About

Registered Number: 03045495
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ

 

Established in 1995, Ramsdens Financial Ltd are based in Cleveland, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Jason John 01 January 2008 - 1
CLYBURN, Martin 04 August 2016 - 1
JOHNSON, Michael 01 January 2008 - 1
BROWN, Kevin Nigel 05 February 2001 16 October 2017 1
COLE, Richard William 12 July 1995 21 March 2006 1
SMITH, Charles Richard 07 September 1995 17 February 2010 1
SMITH, Jonathan Mark 16 December 2010 02 September 2014 1
SMITH, Susan Rose 07 September 1995 02 September 2014 1
RAMSDENS FINANCIAL LTD 16 December 2010 16 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kevin Nigel 24 May 2018 - 1
WILLIAMS, Nigel 11 January 2018 24 May 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 11 July 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 08 April 2018
AP03 - Appointment of secretary 12 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 April 2017
MR04 - N/A 02 March 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 20 April 2016
MR01 - N/A 05 April 2016
CH03 - Change of particulars for secretary 19 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AA - Annual Accounts 17 September 2015
RP04 - N/A 22 June 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 20 February 2015
RESOLUTIONS - N/A 20 January 2015
AA - Annual Accounts 12 December 2014
SH01 - Return of Allotment of shares 30 September 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
MR01 - N/A 04 September 2014
MR04 - N/A 04 September 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AP01 - Appointment of director 21 January 2013
AA01 - Change of accounting reference date 24 December 2012
SH01 - Return of Allotment of shares 18 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 April 2012
RESOLUTIONS - N/A 04 January 2012
SH06 - Notice of cancellation of shares 04 January 2012
SH03 - Return of purchase of own shares 04 January 2012
AA - Annual Accounts 19 August 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AP01 - Appointment of director 01 March 2011
AD01 - Change of registered office address 07 February 2011
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP02 - Appointment of corporate director 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 20 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
RESOLUTIONS - N/A 16 March 2010
RESOLUTIONS - N/A 16 March 2010
TM01 - Termination of appointment of director 11 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 19 May 2008
395 - Particulars of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
MEM/ARTS - N/A 12 September 2007
CERTNM - Change of name certificate 05 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
123 - Notice of increase in nominal capital 21 May 2002
363s - Annual Return 30 April 2002
CERTNM - Change of name certificate 17 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AAMD - Amended Accounts 14 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 30 October 1996
SA - Shares agreement 19 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 19 June 1996
363s - Annual Return 15 May 1996
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
88(2)P - N/A 11 September 1995
MEM/ARTS - N/A 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
CERTNM - Change of name certificate 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
RESOLUTIONS - N/A 17 July 1995
MEM/ARTS - N/A 17 July 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

Debenture 25 March 2013 Fully Satisfied

N/A

Debenture 05 August 2010 Fully Satisfied

N/A

Deed of security assignment 28 October 2009 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Debenture deed 18 June 2002 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.