Guiseley, Leeds
West Yorkshire
LS20 9PD
Director Name | Mr Thomas Piers Austen Ramsden |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(85 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills, Netherfield Road Guiseley, Leeds West Yorkshire LS20 9PD |
Director Name | Mr David Ewart Carter |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Chairman |
Correspondence Address | Sharow Close Ripon North Yorkshire HG4 5BQ |
Director Name | Derek Hall |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Bronavon Thurcaston Lane Rothley Leicester LE7 7LF |
Director Name | Mr Robert Brownlie McCulloch |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | C A Finance Director |
Country of Residence | England |
Correspondence Address | 27 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Patrick William Moody |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 1995) |
Role | Managing Director |
Correspondence Address | Far Broad Oak Farm Gunthwaite Penistone Sheffield South Yorkshire S30 6GE |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills, Netherfield Road Guiseley, Leeds West Yorkshire LS20 9PD |
Director Name | Lorinda Alison Sheasby |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 6 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 Brownlie McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Martin Edward Acland |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(67 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Standon Green End High Cross Ware SG11 1BN |
Director Name | Thomas Brayshaw Ramsden |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1993(67 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 07 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gordon Mills, Netherfield Road Guiseley, Leeds West Yorkshire LS20 9PD |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Company Director/Consultant |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Mr John Allerton Archer |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(69 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 20 Shannon Road Rastrick Brighouse West Yorkshire HD6 3LF |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(73 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 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(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills, Netherfield Road Guiseley, Leeds 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 West Yorkshire LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
461.6k at £1 | Thomas B. Ramsden Company (Bradford) LTD 53.39% Cumulative Preferred Ordinary |
---|---|
393.1k at £1 | Thomas B. Ramsden Company (Bradford) LTD 45.46% Ordinary |
10k at £1 | Thomas B. Ramsden Company (Bradford) LTD 1.16% Cumulative Preference |
Latest Accounts | 30 April 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 May 1993 | Delivered on: 3 June 1993 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £173,265.00 and all other moneys due or to become due from the company to the chargee. Particulars: The goods listed on the schedule attached to form 395. Outstanding |
---|---|
6 May 1993 | Delivered on: 27 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: Gordon mills guiseley 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: 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 |
31 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 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 22 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Thomas Brayshaw Ramsden as a director on 7 December 2018 (1 page) |
4 January 2019 | Director's details changed for Mr Thomas Piers Austen Ramsden on 21 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 22 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 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 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Resolutions
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 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 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 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 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 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) |
10 May 2011 | Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages) |
10 May 2011 | Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
17 August 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
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) |
14 January 2010 | Director's details changed for Mr Andrew Robinson 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 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Andrew Robinson 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 22 December 2009 with a full list of shareholders (7 pages) |
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) |
14 January 2010 | Director's details changed for Mr Andrew Robinson on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members
|
23 January 2004 | Return made up to 22/12/03; full list of members
|
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) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members
|
18 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members
|
15 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (7 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members
|
18 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
11 January 1995 | Full accounts made up to 30 April 1994 (18 pages) |
11 January 1995 | Full accounts made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |