Guiseley
Leeds
LS20 9PD
Director Name | Mr Thomas Piers Austen Ramsden |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2018(32 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Mr David Ewart Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Sharow Close Ripon North Yorkshire HG4 5BQ |
Director Name | Mr Robert Brownlie McCulloch |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 1999) |
Role | Finance Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr Robert Brownlie McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years after company formation) |
Appointment Duration | 8 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 | Thomas Brayshaw Ramsden |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1993(6 years, 5 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 LS20 9PD |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 3 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(16 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 | Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Col Robert Austen Boyd Ramsden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds 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 |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Carter & Parker LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
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) |
19 July 2019 | Resolutions
|
4 January 2019 | Notification of Henry Matthew Reynolds Ramsden as a person with significant control on 7 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr Thomas Piers Austen Ramsden as a director on 7 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Robert Austen Boyd Ramsden as a director on 7 December 2018 (1 page) |
4 January 2019 | Notification of Thomas Piers Austen Ramsden as a person with significant control on 7 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Thomas Brayshaw Ramsden as a director on 7 December 2018 (1 page) |
4 January 2019 | Cessation of Carter & Parker Limited as a person with significant control on 7 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
4 January 2019 | Appointment of Mr Henry Matthew Reynolds Ramsden as a director on 7 December 2018 (2 pages) |
19 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) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
3 January 2017 | Registered office address changed from Gordon Mills 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 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Registered office address changed from Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (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 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 (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 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 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 22 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 22 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
15 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
15 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
15 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 (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 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) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; 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 22/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 22/12/06; 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 22/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 22/12/05; 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 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) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members (7 pages) |
3 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
3 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |