RAMSDENS HOLDINGS PLC

Address:
Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

RAMSDENS HOLDINGS PLC is a business entity registered at Companies House, UK, with entity identifier is 08811656. The registration start date is December 12, 2013. The current status is Active.

Company Overview

Company Number 08811656
Company Name RAMSDENS HOLDINGS PLC
Registered Address Unit 16 Parkway Centre
Coulby Newham
Middlesbrough
TS8 0TJ
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-12-12
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address UNIT 16 PARKWAY CENTRE
COULBY NEWHAM
Post Town MIDDLESBROUGH
Post Code TS8 0TJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
RAMSDENS FINANCIAL LIMITED Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ
RAMSDENS GROUP LIMITED Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England
RAMSDENS GOLD RECYCLING LIMITED Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ

Companies with the same post code

Entity Name Office Address
EXCHANGE TECH LTD 12 Parkway Shopping Centre, Coulby Newham, TS8 0TJ
A P CARGILL CHROME DESIGN LIMITED Coulby Dental Centre, Parkway Centre Coulby Newham, Middlesbrough, Tees Valley, TS8 0TJ
PARKWAY BUTCHERS COULBY NEWHAM LTD Unit 15 Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom
PROTEINA GELATO LIMITED 15 Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England
CAPONES ITALIAN LIMITED Unit 1 Dalby Way, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ
RAMSDENS RECYCLING LIMITED Unit 16, Parkway Shopping Centre, Coulby Newham, TS8 0TJ

Companies with the same post town

Entity Name Office Address
DENTRO COMPETITION LTD 11 Fairfield Road, Stokesley, Middlesbrough, TS9 5EA, England
FLOURISH UNLIMITED CIC C/o Ems, 4 Eggleston Court, Middlesbrough, TS2 1RU, England
SWEAT ZONE LIMITED 51 Haddon Street, Middlesbrough, TS1 3JH, England
H&B PVT LTD 9-11 Hartington Road, Middlesbrough, TS1 5ED, England
NOVEL TECHNOLOGY LTD 93 Ayresome Street, Middlesbrough, TS1 4PF, United Kingdom
RIGGER MORTICE RIGGERS LTD 32 Nut Lane, Middlesbrough, TS4 2NG, England
ALINA CONSTRUCTION LTD 123 Kildare Street, Middlesbrough, TS1 4RE, England
CONSTANTIN BUILDING WORKS LTD 63 Surrey Street, Middlesbrough, TS1 4QA, England
NORTHERN PEOPLES INITIATIVE LIMITED 14 Aidan Court, Middlesbrough, TS5 4BS, England
PROPERTIES 4 CASH LIMITED 15 Cambridge Road, Middlesbrough, TS5 5ND, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Kevin Nigel Secretary (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ /
6 August 2015
/
CLYBURN, Martin Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ September 1981 /
4 August 2016
British /
England
Finance Director
HERRICK, Simon Edward Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ June 1963 /
1 January 2017
English /
England
Chartered Accountant
JOHNSON, Michael Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ April 1973 /
2 September 2014
British /
England
Company Director
KENYON, Peter Edward Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ May 1965 /
2 September 2014
British /
United Kingdom
British
MEEHAN, Andrew David Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ May 1955 /
2 September 2014
British /
United Kingdom
None
SMITH, Stephen John Director (Active) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ June 1957 /
1 January 2017
English /
England
Chartered Accountant
MUCKLE SECRETARY LIMITED Secretary (Resigned) C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4BF /
12 December 2013
/
BALL, Andrew Derek, Dr Director (Resigned) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ November 1962 /
1 July 2014
British /
England
Company Director
BROWN, Kevin Nigel Director (Resigned) Birchwood House, Dalby Way, Coulby Newham, Middlesbrough, Cleveland, England, TS8 0TW June 1956 /
2 September 2014
British /
England
Strategy Director
DAVISON, Andrew John Director (Resigned) Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF September 1961 /
12 December 2013
British /
United Kingdom
Solicitor
HALL, James David Director (Resigned) Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0JT December 1969 /
1 July 2014
British /
England
Company Director
ROWLEY, Thomas James Director (Resigned) Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, England, TS8 0TJ September 1977 /
21 April 2015
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town MIDDLESBROUGH
Post Code TS8 0TJ
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on RAMSDENS HOLDINGS PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches