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

RAMSDENS HOLDINGS PLC

UNIT 16 PARKWAY CENTRE, COULBY NEWHAM, MIDDLESBROUGH, TS8 0TJ,
Company Registration Number
08811656
Public Limited Company
Active

Company Overview

About Ramsdens Holdings Plc
RAMSDENS HOLDINGS PLC was founded on 2013-12-12 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Ramsdens Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAMSDENS HOLDINGS PLC
 
Legal Registered Office
UNIT 16 PARKWAY CENTRE
COULBY NEWHAM
MIDDLESBROUGH
TS8 0TJ
Other companies in TS8
 
Previous Names
TIMEC 1456 LIMITED17/06/2016
Filing Information
Company Number 08811656
Company ID Number 08811656
Date formed 2013-12-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/03/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 03:22:34
Primary Source:Companies House
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 RAMSDENS HOLDINGS PLC

Current Directors
Officer Role Date Appointed
KEVIN NIGEL BROWN
Company Secretary 2018-05-24
MARTIN CLYBURN
Director 2016-08-04
SIMON EDWARD HERRICK
Director 2017-01-01
PETER EDWARD KENYON
Director 2014-09-02
ANDREW DAVID MEEHAN
Director 2014-09-02
STEPHEN JOHN SMITH
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAMS
Company Secretary 2018-01-11 2018-05-24
KEVIN NIGEL BROWN
Company Secretary 2015-08-06 2018-01-11
ANDREW DEREK BALL
Director 2014-07-01 2017-02-01
KEVIN NIGEL BROWN
Director 2014-09-02 2017-02-01
MICHAEL JOHNSON
Director 2014-09-02 2017-02-01
THOMAS JAMES ROWLEY
Director 2015-04-21 2017-02-01
JAMES DAVID HALL
Director 2014-07-01 2015-03-24
MUCKLE SECRETARY LIMITED
Company Secretary 2013-12-12 2014-07-01
ANDREW JOHN DAVISON
Director 2013-12-12 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CLYBURN RAMSDENS GROUP LIMITED Director 2016-08-04 CURRENT 2013-12-18 Active - Proposal to Strike off
MARTIN CLYBURN RAMSDENS FINANCIAL LIMITED Director 2016-08-04 CURRENT 1995-04-12 Active
SIMON EDWARD HERRICK BLANCCO TRUSTEES LIMITED Director 2018-03-26 CURRENT 2007-06-15 Liquidation
SIMON EDWARD HERRICK BLANCCO TECHNOLOGY GROUP LIMITED Director 2017-03-14 CURRENT 2004-04-27 Active
SIMON EDWARD HERRICK BLANCCO CENTRAL SERVICES LIMITED Director 2017-03-13 CURRENT 2014-07-02 Active
SIMON EDWARD HERRICK SPORTS PUNK LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
SIMON EDWARD HERRICK HERRICK INC LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
SIMON EDWARD HERRICK BF VIII LIMITED Director 2012-01-10 CURRENT 2005-04-26 Dissolved 2013-10-01
SIMON EDWARD HERRICK BARONESS HOLDINGS UK LIMITED Director 2012-01-10 CURRENT 2003-07-10 Dissolved 2013-09-17
SIMON EDWARD HERRICK BF PROPERTIES (NO.1) LTD Director 2012-01-10 CURRENT 2004-03-01 Dissolved 2013-10-01
PETER EDWARD KENYON RAMSDENS GROUP LIMITED Director 2014-09-02 CURRENT 2013-12-18 Active - Proposal to Strike off
PETER EDWARD KENYON RAMSDENS RECYCLING LIMITED Director 2011-06-01 CURRENT 2011-05-25 Dissolved 2017-03-14
PETER EDWARD KENYON RAMSDENS GOLD RECYCLING LIMITED Director 2010-06-30 CURRENT 2010-06-29 Dissolved 2017-03-28
PETER EDWARD KENYON THE NATIONAL PAWNBROKERS' ASSOCIATION Director 2009-10-09 CURRENT 1931-03-31 Active
PETER EDWARD KENYON RAMSDENS FINANCIAL LIMITED Director 2002-12-31 CURRENT 1995-04-12 Active
ANDREW DAVID MEEHAN MAYDAY TRUST Director 2015-07-24 CURRENT 1994-03-22 Active
ANDREW DAVID MEEHAN RAMSDENS FINANCIAL LIMITED Director 2014-09-02 CURRENT 1995-04-12 Active
ANDREW DAVID MEEHAN RAMSDENS GROUP LIMITED Director 2014-01-02 CURRENT 2013-12-18 Active - Proposal to Strike off
ANDREW DAVID MEEHAN LANTHORNE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW DAVID MEEHAN LISTERCORNE LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-04-30
ANDREW DAVID MEEHAN CHEVIOT COURT (LUXBOROUGH STREET) LIMITED Director 2003-06-05 CURRENT 1993-01-19 Active
STEPHEN JOHN SMITH THORNABY RAINBOW TRUST LIMITED Director 2014-12-12 CURRENT 2008-04-29 Dissolved 2015-09-01
STEPHEN JOHN SMITH JOHN NIXON LIMITED Director 2011-05-19 CURRENT 1967-11-07 Active
STEPHEN JOHN SMITH PROCOMM SITE SERVICES LIMITED Director 2010-05-17 CURRENT 2002-01-28 Active
STEPHEN JOHN SMITH PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-05-17 CURRENT 2010-01-04 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
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 088116560003
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-14Termination of appointment of Kevin Nigel Brown on 2023-12-14
2023-12-14Appointment of Miss Lindsey Maria Carter as company secretary on 2023-12-14
2023-04-1714/04/23 STATEMENT OF CAPITAL GBP 31714.82
2023-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SMITH
2022-12-21DIRECTOR APPOINTED MRS KAREN INGHAM
2022-12-21AP01DIRECTOR APPOINTED MRS KAREN INGHAM
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-18SH0118/02/22 STATEMENT OF CAPITAL GBP 316432.07
2022-01-12CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-05SH0104/03/21 STATEMENT OF CAPITAL GBP 313932.07
2021-03-01SH0101/03/21 STATEMENT OF CAPITAL GBP 313447.63
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-03-26AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-26AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-31PSC08Notification of a person with significant control statement
2019-01-31PSC08Notification of a person with significant control statement
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-29AP03Appointment of Mr Kevin Nigel Brown as company secretary on 2018-05-24
2018-05-24TM02Termination of appointment of Nigel Williams on 2018-05-24
2018-01-12AP03Appointment of Mr Nigel Williams as company secretary on 2018-01-11
2018-01-11TM02Termination of appointment of Kevin Nigel Brown on 2018-01-11
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-18PSC07CESSATION OF NORTHEDGE CAPITAL LLP AS A PSC
2017-12-18PSC07CESSATION OF NORTHEDGE CAPITAL I GP LLP AS A PSC
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 308376.53
2017-03-14SH0115/02/17 STATEMENT OF CAPITAL GBP 308376.53
2017-03-14SH02Sub-division of shares on 2017-02-15
2017-03-14SH0101/02/17 STATEMENT OF CAPITAL GBP 250237
2017-03-13SH08Change of share class name or designation
2017-03-09RES13CONFLICTS 15/02/2017
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-09RES12Resolution of varying share rights or name
2017-03-09RES12Resolution of varying share rights or name
2017-03-03RP04TM01SECOND FILING OF TM01 FOR ANDREW DEREK BALL
2017-03-03RP04TM01SECOND FILING OF TM01 FOR THOMAS ROWLEY
2017-03-03RP04TM01SECOND FILING OF TM01 FOR KEVIN NIGEL BROWN
2017-03-03AD03Registers moved to registered inspection location of Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2017-03-03AD02Register inspection address changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2017-03-03ANNOTATIONClarification
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088116560001
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWLEY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWLEY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2017-02-01AAINTERIM ACCOUNTS MADE UP TO 26/01/17
2017-01-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN SMITH
2017-01-03AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 247233
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-18RP04SH01SECOND FILED SH01 - 02/09/14 STATEMENT OF CAPITAL GBP 247233
2016-11-18ANNOTATIONClarification
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-10-31AUDRAUDITORS' REPORT
2016-10-31AUDSAUDITORS' STATEMENT
2016-10-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-10-31BSBALANCE SHEET
2016-10-31RES02REREG PRI TO PLC; RES02 PASS DATE:29/10/2016
2016-10-31RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM BIRCHWOOD HOUSE DALBY WAY COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0TW
2016-08-08AP01DIRECTOR APPOINTED MR MARTIN CLYBURN
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL BROWN / 04/08/2016
2016-06-17RES15CHANGE OF NAME 16/06/2016
2016-06-17CERTNMCOMPANY NAME CHANGED TIMEC 1456 LIMITED CERTIFICATE ISSUED ON 17/06/16
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088116560002
2015-12-17AR0112/12/15 FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MEEHAN / 18/11/2015
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 16 PARKWAY CENTRE COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0JT
2015-08-08AP03SECRETARY APPOINTED MR KEVIN NIGEL BROWN
2015-08-08AP03SECRETARY APPOINTED MR KEVIN NIGEL BROWN
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS JAMES ROWLEY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 247233
2014-12-18AR0112/12/14 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MR MICHAEL JOHNSON
2014-10-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-06ANNOTATIONClarification
2014-10-06RP04SECOND FILING FOR FORM AP01
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM BIRCHWOOD HOUSE DALBY WAY COULBY NEWHAM MIDDLESBROUGH TS8 0TW
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM
2014-09-11AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-09-11RES12VARYING SHARE RIGHTS AND NAMES
2014-09-11RES01ADOPT ARTICLES 02/09/2014
2014-09-11SH0102/09/14 STATEMENT OF CAPITAL GBP 250000
2014-09-11SH0102/09/14 STATEMENT OF CAPITAL GBP 250000
2014-09-10AP01DIRECTOR APPOINTED KEVIN BROWN
2014-09-10AP01DIRECTOR APPOINTED MR PETER EDWARD KENYON
2014-09-10AP01DIRECTOR APPOINTED ANDREW MEEHAN
2014-09-10AP01DIRECTOR APPOINTED KEVIN BROWN
2014-09-10AP01DIRECTOR APPOINTED MR PETER EDWARD KENYON
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088116560001
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2014-07-01AP01DIRECTOR APPOINTED MR JAMES DAVID HALL
2014-07-01AP01DIRECTOR APPOINTED MR ANDREW DEREK BALL
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2013-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to RAMSDENS HOLDINGS PLC 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 RAMSDENS HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding NORTHEDGE CAPITAL FUND 1 LP AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of RAMSDENS HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSDENS HOLDINGS PLC
Trademarks
We have not found any records of RAMSDENS HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSDENS HOLDINGS PLC. 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 (64205 - Activities of financial services holding companies) as RAMSDENS HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RAMSDENS HOLDINGS PLC 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 RAMSDENS HOLDINGS PLC 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 RAMSDENS HOLDINGS PLC 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.