Company NameRansohoff Plc
Company StatusActive
Company Number00438954
CategoryPublic Limited Company
Incorporation Date15 July 1947(76 years, 10 months ago)
Previous NamesTempest & Dibb Limited and CAE Cleaning Technologies Plc

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Graham Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address236 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EL
Director NameStephen David Temple
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 1998(50 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RolePresident
Correspondence Address6483 Luberty Ridge Drive
Hamilton Ohio 45011
Usa
Foreign
Director NameJames Theodore McEachen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2002(55 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RolePresident Ransohoff
Correspondence Address8511 Beckett Pointe Drive
Westchester
Ohio
45069
United States
Director NameEugene Phaneuf
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2002(55 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RolePresident Blackstone
Correspondence Address50 West Terrace Avenue
Lakewood
New York
14750
United States
Director NameKarle Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2002(55 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleExecutive Ransohoff
Correspondence Address8463 Deer Path
Westchester
Ohio
45069
United States
Secretary NameKeith Adrian Steeples
NationalityBritish
StatusCurrent
Appointed17 November 2002(55 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Correspondence Address6 Dunbottle Close
Mirfield
West Yorkshire
WF14 9JD
Director NameAlan Richard Holmes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration11 years (resigned 17 November 2002)
RoleSales Director
Correspondence Address41 Whitehall Road
East Birkenshaw
Bradford
West Yorkshire
BD12 9NB
Director NameMr Charles Brian Holmes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1996)
RoleEngineer
Correspondence Address28 Wynford Way
Low Moor
Bradford
West Yorkshire
BD12 0PQ
Director NameMrs Gladys Irene Holmes
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1998)
RoleHousewife
Correspondence Address133 Whitehall Road East
Birkenshaw
Bradford
West Yorkshire
BD11 2LH
Director NameMr John Charles Holmes
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1998)
RoleEngineer
Correspondence Address133 Whitehall Road East
Birkenshaw
Bradford
West Yorkshire
BD11 2LH
Secretary NameAlan Richard Holmes
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address41 Whitehall Road
East Birkenshaw
Bradford
West Yorkshire
BD12 9NB
Director NamePhillip Edward Holmes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1998)
RoleDesign Manager
Correspondence Address27 Temperance Field
Wyke
Bradford
West Yorkshire
BD12 9NR
Director NameJohn Edward Caldwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1998(50 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address71 Babcombe Drive
Thornhill L3t 1m9
Ontario Canada
Foreign
Director NamePaul Gary Renaud
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1998(50 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2002)
RoleFinance Director
Country of ResidenceCanada
Correspondence Address3355 Sawmill Valley Drive
Mississauga
Ontario L5l 2z8 Canada
Director NameFrits Vevger
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1998(50 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleExecutive
Correspondence Address4646 West 2nd Avenue
Vancouver Vgr 1l1
Canada
Foreign
Secretary NameStikeman Elliott
NationalityBritish
StatusResigned
Appointed28 February 1998(50 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2002)
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN

Location

Registered AddressC/O Kroll Ltd
The Observatory, Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,963,181
Gross Profit£552,440
Net Worth£814,435
Cash£306,985
Current Liabilities£476,405

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 July 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2019Restoration by order of the court (3 pages)
8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
25 May 2007Liquidators statement of receipts and payments (5 pages)
26 May 2006Registered office changed on 26/05/06 from: mount street works mount street bradford west yorkshire BD3 9SN (1 page)
23 May 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2006Declaration of solvency (3 pages)
21 October 2005Return made up to 15/10/05; full list of members (8 pages)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2004Return made up to 15/10/04; full list of members (8 pages)
2 September 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004Return made up to 30/10/03; full list of members (7 pages)
1 February 2004Location of register of members (1 page)
1 February 2004Secretary's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
15 December 2003Location of register of members (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Full accounts made up to 31 December 2002 (17 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
3 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 November 2002Nc inc already adjusted 24/05/01 (1 page)
1 November 2002Ad 28/06/02--------- £ si 1178088@1=1178088 £ ic 15700/1193788 (2 pages)
15 October 2002Full accounts made up to 31 March 2002 (15 pages)
16 November 2001Return made up to 15/10/01; full list of members (8 pages)
30 October 2001Full accounts made up to 31 March 2001 (14 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2001Nc inc already adjusted 24/05/01 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
19 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
18 February 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
21 July 1999Registered office changed on 21/07/99 from: regis house 45 king william street london EC4R 9AN (1 page)
18 June 1999Full accounts made up to 27 March 1998 (13 pages)
4 November 1998Return made up to 15/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 August 1998Re-registration of Memorandum and Articles (9 pages)
25 August 1998Auditor's report (1 page)
25 August 1998Declaration on reregistration from private to PLC (1 page)
25 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
25 August 1998Balance Sheet (1 page)
25 August 1998Application for reregistration from private to PLC (1 page)
11 August 1998Auditor's resignation (1 page)
29 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: mount street works mount street bradford yorkshire BD3 9SN (1 page)
29 April 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 March 1998Director resigned (1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1998Declaration of assistance for shares acquisition (4 pages)
24 November 1997Return made up to 15/10/97; no change of members (6 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 January 1997£ sr 6800@1 16/08/96 (1 page)
5 November 1996Return made up to 15/10/96; full list of members (8 pages)
29 October 1996£ ic 22500/15700 26/09/96 £ sr 6800@1=6800 (1 page)
24 October 1996£ nc 100000/93200 16/08/96 (1 page)
2 October 1996Director resigned (1 page)
30 August 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 October 1995Return made up to 15/10/95; full list of members (8 pages)