Newby Bridge
Ulverston
Cumbria
LA12 8NL
Secretary Name | Mr Harry Ramsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(15 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 27 October 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Levens Reach Staveley In Cartmel Newby Bridge Ulverston Cumbria LA12 8NL |
Director Name | Mr Philip James Ramsden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rock Cottages Satterthwaite Ulverston LA12 8LS |
Director Name | Mr Stephen Francis Ramsden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill End Farm Tottington Road Harwood Bolton BL2 4LP |
Director Name | Norah Ramsden |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 September 2002) |
Role | Property Developer |
Correspondence Address | Levens Reach Staveley In Cartmel Newby Bridge Ulverston Cumbria LA12 8NL |
Director Name | Philip James Ramsden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Property Developer |
Correspondence Address | 598 Darwen Road Dunscar Bolton BL7 9RY |
Director Name | Mrs Janette Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1992(14 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 13 August 2018) |
Role | Nursing Assistant |
Country of Residence | England |
Correspondence Address | Lane End House Ramwells Mews Windy Harbour Lane Bromley Cross Bolton Lancs BL7 9PW |
Director Name | Mr Paul Ramsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Quebec Road Blackburn BB2 7DP |
Registered Address | Craven House Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
270 at £1 | Anthony Ramsden 7.89% Ordinary |
---|---|
268 at £1 | Christine Ramsden 7.83% Ordinary |
254 at £1 | Paul Ramsden 7.42% Ordinary |
254 at £1 | Stephen F. Ramsden 7.42% Ordinary |
253 at £1 | Joanne Ramsden 7.39% Ordinary |
253 at £1 | Linda Ramsden 7.39% Ordinary |
250 at £1 | Harry Ramsden 7.31% Ordinary |
239 at £1 | Cheryl Ramsden 6.98% Ordinary |
238 at £1 | Philip J. Ramsden 6.95% Ordinary |
538 at £1 | Janette Brown 15.72% Ordinary |
55 at £1 | Adam P. Ramsden 1.61% Ordinary |
55 at £1 | Ashley J. Ramsden 1.61% Ordinary |
55 at £1 | Christopher J. Ramsden 1.61% Ordinary |
55 at £1 | Jacob P.a Ramsden 1.61% Ordinary |
55 at £1 | James A. Ramsden 1.61% Ordinary |
55 at £1 | Jordan H. Ramsden 1.61% Ordinary |
55 at £1 | Laura J. Newton 1.61% Ordinary |
55 at £1 | Matthew R. Ramsden 1.61% Ordinary |
55 at £1 | Ryan A. Brown 1.61% Ordinary |
55 at £1 | Sarah L. Ramsden 1.61% Ordinary |
55 at £1 | Sophie E. Ramsden 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,675 |
Cash | £124,284 |
Current Liabilities | £276,540 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 1984 | Delivered on: 6 December 1984 Persons entitled: Williams & Glyn's 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: L/H land & buildings k/a 84 & 86 bury street, heywood, rochdale, greater manchester together with a piece of land fronting to bury road, heywood. Together with all fixtures whatsoever now or at any hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
13 April 1984 | Delivered on: 19 April 1984 Persons entitled: Williams & Glyn's 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: L/Hold land with the premises erected thereon known as 145 tonge moor road bolton c/o greater manchester. Title no: la 110136. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 May 1983 | Delivered on: 20 May 1983 Persons entitled: Williams & Glyn's 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: F/H land 112 & 114 union rd 3 hartley st oswald wistle, hyndburn, lancs. Together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
24 January 1983 | Delivered on: 9 February 1983 Persons entitled: Williams & Glyn's 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: L/H land together with the premises erected thereon and k/a 46 queen street great harwood hyndburn lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 January 1983 | Delivered on: 8 February 1983 Persons entitled: Williams & Glyn's 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: L/H land containing 82 square yards approx. Together with the buildings erected thereon & k/a 110 queen st, great harwood, hyndburn lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 January 1983 | Delivered on: 12 January 1983 Persons entitled: Williams & Glyn's 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: L/H plot of land and dwelling house known as 53 duckworth street and part of 51 heys lane darwen blackburn lancashire title no la 451519 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 January 1983 | Delivered on: 12 January 1983 Persons entitled: Williams & Glyn's 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: F/H plot of land and dwelling house known as 2 field street blackburn lancashire title no la 451421 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 January 1983 | Delivered on: 12 January 1983 Persons entitled: Williams & Glyn's 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: L/H plot of land and dwelling house, nod. 51 heys lane, darwen blackburn lancashire title no la 457236 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
29 February 1996 | Delivered on: 13 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 10 bury and bolton road, radcliffe, greater manchester and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
20 September 1991 | Delivered on: 27 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on eastside of blackburn road turton bolton k/a egenton lodge turton fixed charge over all movable plant machinery implements utenills furniture and equipment. Outstanding |
17 September 1987 | Delivered on: 25 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing in the whole 2990 squ. Yards or thereabouts together with the buildings erected thereon or on same part thereof k/a "hazelhurst" 351 chapeltown road turton bolton greater manchester fixed charge plant machinery fixtures and fittings furniture, equipment inplements and utensils. Outstanding |
16 April 1985 | Delivered on: 23 April 1985 Persons entitled: Williams & Glyn's 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: All those two plots of l/h land with the buildings erected thereon k/a:116, 118 and 120 burnley road, briercuffe, burnley, lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 January 1983 | Delivered on: 12 January 1983 Persons entitled: Williams & Glyn's 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: F/H plot of land and dwelling house erected thereon and known as 237 st. James road, blackburn lancashire title no la 449514 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Purchase of own shares. (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Appointment of Mr Paul Ramsden as a director on 2 November 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 June 2014 | Appointment of Mr Stephen Francis Ramsden as a director (2 pages) |
3 June 2014 | Appointment of Mr Philip James Ramsden as a director (2 pages) |
15 January 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Resolutions
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Janette Brown on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Janette Brown on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Harry Ramsden on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Harry Ramsden on 1 October 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Return made up to 30/09/07; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members
|
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
18 August 2002 | Memorandum and Articles of Association (11 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 December 2000 | Return made up to 30/09/00; full list of members; amend (12 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
15 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members
|
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members
|
12 November 1997 | Registered office changed on 12/11/97 from: 351 chapeltown road turton nr. Bolton BL7 0EQ (1 page) |
30 October 1997 | Return made up to 30/09/97; no change of members
|
28 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 November 1996 | Return made up to 30/09/96; full list of members
|
13 March 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |