Company NameRichard Poppleton And Sons Limited
Company StatusDissolved
Company Number00068669
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 1993(91 years, 5 months after company formation)
Appointment Duration26 years (closed 28 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr David Ewart Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(89 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressSharow Close
Ripon
North Yorkshire
HG4 5BQ
Director NameMr Robert Brownlie McCulloch
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(89 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1999)
RoleFinance Director/Chartered Accountant
Country of ResidenceEngland
Correspondence Address27 Dalesway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr Robert Brownlie McCulloch
NationalityBritish
StatusResigned
Appointed12 December 1990(89 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalesway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(101 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills
Guiseley
Leeds
West Yorkshire
LS2O 9PD

Contact

Websitetbramsden.co.uk
Email address[email protected]
Telephone01943 872264
Telephone regionGuiseley

Location

Registered AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Carter & Parker LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

6 May 1993Delivered 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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
22 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
3 January 2017Registered office address changed from Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 1
(4 pages)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 1
(4 pages)
9 May 2016Statement by Directors (1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 70,000
(3 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 70,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(3 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,000
(3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,000
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 January 2006Return made up to 22/12/05; full list of members (2 pages)
17 January 2006Return made up to 22/12/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 January 2004Return made up to 22/12/03; full list of members (6 pages)
23 January 2004Return made up to 22/12/03; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Return made up to 22/12/99; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 22/12/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
14 January 1998Return made up to 22/12/97; full list of members (6 pages)
14 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
18 January 1996Return made up to 22/12/95; full list of members (7 pages)
18 January 1996Return made up to 22/12/95; full list of members (7 pages)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)