About

Registered Number: 05339724
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: BRADLEY & CO, 110 High Street, Alfreton, Derbys, DE55 7HH

 

The Ranch Store Ltd was founded on 24 January 2005 with its registered office in Derbys, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed as Wilson Barnes, Julia, Wilson-barnes, Philip William for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON BARNES, Julia 24 January 2005 - 1
WILSON-BARNES, Philip William 30 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 February 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 29 November 2006
225 - Change of Accounting Reference Date 09 June 2006
363s - Annual Return 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.