Guiseley
Leeds
LS20 9PD
Director Name | Col Robert Austen Boyd Ramsden |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(80 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 June 2019) |
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 | 27 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 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 | 27 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 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 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(80 years, 2 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] |
Telephone | 01943 872264 |
Telephone region | Guiseley |
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 |
5k at £1 | Thomas Ramsden (Holdings) LTD 99.98% Ordinary |
---|---|
1 at £1 | Thomas Brayshaw Ramsden 0.02% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 1986 | Delivered on: 26 June 1986 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: (See doc M93). 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 |
---|
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) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
24 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
22 March 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
|
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
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2013 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD on 28 January 2013 (1 page) |
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) |
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) |
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) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
15 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 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 | 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) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
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) |
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) |
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) |
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) |
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) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
10 March 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) |
5 December 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
17 January 2003 | Return made up to 29/12/02; 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 (7 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 (7 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 (7 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (9 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |