Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANSOMES PARK LIMITED
Company Information for

RANSOMES PARK LIMITED

1 QUAY POINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL,
Company Registration Number
00334853
Private Limited Company
Active

Company Overview

About Ransomes Park Ltd
RANSOMES PARK LIMITED was founded on 1937-12-18 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Ransomes Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANSOMES PARK LIMITED
 
Legal Registered Office
1 QUAY POINT
STATION ROAD
WOODBRIDGE
SUFFOLK
IP12 4AL
Other companies in IP12
 
Telephone01473270000
 
Filing Information
Company Number 00334853
Company ID Number 00334853
Date formed 1937-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 19:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANSOMES PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANSOMES PARK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE DOYLE
Company Secretary 2006-02-03
ANDREW GEORGE DOYLE
Director 2006-02-03
LINDSAY STEWART NEILSON
Director 2006-02-03
NIGEL CHARLES SEATON ROBSON
Director 2006-02-03
DAVID JEREMY WINCH
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
EVERSECRETARY LIMITED
Company Secretary 2004-06-18 2006-02-03
STEPHEN HENRY CHICKEN
Director 2002-04-30 2006-02-03
BRIAN WILLIAM GEORGE
Director 2002-10-31 2006-02-03
DAVID PHILIP WITHERS
Director 2003-11-27 2006-02-03
EVERSECRETARY (NO 2) LIMITED
Company Secretary 2002-01-11 2004-06-18
IAN PHILIP CAMPBELL
Director 2000-03-03 2002-10-31
GLYNN PATRICK
Director 2001-11-02 2002-09-02
PETER RICHARD BELL
Director 2000-03-03 2002-04-30
COLIN PIERS WOLF
Company Secretary 1999-11-05 2002-01-11
HAROLD COSTA PINTO
Director 1999-03-08 2001-11-02
ANDREW CHARLES SCOTT SUNAWAY
Director 1999-07-14 2000-03-03
LINDA ASHMAN
Company Secretary 1999-03-08 1999-10-29
PETER GEORGE WILSON
Director 1993-11-29 1999-06-25
PAUL ROBERT HOLLINGWORTH
Company Secretary 1994-11-07 1999-02-26
PAUL ROBERT HOLLINGWORTH
Director 1994-11-07 1999-02-26
JOHN CLEMENT
Director 1994-08-02 1998-03-16
BRIAN WILLIAM GEORGE
Company Secretary 1994-08-02 1994-11-07
GEOFFREY STEPHEN COMER
Company Secretary 1994-01-07 1994-08-02
GEOFFREY STEPHEN COMER
Director 1992-06-04 1994-08-02
ROBERT LESLIE DODSWORTH
Director 1992-06-04 1993-12-31
ALEXANDER DOUGLAS CAMERON
Company Secretary 1992-06-04 1993-01-07
ALEXANDER DOUGLAS CAMERON
Director 1992-06-04 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Company Secretary 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-01 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Company Secretary 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Company Secretary 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE WINRO LIMITED Company Secretary 2001-03-01 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
ANDREW GEORGE DOYLE HASTINGS HARBOUR QUARTER LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW GEORGE DOYLE BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
ANDREW GEORGE DOYLE LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW GEORGE DOYLE GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
ANDREW GEORGE DOYLE COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Director 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE HEATHLANE PROPERTIES LIMITED Director 1997-02-25 CURRENT 1991-02-19 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON NEILSON CONTRACTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
LINDSAY STEWART NEILSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
LINDSAY STEWART NEILSON COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
LINDSAY STEWART NEILSON PLOT 8 LAKESVIEW MANAGEMENT LTD Director 2007-07-12 CURRENT 2007-03-19 Dissolved 2017-05-30
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
LINDSAY STEWART NEILSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
LINDSAY STEWART NEILSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
LINDSAY STEWART NEILSON THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
LINDSAY STEWART NEILSON LAND PROPERTY HOLDINGS LIMITED Director 2003-04-04 CURRENT 2003-04-03 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
LINDSAY STEWART NEILSON NEILSON ESTATES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
LINDSAY STEWART NEILSON NEILSON PROPERTIES LIMITED Director 2002-03-12 CURRENT 2002-03-04 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
LINDSAY STEWART NEILSON WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON ASH EMPLOYMENT SERVICES LIMITED Director 1992-02-07 CURRENT 1992-02-07 Liquidation
LINDSAY STEWART NEILSON HEATHLANE PROPERTIES LIMITED Director 1991-10-15 CURRENT 1991-02-19 Active
NIGEL CHARLES SEATON ROBSON BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
NIGEL CHARLES SEATON ROBSON LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NIGEL CHARLES SEATON ROBSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
NIGEL CHARLES SEATON ROBSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
NIGEL CHARLES SEATON ROBSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
NIGEL CHARLES SEATON ROBSON WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 Active
DAVID JEREMY WINCH BRECKLAND HOMES (MILEHAM) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JEREMY WINCH BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
DAVID JEREMY WINCH BRECKLAND RIVERSIDE LIMITED Director 2015-04-23 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID JEREMY WINCH LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JEREMY WINCH GYTHA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
DAVID JEREMY WINCH THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
DAVID JEREMY WINCH LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
DAVID JEREMY WINCH THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
DAVID JEREMY WINCH THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
DAVID JEREMY WINCH WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-09Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
2023-06-09CH01Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-03AR0117/05/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-13AR0117/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM 4-5 Lovat Lane London EC3R 8DT
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0117/05/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0117/05/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0117/05/10 ANNUAL RETURN FULL LIST
2009-10-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-20363aReturn made up to 17/05/09; full list of members
2008-11-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-05-26363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-26353LOCATION OF REGISTER OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: ASH HOUSE ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8JD
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9TT
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bSECRETARY RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-09288cSECRETARY'S PARTICULARS CHANGED
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 12 CENTRAL AVENUE IPSWICH SUFFOLK IP3 9QG
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-05-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08288cSECRETARY'S PARTICULARS CHANGED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288bDIRECTOR RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-14288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-01-24288bSECRETARY RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-12-15288cDIRECTOR'S PARTICULARS CHANGED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RANSOMES PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANSOMES PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-13 Satisfied BARCLAYS BANK PLC
A DEED OF ACCESSION AND SUPPLEMENTAL CHARGE IN FAVOUR OF BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FARMING AND AGRICULTURAL FINANCE LIMITED (AS NEW BANK) (IN ADDITION TO THE BANKS (AS DEFINED)) 1994-11-17 Satisfied FARMING AND AGRICULTURAL FINANCE LIMITED
LEGAL CHARGE 1993-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-02-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANSOMES PARK LIMITED

Intangible Assets
Patents
We have not found any records of RANSOMES PARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RANSOMES PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANSOMES PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-21 GBP £1,344 Rent Payments - Property
Suffolk County Council 2015-12-21 GBP £1,359 Rent Payments - Property
Suffolk County Council 2015-09-21 GBP £1,312 Rent Payments - Property
Suffolk County Council 2014-09-19 GBP £1,329 Rent Payments - Property
Suffolk County Council 2014-06-23 GBP £1,329 Building Maintenance - Reactive
Suffolk County Council 2014-03-21 GBP £1,328 Building Maintenance - Reactive
Suffolk County Council 2014-01-02 GBP £285 Building Maintenance - Reactive
Suffolk County Council 2013-12-20 GBP £1,328 Building Maintenance - Planned
Suffolk County Council 2013-09-20 GBP £1,100 Building Maintenance - Planned
Suffolk County Council 2013-06-21 GBP £251 Building Maintenance - Planned
Suffolk County Council 2013-06-21 GBP £1,100 Building Maintenance - Planned
Suffolk County Council 2013-03-21 GBP £1,100 Building Maintenance - Planned
Suffolk County Council 2012-12-21 GBP £1,100 Rent Payments - Property
Suffolk County Council 2012-09-21 GBP £1,145 Rent Payments - Property
Suffolk County Council 2012-06-21 GBP £1,145 Building Maintenance - Planned
Suffolk County Council 2012-03-16 GBP £1,145 Rent Payments - Property
Suffolk County Council 2012-01-04 GBP £1,128 Building Maintenance - Planned

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANSOMES PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANSOMES PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANSOMES PARK LIMITED any grants or awards.
Ownership
    • TEXTRON INC : Ultimate parent company : US
      • ESL Defence (Holdings) Ltd
      • David Brown Group plc
      • David Brown Engineering Ltd
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • David Brown Vehicle Products Ltd
      • David Brown Investments Ltd
      • David Brown Pension Trustee Ltd
      • Hygate Transmissions Ltd
      • Ransomes plc
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • AAI/ACL Technologies Europe Limited
      • AAI/ACL Technologies Europe Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Textron Limited
      • Textron Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • AAI/ACL Technologies Europe (strike off in process)
      • AAI/ACL Technologies Europe (strike-off in process)
      • David Brown Defence Equipment Ltd
      • David Brown Employee Trust Ltd
      • David Brown Engineering Ltd
      • David Brown Group plc
      • David Brown Hydraulics Ltd
      • David Brown Investments Ltd
      • David Brown Partnership Investments Ltd
      • David Brown Pension Trustee Ltd
      • David Brown Radicon Ltd
      • David Brown Special Products Ltd
      • David Brown Transaxles Ltd
      • David Brown Union Pumps Ltd
      • David Brown Vehicle Products Ltd
      • ESL Defence (Holdings) Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Havens Management Ltd
      • The Havens Management Limited
      • Hygate Transmissions Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Limited
      • Ransomes Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Park Limited
      • Ransomes Park Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes plc
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jefferies Limited
      • Ransomes Sims & Jefferies Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Tempo Europe
      • Tempo Europe (71%; 29% - Avdel International B.V.)
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Textron Fastening Systems Limited
      • Textron Fastening Systems Ltd
      • Textron Fluid & Power Systems Holdings Ltd
      • Textron Fluid and Power Systems Holdings Limited
      • Textron Golf & Turf (strike off in process)
      • Textron Golf and Turf (strike-off in process)
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share - Textron Atlantic Inc.)
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • Textron Limited
      • Textron Ltd
      • Textron UK Pension Trustee Ltd
      • Ransomes Limited(continued from prior page)
      • Ransomes Ltd(continued from prior page)
      • Ransomes Property Developments (continued from prior page)
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.