About

Registered Number: 07902211
Date of Incorporation: 09/01/2012 (13 years and 3 months ago)
Company Status: Active
Registered Address: Ramsden International, Adam Smith Street, Grimsby, South Humberside, DN31 1SJ,

 

S D Ramsden & Co Ltd was founded on 09 January 2012, it has a status of "Active". The organisation has 3 directors. 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
RAMSDEN, Nicholas Ronald 02 February 2015 - 1
AISTHORPE, Adam 09 January 2012 13 January 2015 1
WILCHAP NOMINEES LIMITED 09 January 2012 13 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
PSC04 - N/A 02 October 2020
RESOLUTIONS - N/A 18 March 2020
CS01 - N/A 22 January 2020
SH01 - Return of Allotment of shares 31 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 January 2019
MR01 - N/A 03 December 2018
SH01 - Return of Allotment of shares 14 November 2018
AA - Annual Accounts 19 September 2018
MR01 - N/A 27 July 2018
CS01 - N/A 16 January 2018
SH01 - Return of Allotment of shares 19 December 2017
RESOLUTIONS - N/A 13 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
SH19 - Statement of capital 08 November 2016
RESOLUTIONS - N/A 21 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2016
CAP-SS - N/A 21 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 26 November 2015
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 02 April 2015
RESOLUTIONS - N/A 26 February 2015
SH01 - Return of Allotment of shares 26 February 2015
SH08 - Notice of name or other designation of class of shares 26 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 13 October 2014
CERTNM - Change of name certificate 10 January 2014
AR01 - Annual Return 10 January 2014
CONNOT - N/A 10 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 January 2013
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.