Company Information for THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED
C/O CLARK BUSINESS RECOVERY LTD, 8 FUSION COURT, ABERFORD ROAD, LEEDS, WEST YORKSHIRE, LS25 2GH,
|
Company Registration Number
00658571
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LTD, 8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH Other companies in LS20 | |
Company Number | 00658571 | |
---|---|---|
Company ID Number | 00658571 | |
Date formed | 1960-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-11-06 06:33:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER MONGOMERY |
||
ROBERT AUSTEN BOYD RAMSDEN |
||
THOMAS BRAYSHAW RAMSDEN |
||
THOMAS PIERS AUSTEN RAMSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MARY MOHR |
Company Secretary | ||
AMANDA MARY MOHR |
Director | ||
ROBERT STEPHEN WRIGHT |
Company Secretary | ||
ROBERT STEPHEN WRIGHT |
Director | ||
JOHN DAVID BOWEN |
Director | ||
JENNIFER WILSON |
Director | ||
BERNARD COLLINS |
Director | ||
JOHN ALLERTON ARCHER |
Company Secretary | ||
JOHN ALLERTON ARCHER |
Director | ||
RICHARD PAUL NATION |
Director | ||
LORINDA ALISON SHEASBY |
Director | ||
PATRICK WILLIAM MOODY |
Director | ||
ROBERT JACKSON BARNES |
Director | ||
JEFFREY HARRY PITTOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOK MY CLEAN LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
ERIKA KNIGHT WITH RAMSDEN LIMITED | Director | 2014-09-03 | CURRENT | 2014-08-29 | Liquidation | |
UK HAND KNITTING ASSOCIATION LIMITED | Director | 2010-09-24 | CURRENT | 1940-07-12 | Active | |
CHEQUERED FLAG KARTING LIMITED | Director | 2004-03-30 | CURRENT | 1989-10-05 | Active | |
ITEMDAWN LIMITED | Director | 2004-03-30 | CURRENT | 1987-11-17 | Active | |
THE HOME OF CRAFT LIMITED | Director | 2004-03-30 | CURRENT | 1986-11-19 | Active - Proposal to Strike off | |
WOOL FASHION BUREAU LIMITED(THE) | Director | 2004-03-30 | CURRENT | 1963-10-09 | Active - Proposal to Strike off | |
WENDY HANDKNITS LIMITED | Director | 2004-03-30 | CURRENT | 1987-03-20 | Active | |
WENDY WOOLS LIMITED | Director | 2004-03-30 | CURRENT | 1986-11-18 | Active | |
WATERWHEEL YARNS LIMITED | Director | 2004-03-30 | CURRENT | 1959-05-14 | Active - Proposal to Strike off | |
RICHARD POPPLETON AND SONS LIMITED | Director | 2004-03-30 | CURRENT | 1900-12-24 | Active - Proposal to Strike off | |
CHARLES FOX AND COMPANY (DYERS) LIMITED | Director | 2004-03-30 | CURRENT | 1923-05-15 | Active - Proposal to Strike off | |
THOMAS B RAMSDEN & CO (EXPORT) LIMITED | Director | 2003-11-06 | CURRENT | 1984-06-13 | Active - Proposal to Strike off | |
ALFRED HALEY & CO. LIMITED | Director | 1995-05-01 | CURRENT | 1897-07-31 | Active | |
THOMAS RAMSDEN (HOLDINGS) LIMITED | Director | 1995-05-01 | CURRENT | 1982-04-29 | Liquidation | |
CARTER & PARKER LIMITED | Director | 1995-05-01 | CURRENT | 1925-08-17 | Active - Proposal to Strike off | |
THOMAS B RAMSDEN & CO (EXPORT) LIMITED | Director | 1993-05-06 | CURRENT | 1984-06-13 | Active - Proposal to Strike off | |
THE HOME OF CRAFT LIMITED | Director | 1993-05-06 | CURRENT | 1986-11-19 | Active - Proposal to Strike off | |
WENDY HANDKNITS LIMITED | Director | 1993-05-06 | CURRENT | 1987-03-20 | Active | |
WENDY WOOLS LIMITED | Director | 1993-05-06 | CURRENT | 1986-11-18 | Active | |
RICHARD POPPLETON AND SONS LIMITED | Director | 1993-05-06 | CURRENT | 1900-12-24 | Active - Proposal to Strike off | |
CARTER & PARKER LIMITED | Director | 1993-05-06 | CURRENT | 1925-08-17 | Active - Proposal to Strike off | |
CHARLES FOX AND COMPANY (DYERS) LIMITED | Director | 1991-12-27 | CURRENT | 1923-05-15 | Active - Proposal to Strike off | |
ALFRED HALEY & CO. LIMITED | Director | 1990-12-28 | CURRENT | 1897-07-31 | Active | |
THOMAS RAMSDEN (HOLDINGS) LIMITED | Director | 1990-12-28 | CURRENT | 1982-04-29 | Liquidation | |
WOOL FASHION BUREAU LIMITED(THE) | Director | 1990-12-28 | CURRENT | 1963-10-09 | Active - Proposal to Strike off | |
WATERWHEEL YARNS LIMITED | Director | 1990-12-28 | CURRENT | 1959-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-04-21 | |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM 26 York Place Leeds LS1 2EY | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM 26 York Place Leeds LS1 2EY | |
Voluntary liquidation Statement of receipts and payments to 2022-04-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-21 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England | |
AM01 | Appointment of an administrator | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRAYSHAW RAMSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HENRY MATTHEW REYNOLDS RAMSDEN | |
CH01 | Director's details changed for Mr Thomas Piers Austen Ramsden on 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Netherfield Road Guiseley West Yorkshire LS20 9PD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY MOHR | |
TM02 | Termination of appointment of Amanda Mary Mohr on 2016-02-25 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Amanda Mary Mohr as company secretary | |
AP01 | DIRECTOR APPOINTED MRS AMANDA MARY MOHR | |
AP01 | DIRECTOR APPOINTED MR THOMAS PIERS AUSTEN RAMSDEN | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WRIGHT | |
AR01 | 29/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR PETER MONGOMERY | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COL ROBERT AUSTEN BOYD RAMSDEN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAYSHAW RAMSDEN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
Notice of | 2022-05-20 |
Appointmen | 2021-04-28 |
Meetings o | 2020-06-09 |
Appointmen | 2020-04-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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 THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED
THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED owns 7 domain names.
ramley.co.uk robinwools.co.uk tbramsden.co.uk twilleys.co.uk chequeredflag-karting.co.uk chequeredflagindoorkarting.co.uk wendywools.co.uk
The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED | Event Date | 2022-05-20 |
Initiating party | Event Type | Appointmen | |
Defending party | THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED | Event Date | 2021-04-28 |
Company Number: 00658571 Name of Company: THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED Nature of Business: Yarn Wholesaler Registered office: c/o Clark Business Recovery, 26 York Place, Leeds, LS1 2EY P… | |||
Initiating party | Event Type | Meetings o | |
Defending party | THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED | Event Date | 2020-06-09 |
Initiating party | Event Type | Appointmen | |
Defending party | THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED | Event Date | 2020-04-15 |
In the High Court of Justice, Business and Property Court Court Number: CR-2020-002062 THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED (Company Number 00658571 ) Nature of Business: Wholesale of Wool and Y… | |||
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. |