Active
Company Information for RAMSHORN LIMITED
BLOCK D, SINFIN LANE INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE24 9GL,
|
Company Registration Number
03777568
Private Limited Company
Active |
Company Name | |
---|---|
RAMSHORN LIMITED | |
Legal Registered Office | |
BLOCK D SINFIN LANE INDUSTRIAL ESTATE DERBY DERBYSHIRE DE24 9GL Other companies in DE24 | |
Company Number | 03777568 | |
---|---|---|
Company ID Number | 03777568 | |
Date formed | 1999-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 18:02:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ramshorn 178 LLC | 13982 W Bowles Ave Suite 200 Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2007-03-15 | |
RAMSHORN AVIATION, LLC | 9120 DOUBLE DIAMOND PKWY RENO NV 89521 | Dissolved | Company formed on the 1999-06-11 | |
Ramshorn Alaska Investments, Inc. | Delaware | Unknown | ||
RAMSHORN ACQUISITION INC | Delaware | Unknown | ||
RAMSHORN AT WALL HOMEOWNERS ASSOCIATION INCORPORATED | New Jersey | Unknown | ||
RAMSHORN ADVISORY LLC | ELEVEN TIMES SQUARE 15TH FLOOR NEW YORK NY 10036 | Active | Company formed on the 2019-03-28 | |
RAMSHORN BUILDERS, L.L.C. | 15 ABEEL DRIVE Greene CATSKILL NY 12414 | Active | Company formed on the 1996-12-30 | |
RAMSHORN BUILDERS INCORPORATED | New Jersey | Unknown | ||
Ramshorn Building Company LLC | 505 Cache Creek Dr 3683 505 Cache Creek Dr Jackson WY 83001 | Active | Company formed on the 2020-09-04 | |
Ramshorn Construction, Inc. | 550 Gehring St Casper WY 82604 | Active | Company formed on the 1989-12-11 | |
RAMSHORN CANADA INVESTMENTS LIMITED | 4300 BANKERS HALL WEST 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5 | Active | Company formed on the 2007-02-28 | |
RAMSHORN CANADA ENERGY LIMITED | 4300 BANKERS HALL WEST 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5 | Active | Company formed on the 2010-10-28 | |
Ramshorn Capital LLC | 1221 MERCHANT LANE MCLEAN VA 22101 | Active | Company formed on the 2015-04-15 | |
RAMSHORN CANADA INVESTMENTSLIMITED | 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. ALBERTA CALGARY ALBERTA | Active | Company formed on the 2010-07-01 | |
RAMSHORN CORPORATION | California | Unknown | ||
RAMSHORN COUNTRY CLUB | Michigan | UNKNOWN | ||
RAMSHORN CORPORATION | New Jersey | Unknown | ||
Ramshorn Capital LLC | Maryland | Unknown | ||
RAMSHORN DESIGN LIMITED | 5 MARIANNE CLOSE SOUTHAMPTON HAMPSHIRE SO15 4JG | Active | Company formed on the 2013-02-21 | |
RAMSHORN DEVELOPMENT CORPORATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MICHAEL STAMPS |
||
MARTIN HAMPSON |
||
ALISTER JOHN MUIRHEAD |
||
ALAN PHILIP POWIS |
||
DENIS SINGER |
||
RICHARD MICHAEL STAMPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WAKE |
Director | ||
JOHN WATERLAND |
Director | ||
ROBERT WAKE |
Company Secretary | ||
STEWART CRAIG GEDRIM |
Director | ||
BRIAN LESLIE HUSSELBEE |
Director | ||
KERRY LOUISE GATFORD |
Nominated Secretary | ||
JULIA DIANE BROWN |
Director | ||
KERRY LOUISE GATFORD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIP UNITS LIMITED | Director | 2005-06-21 | CURRENT | 1995-06-14 | Active | |
RANDALLS FABRICATIONS LIMITED | Director | 2005-06-21 | CURRENT | 1977-05-03 | Active | |
TRUCK SPECIALISTS LIMITED | Director | 2007-11-09 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
WASTE EQUIPMENT RENTALS LIMITED | Director | 2003-11-21 | CURRENT | 1983-04-22 | Active | |
CASTLE CONTAINER SERVICES LIMITED | Director | 2001-04-04 | CURRENT | 1995-07-27 | Active | |
RANDALLS FABRICATIONS LIMITED | Director | 1995-09-28 | CURRENT | 1977-05-03 | Active | |
SKIP UNITS LIMITED | Director | 1995-09-21 | CURRENT | 1995-06-14 | Active | |
WASTE EQUIPMENT LIMITED | Director | 1991-01-02 | CURRENT | 1976-07-16 | Active | |
SKIP UNITS LIMITED | Director | 1995-09-21 | CURRENT | 1995-06-14 | Active | |
WASTE EQUIPMENT LIMITED | Director | 1991-01-02 | CURRENT | 1976-07-16 | Active | |
SKIP UNITS LIMITED | Director | 1995-09-21 | CURRENT | 1995-06-14 | Active | |
WASTE EQUIPMENT LIMITED | Director | 1991-01-02 | CURRENT | 1976-07-16 | Active | |
TRUCK SPECIALISTS LIMITED | Director | 2015-04-01 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
CASTLE CONTAINER SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1995-07-27 | Active | |
SKIP UNITS LIMITED | Director | 2015-04-01 | CURRENT | 1995-06-14 | Active | |
WASTE EQUIPMENT LIMITED | Director | 2015-04-01 | CURRENT | 1976-07-16 | Active | |
RANDALLS FABRICATIONS LIMITED | Director | 2015-04-01 | CURRENT | 1977-05-03 | Active | |
WASTE EQUIPMENT RENTALS LIMITED | Director | 2015-04-01 | CURRENT | 1983-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH | ||
DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
PSC05 | Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18 | |
CH01 | Director's details changed for Mr Richard Michael Stamps on 2020-12-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
PSC07 | CESSATION OF ALISTER JOHN MUIRHEAD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stamps Holdings Ltd as a person with significant control on 2019-03-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037775680004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS SINGER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037775680003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037775680003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 2330000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
CH01 | Director's details changed for Martin Hampson on 2017-03-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2330000 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 2330000 | |
SH06 | Cancellation of shares. Statement of capital on 2015-10-01 GBP 2,330,000 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2369999 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2369999 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATERLAND | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AP03 | SECRETARY APPOINTED MR RICHARD MICHAEL STAMPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WAKE | |
AR01 | 26/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CRAIG GEDRIM / 26/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART GEDRIM | |
AP01 | DIRECTOR APPOINTED JOHN WATERLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
122 | GBP NC 2394999/2369999 11/04/08 | |
169 | GBP IC 2394999/2369999 11/04/08 GBP SR 25000@1=25000 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN HUSSELBEE | |
288a | DIRECTOR APPOINTED STEWART CRAIG GEDRIM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NOTTCOR 102 LIMITED CERTIFICATE ISSUED ON 23/09/99 | |
WRES01 | ALTER MEM AND ARTS 30/07/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | £ NC 1000/2394999 30/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/99 | |
88(2)R | AD 30/07/99--------- £ SI 2394997@1=2394997 £ IC 2/2394999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as RAMSHORN LIMITED are:
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. |