Guiseley
Leeds
West Yorkshire
LS20 9PD
Director Name | Mrs Gabrielle Anne Ramsden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds West Yorkshire LS20 9PD |
Director Name | Mr Henry Matthew Reynolds Ramsden |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds West Yorkshire LS20 9PD |
Director Name | Mr Thomas Piers Austen Ramsden |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds West Yorkshire 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(3 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(3 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 | Richard Paul Nation |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Chapelfields Farm Clayton Doncaster South Yorkshire DN5 7DB |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 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(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds West Yorkshire LS20 9PD |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 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 |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(15 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 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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Brayshaw Ramsden 50.00% Ordinary |
---|---|
1 at £1 | Thomas Ramsden (Holdings) LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
6 May 1993 | Delivered on: 27 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 |
---|
20 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 April 2020 | Appointment of Mr Thomas Piers Austen Ramsden as a director on 6 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Henry Matthew Reynolds Ramsden as a director on 6 April 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (3 pages) |
8 October 2019 | Appointment of Mrs Gabrielle Anne Ramsden as a director on 8 October 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 July 2018 | Notification of Robert Austen Boyd Ramsden as a person with significant control on 1 July 2018 (2 pages) |
18 July 2018 | Cessation of Thomas Ramsden (Holdings) Limited as a person with significant control on 1 July 2018 (1 page) |
18 July 2018 | Cessation of Thomas Brayshaw Ramsden as a person with significant control on 1 July 2018 (1 page) |
14 June 2018 | Termination of appointment of Thomas Brayshaw Ramsden as a director on 14 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 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 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
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) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 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) |
13 January 2011 | Registered office address changed from Netherfield Road Guisley West Yorkshire LS20 9PD on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Netherfield Road Guisley West Yorkshire LS20 9PD on 13 January 2011 (1 page) |
15 January 2010 | Annual return made up to 29 December 2009 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 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 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
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 | Director's details changed for Col Robert Austen Boyd 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) |
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 (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 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 (3 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (3 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) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 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) |
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 (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 | New secretary appointed (2 pages) |
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) |
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) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 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) |
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) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (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) |
1 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (8 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (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; no change of members (8 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (10 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (10 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (8 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 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 (8 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (8 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (8 pages) |