RAMSDENS FINANCIAL LIMITED

RAMSDENS FINANCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAMSDENS FINANCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03045495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAMSDENS FINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH COLE FINANCIAL LIMITEDJan 16, 2002Jan 16, 2002
    SMITH COLE FINANCIAL HOLDINGS LIMITEDJul 20, 1995Jul 20, 1995
    GRIDRANGE LIMITEDApr 12, 1995Apr 12, 1995

    What are the latest accounts for RAMSDENS FINANCIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for RAMSDENS FINANCIAL LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for RAMSDENS FINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2025

    45 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Simon Edward Herrick as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Andrew David Meehan as a director on Mar 03, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    45 pagesAA

    Confirmation statement made on Dec 10, 2024 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    45 pagesAA

    Satisfaction of charge 030454950012 in full

    4 pagesMR04

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 030454950013, created on Mar 05, 2024

    23 pagesMR01

    Appointment of Mr Mark James Smith as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Miss Lindsey Maria Carter as a secretary on Dec 14, 2023

    2 pagesAP03

    Termination of appointment of Kevin Nigel Brown as a secretary on Dec 14, 2023

    1 pagesTM02

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    44 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    52 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    54 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of RAMSDENS FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Lindsey Maria
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Secretary
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    317095870001
    CARR, Jason John
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    EnglandBritish126895410003
    CLYBURN, Martin
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    EnglandBritish211799920001
    HERRICK, Simon Edward
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    United KingdomBritish333016350001
    JOHNSON, Michael
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    EnglandBritish75446240003
    KENYON, Peter Edward
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    United KingdomBritish70303160001
    SMITH, Mark James
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    16
    England
    EnglandBritish319002080001
    BROWN, Kevin Nigel
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    Secretary
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    246857900001
    BROWN, Kevin Nigel
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    Secretary
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    British2482110001
    COLE, Richard William
    115 Worlds End
    Sowerby
    YO7 1JS Thirsk
    North Yorkshire
    Secretary
    115 Worlds End
    Sowerby
    YO7 1JS Thirsk
    North Yorkshire
    British9370850001
    WILLIAMS, Nigel
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    Secretary
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    241967140001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROWN, Kevin Nigel
    5 Croxton Close
    Fairfield
    TS19 7SW Stockton On Tees
    Cleveland
    Director
    5 Croxton Close
    Fairfield
    TS19 7SW Stockton On Tees
    Cleveland
    EnglandBritish2482110001
    COLE, Richard William
    115 Worlds End
    Sowerby
    YO7 1JS Thirsk
    North Yorkshire
    Director
    115 Worlds End
    Sowerby
    YO7 1JS Thirsk
    North Yorkshire
    British9370850001
    MCCALL, William
    Arngibbon House
    By Kippen
    FK8 3ES Stirling
    Arngibbon House
    Scotland
    Director
    Arngibbon House
    By Kippen
    FK8 3ES Stirling
    Arngibbon House
    Scotland
    ScotlandBritish39902920003
    MCLAUCHLIN, Colin Taylor
    Dalby Way
    Coulby Newham
    TS8 0TW Middlesbrough
    Birchwood House
    Cleveland
    England
    Director
    Dalby Way
    Coulby Newham
    TS8 0TW Middlesbrough
    Birchwood House
    Cleveland
    England
    ScotlandBritish116110740001
    MEEHAN, Andrew David
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    Director
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    EnglandBritish62737150001
    SMITH, Charles Richard
    29 Simonside Grove
    Ingleby Barwick
    TS17 0PE Stockton On Tees
    Cleveland
    Director
    29 Simonside Grove
    Ingleby Barwick
    TS17 0PE Stockton On Tees
    Cleveland
    British39565380001
    SMITH, Charles Stewart
    12 Cheltenham Avenue
    Marton
    TS7 8LR Middlesbrough
    Cleveland
    Director
    12 Cheltenham Avenue
    Marton
    TS7 8LR Middlesbrough
    Cleveland
    United KingdomBritish9371600001
    SMITH, Jonathan Mark
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    England
    Director
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    Cleveland
    England
    EnglandEnglish156419920001
    SMITH, Susan Rose
    12 Cheltenham Avenue
    Marton
    TS7 8LR Middlesbrough
    Cleveland
    Director
    12 Cheltenham Avenue
    Marton
    TS7 8LR Middlesbrough
    Cleveland
    EnglandBritish9370870001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    RAMSDENS FINANCIAL LTD
    Dalby Way
    Coulby Newham
    TS8 0TW Middlesbrough
    Birchwood House
    Cleveland
    England
    Director
    Dalby Way
    Coulby Newham
    TS8 0TW Middlesbrough
    Birchwood House
    Cleveland
    England
    Identification TypeEuropean Economic Area
    Registration Number03045495
    156419720001

    Who are the persons with significant control of RAMSDENS FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ramsdens Holdings Plc
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    England
    Mar 30, 2017
    Parkway Centre
    Coulby Newham
    TS8 0TJ Middlesbrough
    Unit 16
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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