About

Registered Number: 01070731
Date of Incorporation: 08/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9TT

 

Established in 1972, Ransomes Jacobsen Ltd are based in Ipswich in Suffolk. This business currently employs 251-500 people. The business has 13 directors listed. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNARY, Heidi Anne 25 June 2019 - 1
RAINGER, Simon Robert 25 June 2019 - 1
BOOTH, Colin Paul N/A 28 April 1994 1
COLLINGS, Mark Simon 01 January 1995 14 June 1996 1
LEE, Angela Cornella 03 June 2016 30 June 2017 1
MCINTYRE, Neil Andrew 01 May 1995 30 September 2008 1
MITCHELL, Stephen James 19 July 1999 02 February 2011 1
O'NEILL, Garry John 03 January 2001 01 June 2001 1
PATRICK, Glynn 24 August 2001 02 September 2002 1
PINTO, Harold Costa 08 March 1999 02 November 2001 1
PRICKETT, Alan Martin 29 January 2010 25 June 2019 1
SUNAWAY, Andrew Charles Scott 01 January 1995 03 March 2000 1
WOODFIN, Neil Arthur 06 March 2000 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 31 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
MEM/ARTS - N/A 21 August 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
123 - Notice of increase in nominal capital 13 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
AA - Annual Accounts 30 October 2000
353 - Register of members 26 June 2000
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363s - Annual Return 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
CERTNM - Change of name certificate 02 July 1998
225 - Change of Accounting Reference Date 02 July 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
AA - Annual Accounts 05 February 1998
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
288 - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 10 June 1996
288 - N/A 03 May 1996
363s - Annual Return 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 09 June 1995
288 - N/A 05 May 1995
288 - N/A 10 April 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
395 - Particulars of a mortgage or charge 01 December 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
288 - N/A 18 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 31 May 1994
288 - N/A 20 February 1994
288 - N/A 19 January 1994
288 - N/A 14 January 1994
288 - N/A 15 December 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 11 May 1993
288 - N/A 13 October 1992
AA - Annual Accounts 18 September 1992
363b - Annual Return 11 June 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
288 - N/A 27 February 1992
288 - N/A 11 November 1991
288 - N/A 18 July 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
288 - N/A 29 November 1989
RESOLUTIONS - N/A 23 November 1989
MEM/ARTS - N/A 23 November 1989
288 - N/A 29 August 1989
CERTNM - Change of name certificate 11 August 1989
287 - Change in situation or address of Registered Office 19 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
CERTNM - Change of name certificate 26 January 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
MISC - Miscellaneous document 08 September 1972

Mortgages & Charges

Description Date Status Charge by
A deed of accession and supplemental charge in favour of barclays bank PLC as agent and trustee for itself and farming and agricultural finance limited (as new bank) (in addition to the banks (as defined)) 17 November 1994 Fully Satisfied

N/A

Guarantee and debenture 28 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.