Guiseley
Leeds
LS20 9PD
Director Name | Mr Thomas Piers Austen Ramsden |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(117 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Mr John Allerton Archer |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Director Name | Bernard Collins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 20 Shannon Road Rastrick Brighouse West Yorkshire HD6 3LF |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Thomas Brayshaw Ramsden |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Director Name | Patrick William Moody |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Far Broad Oak Farm Gunthwaite Penistone Sheffield South Yorkshire S30 6GE |
Director Name | Lorinda Alison Sheasby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(93 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Holme Ings Low Mill Village Addingham Ilkley West Yorkshire LS29 0SD |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Website | tbramsden.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
160k at £1 | Thomas Ramsden (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas Brayshaw Ramsden 0.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2021 (overdue) |
28 May 1993 | Delivered on: 3 June 1993 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £526735.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The goods listed on the schedule attached to the form 395 including croon& lucke model kab 2000 baller/steamer 20 spindles set of mandrels and model DF501 steaming machine with five steaming tracks and model S204 mini accumulator with 20 positions serial nos. 10255 10253 10254. see the mortgage charge document for full details. Outstanding |
---|---|
6 May 1993 | Delivered on: 25 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westgate common mills, alverthorpe road, wakefield, west yorkshire. Outstanding |
6 May 1993 | Delivered on: 25 May 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1983 | Delivered on: 17 October 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 1972 | Delivered on: 9 November 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westgate common mills wakefield yorkshire. Outstanding |
6 May 1993 | Delivered on: 25 May 1993 Satisfied on: 8 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at alverthorpe road, now forming part of westgate common mills, alverthorpe road, wakefield, west yorkshire. Fully Satisfied |
11 December 2023 | Restoration by order of the court (2 pages) |
---|---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Thomas Brayshaw Ramsden as a director on 7 December 2018 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Thomas Piers Austen Ramsden as a director on 7 December 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
3 January 2017 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Statement by Directors (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members
|
12 January 1999 | Return made up to 29/12/98; no change of members
|
12 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members
|
19 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (11 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (11 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (10 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (10 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |