Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMSBROOK (UK) LTD
Company Information for

RAMSBROOK (UK) LTD

431 WOOLTON ROAD, WOOLTON, MERSEYSIDE, L25 4SY,
Company Registration Number
04177339
Private Limited Company
Active

Company Overview

About Ramsbrook (uk) Ltd
RAMSBROOK (UK) LTD was founded on 2001-03-12 and has its registered office in Woolton. The organisation's status is listed as "Active". Ramsbrook (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAMSBROOK (UK) LTD
 
Legal Registered Office
431 WOOLTON ROAD
WOOLTON
MERSEYSIDE
L25 4SY
Other companies in L25
 
Filing Information
Company Number 04177339
Company ID Number 04177339
Date formed 2001-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:20:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAMSBROOK (UK) LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH SHUDALL
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WILLIAM EDWARDS
Company Secretary 2001-03-19 2010-05-04
CLIVE WILLIAM EDWARDS
Director 2001-03-19 2010-05-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-12 2001-03-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-12 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH SHUDALL YELLOW TANG (UK) LTD Director 2003-03-25 CURRENT 2003-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-09-22Unaudited abridged accounts made up to 2023-03-31
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-20Change of details for Mr Stephen Joseph Shudall as a person with significant control on 2022-04-01
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN SHUDALL
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041773390008
2022-10-07Unaudited abridged accounts made up to 2022-03-31
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041773390012
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041773390010
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041773390008
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-01AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARDS
2010-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE EDWARDS
2010-03-16AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Stephen Joseph Shudall on 2010-03-15
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-20363aReturn made up to 12/03/09; full list of members
2009-03-20190Location of debenture register
2009-03-20353LOCATION OF REGISTER OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 431 WOOLTON ROAD WOOLTON LIVERPOOL MERSEYSIDE L25 4SY
2009-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE EDWARDS / 01/07/2008
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM G13 WATERLOO CENTRE WATERLOO ROAD WIDNES CHESHIRE WA8 0PR
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-24363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: RAMSBROOK FARM RAMSBROOK LANE WIDNES WA8 8NZ
2006-04-25363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-19363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-03-27363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-28288aNEW DIRECTOR APPOINTED
2001-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 322 QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 1BG
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15288bSECRETARY RESIGNED
2001-03-15288bDIRECTOR RESIGNED
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RAMSBROOK (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMSBROOK (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-15 Outstanding STEPHEN & KATHLEEN SHUDALL
LEGAL CHARGE 2007-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-08-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-18 Satisfied HSBC BANK PLC
DEBENTURE 2001-04-04 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 401,679
Creditors Due Within One Year 2012-04-01 £ 1,051,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMSBROOK (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 20,430
Current Assets 2012-04-01 £ 81,428
Debtors 2012-04-01 £ 60,998
Fixed Assets 2012-04-01 £ 2,242,398
Shareholder Funds 2012-04-01 £ 870,576
Tangible Fixed Assets 2012-04-01 £ 2,242,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAMSBROOK (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSBROOK (UK) LTD
Trademarks
We have not found any records of RAMSBROOK (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSBROOK (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAMSBROOK (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAMSBROOK (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMSBROOK (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMSBROOK (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.