About

Registered Number: 01691258
Date of Incorporation: 14/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DR

 

Based in Wigan, Lancashire, Ramsay Timber Ltd was setup in 1983. Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed as Ramsay, Jonathan Robert, Ramsay, Kathleen, Ramsay, Nicola Kate, Ramsay, Robert Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Jonathan Robert 01 September 2004 - 1
RAMSAY, Kathleen N/A - 1
RAMSAY, Nicola Kate 01 September 2004 - 1
RAMSAY, Robert Graham N/A 14 November 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 March 2020
MR01 - N/A 18 December 2019
MR01 - N/A 01 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 19 September 2016
MR04 - N/A 19 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
CERTNM - Change of name certificate 30 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 26 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 17 June 1993
363a - Annual Return 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1992
AA - Annual Accounts 24 July 1992
395 - Particulars of a mortgage or charge 04 July 1992
MEM/ARTS - N/A 29 June 1992
CERTNM - Change of name certificate 31 January 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 28 August 1987
363 - Annual Return 28 August 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 06 September 1986
CERTNM - Change of name certificate 27 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Legal charge 21 September 2010 Outstanding

N/A

Legal mortgage 07 May 1996 Outstanding

N/A

Mortgage debenture 18 April 1996 Fully Satisfied

N/A

Debenture 25 June 1992 Fully Satisfied

N/A

Legal mortgage 14 June 1985 Fully Satisfied

N/A

Mortgage debenture 09 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.