004

RANDLES, Jacqueline

Resigned
Woodhead Farm, Biddulph MoorST8 7LF
Secretary
Appointed 18 Mar 2004
Resigned 19 Oct 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 22 Mar 2004

RANDLES, Matthew John

Resigned
Bowmere Close, BiddulphST8 6UD
Born October 1983
Director
Appointed 16 Dec 2005
Resigned 19 Oct 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

1

Mr John Michael Randles

Active
Top Road, Biddulph MoorST8 7LF
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
11 January 2006
88(2)R88(2)R
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation