Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANSOME'S DOCK HOLDING COMPANY LIMITED
Company Information for

RANSOME'S DOCK HOLDING COMPANY LIMITED

THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
06854011
Private Limited Company
Active

Company Overview

About Ransome's Dock Holding Company Ltd
RANSOME'S DOCK HOLDING COMPANY LIMITED was founded on 2009-03-20 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ransome's Dock Holding Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RANSOME'S DOCK HOLDING COMPANY LIMITED
 
Legal Registered Office
THIRD FLOOR CONNEXIONS BUILDING
159 PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in IP1
 
Previous Names
GAG295 LIMITED07/05/2009
Filing Information
Company Number 06854011
Company ID Number 06854011
Date formed 2009-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANSOME'S DOCK HOLDING COMPANY LIMITED
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 RANSOME'S DOCK HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE HARRIET COOKE
Company Secretary 2009-04-30
JOHN JULIUS FITZPATRICK COOKE
Director 2015-03-30
KATHERINE LOUISE HARRIET COOKE
Director 2009-04-30
PAUL NEVILLE RODNEY COOKE
Director 2009-04-30
CLEMENCY FRANCES NESBIT
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RODERICK WALMSLEY
Company Secretary 2009-03-20 2009-04-30
SIMON TIMOTHY JAMES RATCLIFFE
Director 2009-03-20 2009-04-30
NEIL RODERICK WALMSLEY
Director 2009-03-20 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Company Secretary 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING LIMITED Company Secretary 2007-10-24 CURRENT 2007-09-14 Active
KATHERINE LOUISE HARRIET COOKE PAUL AND LOUISE COOKE ENDOWMENT Company Secretary 2001-05-29 CURRENT 2001-04-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK LIMITED Company Secretary 1992-10-14 CURRENT 1988-06-30 Active
JOHN JULIUS FITZPATRICK COOKE RANSOME'S DOCK LIMITED Director 2015-03-30 CURRENT 1988-06-30 Active
JOHN JULIUS FITZPATRICK COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 Active
JOHN JULIUS FITZPATRICK COOKE PAUL AND LOUISE COOKE ENDOWMENT Director 2010-10-13 CURRENT 2001-04-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
KATHERINE LOUISE HARRIET COOKE PAUL AND LOUISE COOKE ENDOWMENT Director 2001-05-03 CURRENT 2001-04-20 Active
KATHERINE LOUISE HARRIET COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
PAUL NEVILLE RODNEY COOKE LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED Director 2018-03-22 CURRENT 1992-07-06 Active
PAUL NEVILLE RODNEY COOKE DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE 39 TO 49 PARKGATE ROAD SW11 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PAUL NEVILLE RODNEY COOKE LOGVALE HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
PAUL NEVILLE RODNEY COOKE LOGVALE LIMITED Director 2001-09-24 CURRENT 2001-08-22 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE PAUL AND LOUISE COOKE ENDOWMENT Director 2001-04-20 CURRENT 2001-04-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
CLEMENCY FRANCES NESBIT RANSOME'S DOCK LIMITED Director 2015-03-30 CURRENT 1988-06-30 Active
CLEMENCY FRANCES NESBIT RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2015-03-30 CURRENT 2009-03-20 Active
CLEMENCY FRANCES NESBIT PAUL AND LOUISE COOKE ENDOWMENT Director 2011-11-16 CURRENT 2001-04-20 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
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-23Director's details changed for John Julius Fitzpatrick Cooke on 2023-03-20
2023-03-23Director's details changed for John Julius Fitzpatrick Cooke on 2023-03-20
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-30RES11
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of varying share rights or name
    • Resolution of removal of pre-emption rights
  • 2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JULIUS FITZPATRICK COOKE
    2022-03-22PSC07CESSATION OF KATHERINE LOUISE HARRIET COOKE AS A PERSON OF SIGNIFICANT CONTROL
    2022-03-22SH0118/03/22 STATEMENT OF CAPITAL GBP 63000
    2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
    2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
    2021-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE HARRIET COOKE
    2021-08-31PSC04Change of details for Mr Paul Neville Rodney Cooke as a person with significant control on 2021-08-25
    2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
    2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
    2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
    2021-03-22CH01Director's details changed for John Julius Fitzpatrick Cooke on 2021-03-19
    2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
    2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
