Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMSEY II LIMITED
Company Information for

RAMSEY II LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
08183603
Private Limited Company
Active

Company Overview

About Ramsey Ii Ltd
RAMSEY II LIMITED was founded on 2012-08-17 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Ramsey Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAMSEY II LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in EC2N
 
Previous Names
REG RAMSEY II LIMITED17/10/2014
Filing Information
Company Number 08183603
Company ID Number 08183603
Date formed 2012-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188921362  
Last Datalog update: 2023-11-06 09:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMSEY II 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.
Companies with same name RAMSEY II LIMITED
The following companies were found which have the same name as RAMSEY II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAMSEY II BROTHER INC Georgia Unknown
RAMSEY II BROTHER INC Georgia Unknown

Company Officers of RAMSEY II LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE RAFTERY
Director 2014-10-10
STEPHANE CHRISTOPHE TETOT
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DESMOND KYLE REID
Director 2014-10-10 2018-04-27
STEPHEN BOOTH
Director 2014-01-13 2014-10-14
DAVID EDWARD CROCKFORD
Director 2012-08-17 2014-10-14
NEIL TRACEY HARRIS
Director 2012-08-17 2014-10-14
MATTHEW RICHARD PARTRIDGE
Director 2012-11-22 2014-10-14
SIMON THOMAS WANNOP
Director 2012-08-17 2014-10-14
ANDREW NICHOLAS WHALLEY
Director 2012-08-17 2014-10-14
PETER GEORGE RAFTERY
Director 2014-10-09 2014-10-10
CHARLES DESMOND KYRLE REID
Director 2014-10-09 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY RI EU HOLDINGS (UK) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
PETER GEORGE RAFTERY KNIGHT RENEWABLES UK LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
STEPHANE CHRISTOPHE TETOT HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
STEPHANE CHRISTOPHE TETOT GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
STEPHANE CHRISTOPHE TETOT SEL PV 09 LIMITED Director 2018-05-04 CURRENT 2015-02-03 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY LIMITED Director 2018-04-27 CURRENT 2011-07-18 Active
STEPHANE CHRISTOPHE TETOT MAGHABERRY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY SOLAR LIMITED Director 2018-04-27 CURRENT 2014-02-26 Active
STEPHANE CHRISTOPHE TETOT GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
STEPHANE CHRISTOPHE TETOT SOUTH SHARPLEY LIMITED Director 2018-04-27 CURRENT 2010-12-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 3 HOLDINGS LIMITED Director 2018-04-27 CURRENT 2011-07-14 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 5 LIMITED Director 2018-04-27 CURRENT 2013-11-08 Active
STEPHANE CHRISTOPHE TETOT NSD 2 LIMITED Director 2018-04-27 CURRENT 2014-01-30 Active
STEPHANE CHRISTOPHE TETOT CHALGROVE SOLAR LIMITED Director 2018-04-27 CURRENT 2013-06-20 Active
STEPHANE CHRISTOPHE TETOT FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT SANCTON HILL LIMITED Director 2018-04-27 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT ST BREOCK LIMITED Director 2018-04-27 CURRENT 2012-01-10 Active
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 1 LIMITED Director 2018-04-23 CURRENT 2014-03-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 2 LIMITED Director 2018-04-23 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 3 LIMITED Director 2018-04-23 CURRENT 2015-11-06 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 4 LIMITED Director 2018-04-23 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
STEPHANE CHRISTOPHE TETOT WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
STEPHANE CHRISTOPHE TETOT MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
STEPHANE CHRISTOPHE TETOT OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
STEPHANE CHRISTOPHE TETOT COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
STEPHANE CHRISTOPHE TETOT YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT GRP II HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2017-04-07 Active
STEPHANE CHRISTOPHE TETOT KNIGHT RENEWABLES UK LIMITED Director 2018-03-29 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT RI INCOME UK HOLDINGS LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active
STEPHANE CHRISTOPHE TETOT RI UK SOLAR HOLDINGS LIMITED Director 2018-03-29 CURRENT 2015-06-23 Active
STEPHANE CHRISTOPHE TETOT RI EU HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2016-01-22 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
STEPHANE CHRISTOPHE TETOT SOUTHWICK SOLAR LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
STEPHANE CHRISTOPHE TETOT GODDARDS GREEN SOLAR LIMITED Director 2017-06-16 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT NEWBY WEST SOLAR LIMITED Director 2017-04-18 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT DRAKELOW SOLAR LIMITED Director 2017-01-16 CURRENT 2013-07-24 Active
STEPHANE CHRISTOPHE TETOT ARDLEIGH SOLAR LIMITED Director 2016-12-21 CURRENT 2013-07-15 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
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIEGFRIED ALEXANDER KRAEMER
2022-03-24AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19AP01DIRECTOR APPOINTED JOSEPH CHARLES BAYSTON JONES
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SMITH
2019-07-25RP04TM01Second filing for the termination of Stephane Tetot
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ
2019-04-04AP01DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2019-02-07AP01DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081836030003
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081836030003
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND KYLE REID
2018-04-27AP01DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081836030002
2016-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081836030001
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM 12 Throgmorton Avenue London EC2N 2DL England
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND KYRLE REID
2015-02-13AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-10-22AP01DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2014-10-21AP01DIRECTOR APPOINTED MR PETER GEORGE RAFTERY
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ
2014-10-20AP01DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID
2014-10-20AP01DIRECTOR APPOINTED MR PETER GEORGE RAFTERY
2014-10-17RES15CHANGE OF NAME 09/10/2014
2014-10-17CERTNMCOMPANY NAME CHANGED REG RAMSEY II LIMITED CERTIFICATE ISSUED ON 17/10/14
2014-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081836030001
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0131/03/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS WANNOP / 05/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TRACEY HARRIS / 05/03/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 2 STATION VIEW GUILDFORD SURREY GU1 4JY UNITED KINGDOM
2014-01-13AP01DIRECTOR APPOINTED MR STEPHEN BOOTH
2013-04-18AR0131/03/13 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR MATTHEW RICHARD PARTRIDGE
2012-09-25AA01CURRSHO FROM 31/08/2013 TO 30/06/2013
2012-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to RAMSEY II 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 RAMSEY II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding ING BANK N.V.
Intangible Assets
Patents
We have not found any records of RAMSEY II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSEY II LIMITED
Trademarks
We have not found any records of RAMSEY II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSEY II 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 (35110 - Production of electricity) as RAMSEY II LIMITED 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 RAMSEY II 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 RAMSEY II 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 RAMSEY II 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.