About

Registered Number: 04594752
Date of Incorporation: 19/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Building Society Chambers, Wesley Street, Otley, West Yorkshire, LS21 1AZ

 

Edward Ramsden Ltd was registered on 19 November 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADON, David William 26 April 2006 - 1
DOWKER, Jacqueline 20 December 2002 03 May 2012 1
FARNDALE, John Martin 20 December 2002 09 November 2016 1
FARNDALE, Sheila Margaret 20 December 2002 09 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 December 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 December 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
225 - Change of Accounting Reference Date 29 January 2003
MEM/ARTS - N/A 17 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
CERTNM - Change of name certificate 14 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.