    2019-03-25CH01Director's details changed for John Julius Fitzpatrick Cooke on 2019-03-25
    2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
    2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
    2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 42000
    2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
    2018-02-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 42000
    2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
    2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-06-16AD02Register inspection address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
    2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE RODNEY COOKE / 16/06/2016
    2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIET COOKE / 16/06/2016
    2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE LOUISE HARRIET COOKE on 2016-06-16
    2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 42000
    2016-04-22AR0120/03/16 ANNUAL RETURN FULL LIST
    2016-04-22CH01Director's details changed for Clemency Frances Cooke on 2016-04-21
    2016-04-21AD04Register(s) moved to registered office address Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
    2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-05-20AP01DIRECTOR APPOINTED CLEMENCY FRANCES COOKE
    2015-05-20AP01DIRECTOR APPOINTED JOHN JULIUS FITZPATRICK COOKE
    2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 42000
    2015-04-13AR0120/03/15 ANNUAL RETURN FULL LIST
    2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
    2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 42000
    2014-03-31AR0120/03/14 ANNUAL RETURN FULL LIST
    2014-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
    2013-06-21MISCSection 519
    2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
    2013-03-27AD02Register inspection address changed from C/O Greene & Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom
    2013-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
    2012-04-02AR0120/03/12 ANNUAL RETURN FULL LIST
    2012-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
    2011-04-04AR0120/03/11 FULL LIST
    2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
    2010-04-20AR0120/03/10 FULL LIST
    2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2010-04-19AD02SAIL ADDRESS CREATED
    2009-06-17225CURREXT FROM 31/03/2010 TO 30/04/2010
    2009-05-28RES01ALTER ARTICLES 30/04/2009
    2009-05-28RES04NC INC ALREADY ADJUSTED 30/04/2009
    2009-05-28123GBP NC 100000/199900 30/04/09
    2009-05-2888(2)AD 30/04/09 GBP SI 41998@1=41998 GBP IC 42000/83998
    2009-05-13123NC INC ALREADY ADJUSTED 30/04/09
    2009-05-13RES04GBP NC 100/100000
    2009-05-13RES01ADOPT ARTICLES 30/04/2009
    2009-05-1388(2)AD 30/04/09 GBP SI 41998@1=41998 GBP IC 2/42000
    2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON RATCLIFFE
    2009-05-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL RODERICK WALMSLEY LOGGED FORM
    2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
    2009-05-07288aDIRECTOR AND SECRETARY APPOINTED KATHERINE LOUISE HARRIET COOKE
    2009-05-07288aDIRECTOR APPOINTED PAUL NEVILLE RODNEY COOKE
    2009-05-06CERTNMCOMPANY NAME CHANGED GAG295 LIMITED CERTIFICATE ISSUED ON 07/05/09
    2009-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices

    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company



    Licences & Regulatory approval
    We could not find any licences issued to RANSOME'S DOCK HOLDING COMPANY LIMITED 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 RANSOME'S DOCK HOLDING COMPANY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    RANSOME'S DOCK HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.9999
    MortgagesNumMortOutstanding0.9190
    MortgagesNumMortPartSatisfied0.007
    MortgagesNumMortSatisfied1.0897

    This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

    Intangible Assets
    Patents
    We have not found any records of RANSOME'S DOCK HOLDING COMPANY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for RANSOME'S DOCK HOLDING COMPANY LIMITED
    Trademarks
    We have not found any records of RANSOME'S DOCK HOLDING COMPANY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for RANSOME'S DOCK HOLDING COMPANY LIMITED. 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 (70100 - Activities of head offices) as RANSOME'S DOCK HOLDING COMPANY LIMITED are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where RANSOME'S DOCK HOLDING COMPANY LIMITED 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 RANSOME'S DOCK HOLDING COMPANY LIMITED 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 RANSOME'S DOCK HOLDING COMPANY LIMITED 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.