RAMSDENS FINANCIAL LIMITED
Overview
| Company Name | RAMSDENS FINANCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03045495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMSDENS FINANCIAL LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is RAMSDENS FINANCIAL LIMITED located?
| Registered Office Address | 16 Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMSDENS FINANCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH COLE FINANCIAL LIMITED | Jan 16, 2002 | Jan 16, 2002 |
| SMITH COLE FINANCIAL HOLDINGS LIMITED | Jul 20, 1995 | Jul 20, 1995 |
| GRIDRANGE LIMITED | Apr 12, 1995 | Apr 12, 1995 |
What are the latest accounts for RAMSDENS FINANCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for RAMSDENS FINANCIAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for RAMSDENS FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2025 | 45 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 16 Parkway Centre Coulby Newham Middlesbrough Cleveland TS8 0TJ to 16 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on Mar 17, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Edward Herrick as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Meehan as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 45 pages | AA | ||||||||||
Satisfaction of charge 030454950012 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030454950013, created on Mar 05, 2024 | 23 pages | MR01 | ||||||||||
Appointment of Mr Mark James Smith as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Lindsey Maria Carter as a secretary on Dec 14, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Nigel Brown as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 52 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 54 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RAMSDENS FINANCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Lindsey Maria | Secretary | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | 317095870001 | |||||||||||
| CARR, Jason John | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | England | British | 126895410003 | |||||||||
| CLYBURN, Martin | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | England | British | 211799920001 | |||||||||
| HERRICK, Simon Edward | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | United Kingdom | British | 333016350001 | |||||||||
| JOHNSON, Michael | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | England | British | 75446240003 | |||||||||
| KENYON, Peter Edward | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | United Kingdom | British | 70303160001 | |||||||||
| SMITH, Mark James | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-On-Tees 16 England | England | British | 319002080001 | |||||||||
| BROWN, Kevin Nigel | Secretary | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 Cleveland | 246857900001 | |||||||||||
| BROWN, Kevin Nigel | Secretary | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 Cleveland | British | 2482110001 | ||||||||||
| COLE, Richard William | Secretary | 115 Worlds End Sowerby YO7 1JS Thirsk North Yorkshire | British | 9370850001 | ||||||||||
| WILLIAMS, Nigel | Secretary | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 Cleveland | 241967140001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BROWN, Kevin Nigel | Director | 5 Croxton Close Fairfield TS19 7SW Stockton On Tees Cleveland | England | British | 2482110001 | |||||||||
| COLE, Richard William | Director | 115 Worlds End Sowerby YO7 1JS Thirsk North Yorkshire | British | 9370850001 | ||||||||||
| MCCALL, William | Director | Arngibbon House By Kippen FK8 3ES Stirling Arngibbon House Scotland | Scotland | British | 39902920003 | |||||||||
| MCLAUCHLIN, Colin Taylor | Director | Dalby Way Coulby Newham TS8 0TW Middlesbrough Birchwood House Cleveland England | Scotland | British | 116110740001 | |||||||||
| MEEHAN, Andrew David | Director | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 Cleveland | England | British | 62737150001 | |||||||||
| SMITH, Charles Richard | Director | 29 Simonside Grove Ingleby Barwick TS17 0PE Stockton On Tees Cleveland | British | 39565380001 | ||||||||||
| SMITH, Charles Stewart | Director | 12 Cheltenham Avenue Marton TS7 8LR Middlesbrough Cleveland | United Kingdom | British | 9371600001 | |||||||||
| SMITH, Jonathan Mark | Director | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 Cleveland England | England | English | 156419920001 | |||||||||
| SMITH, Susan Rose | Director | 12 Cheltenham Avenue Marton TS7 8LR Middlesbrough Cleveland | England | British | 9370870001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 | |||||||||||
| RAMSDENS FINANCIAL LTD | Director | Dalby Way Coulby Newham TS8 0TW Middlesbrough Birchwood House Cleveland England |
| 156419720001 |
Who are the persons with significant control of RAMSDENS FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ramsdens Holdings Plc | Mar 30, 2017 | Parkway Centre Coulby Newham TS8 0TJ Middlesbrough Unit 16 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0