About

Registered Number: 04586797
Date of Incorporation: 11/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Hartley Business Park, Holland Street, Bradford, BD4 8BH,

 

Founded in 2002, Peter Ramsey & Sons Ltd are based in Bradford, it's status is listed as "Active". The companies directors are listed as Ramsey, Kerry Eileen, Ramsey, Nicholas Peter Robertshaw, Ramsey, Peter Richard Hattersley, Ramsey, Michael Jonathan Stobbart. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Nicholas Peter Robertshaw 11 February 2003 - 1
RAMSEY, Peter Richard Hattersley 18 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSEY, Kerry Eileen 10 December 2019 - 1
RAMSEY, Michael Jonathan Stobbart 18 November 2002 10 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AD01 - Change of registered office address 27 April 2020
AP03 - Appointment of secretary 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
PSC04 - N/A 13 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 November 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
RESOLUTIONS - N/A 17 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2011
SH08 - Notice of name or other designation of class of shares 17 October 2011
CC04 - Statement of companies objects 17 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
SA - Shares agreement 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
SA - Shares agreement 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
123 - Notice of increase in nominal capital 19 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
225 - Change of Accounting Reference Date 24 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2005 Outstanding

N/A

Legal charge 19 June 2003 Outstanding

N/A

Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.