About

Registered Number: 00185931
Date of Incorporation: 23/11/1922 (101 years and 7 months ago)
Company Status: Active
Registered Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD

 

Founded in 1922, Ramsey Club Company Ltd have registered office in Huntingdon, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of Ramsey Club Company Ltd are listed as Arthur, Michael John, Coles, Richard David, Else, James Graham Allan, Fielding, Mary, Grace, Christopher Charles, Topham, Peter Joseph, Bufton, Robert John, Gazzard, Brian Frederick, Kjenstad, Michael Keith, Muirhead, Richard, Ainley, Richard Anthony, Baker, Frederick Albert, Brooks, John Stuart, Cade, Stanley Edward, Camplejohn, Ian Mitchell, Chambers, Kelvin Peter, Charlton, William, Dalton, Alan Marshall, Edwards, Christmas Vaughan, Griffiths, Lyn Hywel, Hartley, Graham Ernest, Henry, Colin Miller, Jones, Barry Thomas, Lavender, Robin, Marks, John Fitz Emerson, Mathson, Brian John, Melvin, Peter Hugh, Murby, Jennifer Mary, Roberts, David Charles, Rose, Anthony Melvyn, Slack, Richard Harvey, Sparling, Trevor John Wyndham, Warren, Terence John, Waters, Thelma Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Michael John 28 April 2014 - 1
COLES, Richard David 28 April 2014 - 1
ELSE, James Graham Allan 06 July 2016 - 1
FIELDING, Mary 16 April 2012 - 1
GRACE, Christopher Charles 14 May 2004 - 1
TOPHAM, Peter Joseph 29 April 2013 - 1
AINLEY, Richard Anthony 26 April 1994 19 May 2000 1
BAKER, Frederick Albert N/A 18 April 1995 1
BROOKS, John Stuart N/A 20 April 1999 1
CADE, Stanley Edward N/A 18 April 1995 1
CAMPLEJOHN, Ian Mitchell 16 April 2012 31 December 2013 1
CHAMBERS, Kelvin Peter 22 April 1997 26 September 2000 1
CHARLTON, William 28 April 2014 29 September 2015 1
DALTON, Alan Marshall 18 May 2001 04 May 2014 1
EDWARDS, Christmas Vaughan 17 May 2002 28 April 2014 1
GRIFFITHS, Lyn Hywel 01 January 2001 29 April 2003 1
HARTLEY, Graham Ernest 15 April 2005 01 August 2005 1
HENRY, Colin Miller 16 April 2012 27 February 2013 1
JONES, Barry Thomas 14 May 2004 31 August 2011 1
LAVENDER, Robin N/A 18 May 2001 1
MARKS, John Fitz Emerson N/A 22 April 1997 1
MATHSON, Brian John 18 April 1995 22 April 1996 1
MELVIN, Peter Hugh 15 April 2008 28 April 2014 1
MURBY, Jennifer Mary 22 April 1996 20 April 1999 1
ROBERTS, David Charles N/A 31 August 2011 1
ROSE, Anthony Melvyn 19 May 2000 08 September 2001 1
SLACK, Richard Harvey 17 May 2002 15 April 2005 1
SPARLING, Trevor John Wyndham 14 May 2004 26 June 2013 1
WARREN, Terence John 16 April 2012 28 April 2014 1
WATERS, Thelma Joan 20 April 1999 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BUFTON, Robert John 01 October 2007 02 August 2013 1
GAZZARD, Brian Frederick 01 January 2001 08 March 2002 1
KJENSTAD, Michael Keith 10 June 2002 24 July 2007 1
MUIRHEAD, Richard N/A 13 May 1996 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 20 November 2013
TM02 - Termination of appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 22 June 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 26 May 2009
363s - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 21 July 2004
RESOLUTIONS - N/A 14 June 2004
MEM/ARTS - N/A 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 06 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 11 August 2000
RESOLUTIONS - N/A 23 June 2000
MEM/ARTS - N/A 23 June 2000
AA - Annual Accounts 22 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 22 May 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
RESOLUTIONS - N/A 26 October 1995
AA - Annual Accounts 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
363s - Annual Return 12 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 17 May 1994
RESOLUTIONS - N/A 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1993
288 - N/A 23 September 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
RESOLUTIONS - N/A 05 August 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 02 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 25 April 1990
RESOLUTIONS - N/A 18 April 1990
123 - Notice of increase in nominal capital 18 April 1990
PUC 2 - N/A 09 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
PUC 2 - N/A 03 June 1988
288 - N/A 20 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 24 April 1987
MISC - Miscellaneous document 23 November 1922

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2011 Outstanding

N/A

Legal charge 27 May 1982 Outstanding

N/A

Legal charge 27 May 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.