About

Registered Number: 03789061
Date of Incorporation: 14/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Having been setup in 1999, Ramus Seafoods Ltd has its registered office in Canterbury, Kent, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Ramus, Donna Joy, Batchelor, Ian Jonathan Batchelor, Ramus, Elizabeth May, Batchelor, Iain Jonathan, Ramus, Christopher Stewart, Rushton, Antony Robert, Sayers, Leslie for Ramus Seafoods Ltd at Companies House. This company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMUS, Donna Joy 20 May 2019 - 1
BATCHELOR, Iain Jonathan 14 June 1999 12 January 2018 1
RAMUS, Christopher Stewart 14 June 1999 01 February 2007 1
RUSHTON, Antony Robert 14 June 1999 31 May 2019 1
SAYERS, Leslie 20 May 2019 18 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Ian Jonathan Batchelor 14 November 2007 12 January 2018 1
RAMUS, Elizabeth May 14 June 1999 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD04 - Change of location of company records to the registered office 18 September 2020
TM01 - Termination of appointment of director 12 May 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 27 June 2019
MR01 - N/A 29 May 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 16 August 2016
MR04 - N/A 30 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 July 2015
AA01 - Change of accounting reference date 26 March 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 14 April 2014
RESOLUTIONS - N/A 11 April 2014
AA - Annual Accounts 10 April 2014
SH01 - Return of Allotment of shares 19 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 14 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
123 - Notice of increase in nominal capital 13 July 2006
AA - Annual Accounts 12 December 2005
AAMD - Amended Accounts 03 October 2005
363a - Annual Return 22 June 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 07 July 2004
AA - Annual Accounts 28 November 2003
363a - Annual Return 18 June 2003
AA - Annual Accounts 10 December 2002
363a - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 12 November 2001
363a - Annual Return 19 June 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 07 July 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 June 2000
353a - Register of members in non-legible form 20 June 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 June 2000
RESOLUTIONS - N/A 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
123 - Notice of increase in nominal capital 22 February 2000
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 31 July 1999
CERTNM - Change of name certificate 30 June 1999
225 - Change of Accounting Reference Date 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

Debenture 30 July 1999 Fully Satisfied

N/A

Debenture 27 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.