Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED
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 Overview

About Thomas B. Ramsden & Co. (bradford) Ltd
THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED was founded on 1960-05-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Thomas B. Ramsden & Co. (bradford) 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS B. RAMSDEN & CO. (BRADFORD) 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 THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
PETER MONGOMERY
Director 2010-05-01
ROBERT AUSTEN BOYD RAMSDEN
Director 1995-05-01
THOMAS BRAYSHAW RAMSDEN
Director 1991-12-27
THOMAS PIERS AUSTEN RAMSDEN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MARY MOHR
Company Secretary 2013-05-01 2016-02-25
AMANDA MARY MOHR
Director 2013-05-01 2016-02-25
ROBERT STEPHEN WRIGHT
Company Secretary 2003-07-08 2011-08-05
ROBERT STEPHEN WRIGHT
Director 2005-02-08 2011-08-05
JOHN DAVID BOWEN
Director 1993-05-17 2007-04-12
JENNIFER WILSON
Director 1991-12-27 2004-03-12
BERNARD COLLINS
Director 1991-12-27 2003-11-30
JOHN ALLERTON ARCHER
Company Secretary 1991-12-27 2003-07-08
JOHN ALLERTON ARCHER
Director 1991-12-27 2003-07-08
RICHARD PAUL NATION
Director 1993-05-17 2001-05-01
LORINDA ALISON SHEASBY
Director 1994-11-28 1998-04-20
PATRICK WILLIAM MOODY
Director 1993-05-17 1995-07-05
ROBERT JACKSON BARNES
Director 1991-12-27 1995-02-16
JEFFREY HARRY PITTOCK
Director 1991-12-27 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AUSTEN BOYD RAMSDEN BOOK MY CLEAN LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ROBERT AUSTEN BOYD RAMSDEN ERIKA KNIGHT WITH RAMSDEN LIMITED Director 2014-09-03 CURRENT 2014-08-29 Liquidation
ROBERT AUSTEN BOYD RAMSDEN UK HAND KNITTING ASSOCIATION LIMITED Director 2010-09-24 CURRENT 1940-07-12 Active
ROBERT AUSTEN BOYD RAMSDEN CHEQUERED FLAG KARTING LIMITED Director 2004-03-30 CURRENT 1989-10-05 Active
ROBERT AUSTEN BOYD RAMSDEN ITEMDAWN LIMITED Director 2004-03-30 CURRENT 1987-11-17 Active
ROBERT AUSTEN BOYD RAMSDEN THE HOME OF CRAFT LIMITED Director 2004-03-30 CURRENT 1986-11-19 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN WOOL FASHION BUREAU LIMITED(THE) Director 2004-03-30 CURRENT 1963-10-09 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN WENDY HANDKNITS LIMITED Director 2004-03-30 CURRENT 1987-03-20 Active
ROBERT AUSTEN BOYD RAMSDEN WENDY WOOLS LIMITED Director 2004-03-30 CURRENT 1986-11-18 Active
ROBERT AUSTEN BOYD RAMSDEN WATERWHEEL YARNS LIMITED Director 2004-03-30 CURRENT 1959-05-14 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN RICHARD POPPLETON AND SONS LIMITED Director 2004-03-30 CURRENT 1900-12-24 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN CHARLES FOX AND COMPANY (DYERS) LIMITED Director 2004-03-30 CURRENT 1923-05-15 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN THOMAS B RAMSDEN & CO (EXPORT) LIMITED Director 2003-11-06 CURRENT 1984-06-13 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN ALFRED HALEY & CO. LIMITED Director 1995-05-01 CURRENT 1897-07-31 Active
ROBERT AUSTEN BOYD RAMSDEN THOMAS RAMSDEN (HOLDINGS) LIMITED Director 1995-05-01 CURRENT 1982-04-29 Liquidation
ROBERT AUSTEN BOYD RAMSDEN CARTER & PARKER LIMITED Director 1995-05-01 CURRENT 1925-08-17 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN THOMAS B RAMSDEN & CO (EXPORT) LIMITED Director 1993-05-06 CURRENT 1984-06-13 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN THE HOME OF CRAFT LIMITED Director 1993-05-06 CURRENT 1986-11-19 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN WENDY HANDKNITS LIMITED Director 1993-05-06 CURRENT 1987-03-20 Active
THOMAS BRAYSHAW RAMSDEN WENDY WOOLS LIMITED Director 1993-05-06 CURRENT 1986-11-18 Active
THOMAS BRAYSHAW RAMSDEN RICHARD POPPLETON AND SONS LIMITED Director 1993-05-06 CURRENT 1900-12-24 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN CARTER & PARKER LIMITED Director 1993-05-06 CURRENT 1925-08-17 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN CHARLES FOX AND COMPANY (DYERS) LIMITED Director 1991-12-27 CURRENT 1923-05-15 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN ALFRED HALEY & CO. LIMITED Director 1990-12-28 CURRENT 1897-07-31 Active
THOMAS BRAYSHAW RAMSDEN THOMAS RAMSDEN (HOLDINGS) LIMITED Director 1990-12-28 CURRENT 1982-04-29 Liquidation
THOMAS BRAYSHAW RAMSDEN WOOL FASHION BUREAU LIMITED(THE) Director 1990-12-28 CURRENT 1963-10-09 Active - Proposal to Strike off
THOMAS BRAYSHAW RAMSDEN WATERWHEEL YARNS LIMITED Director 1990-12-28 CURRENT 1959-05-14 Active - Proposal to Strike off

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
2023-06-20Voluntary liquidation Statement of receipts and payments to 2023-04-21
2023-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-21
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 26 York Place Leeds LS1 2EY
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 26 York Place Leeds LS1 2EY
2022-06-21Voluntary liquidation Statement of receipts and payments to 2022-04-21
2022-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-21
2021-05-10600Appointment of a voluntary liquidator
2021-04-22AM22Liquidation. Administration move to voluntary liquidation
2020-11-30AM10Administrator's progress report
2020-07-07AM07Liquidation creditors meeting
2020-07-07AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-16AM03Statement of administrator's proposal
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England
2020-04-30AM01Appointment of an administrator
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRAYSHAW RAMSDEN
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AP01DIRECTOR APPOINTED MR HENRY MATTHEW REYNOLDS RAMSDEN
2019-01-08CH01Director's details changed for Mr Thomas Piers Austen Ramsden on 2018-12-21
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Netherfield Road Guiseley West Yorkshire LS20 9PD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY MOHR
2016-04-20TM02Termination of appointment of Amanda Mary Mohr on 2016-02-25
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 900
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 900
2014-01-03AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-12AP03Appointment of Mrs Amanda Mary Mohr as company secretary
2013-06-12AP01DIRECTOR APPOINTED MRS AMANDA MARY MOHR
2013-06-12AP01DIRECTOR APPOINTED MR THOMAS PIERS AUSTEN RAMSDEN
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-01-11AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WRIGHT
2011-01-13AR0129/12/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-12AP01DIRECTOR APPOINTED MR PETER MONGOMERY
2010-01-14AR0129/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COL ROBERT AUSTEN BOYD RAMSDEN / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAYSHAW RAMSDEN / 01/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009
2009-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-24288bDIRECTOR RESIGNED
2007-01-17363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-01-16363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-06288bDIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-23363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-05288bDIRECTOR RESIGNED
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-17363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-24363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-26288bDIRECTOR RESIGNED
2001-01-15363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-01363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-12363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles




Licences & Regulatory approval
We could not find any licences issued to THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-20
Appointmen2021-04-28
Meetings o2020-06-09
Appointmen2020-04-15
Fines / Sanctions
No fines or sanctions have been issued against THOMAS B. RAMSDEN & CO. (BRADFORD) 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
DEBENTURE 2007-11-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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

Intangible Assets
Patents
We have not found any records of THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS B. RAMSDEN & CO. (BRADFORD) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHOMAS B. RAMSDEN & CO. (BRADFORD) LIMITEDEvent Date2022-05-20
 
Initiating party Event TypeAppointmen
Defending partyTHOMAS B. RAMSDEN & CO. (BRADFORD) LIMITEDEvent Date2021-04-28
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 TypeMeetings o
Defending partyTHOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED Event Date2020-06-09
 
Initiating party Event TypeAppointmen
Defending partyTHOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED Event Date2020-04-15
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS B. RAMSDEN & CO. (BRADFORD) 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 THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.