RAMSDEN TRADING COMPANY LIMITED
BAILDON A.F.WILKINSON LIMITED

Hellopages » West Yorkshire » Bradford » BD17 6PB

Company number 00539560
Status Active
Incorporation Date 22 October 1954
Company Type Private Limited Company
Address SANDALS MILL, CLIFFE AVENUE, BAILDON, WEST YORKSHIRE, BD17 6PB
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 50,000 . The most likely internet sites of RAMSDEN TRADING COMPANY LIMITED are www.ramsdentradingcompany.co.uk, and www.ramsden-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Ramsden Trading Company Limited is a Private Limited Company. The company registration number is 00539560. Ramsden Trading Company Limited has been working since 22 October 1954. The present status of the company is Active. The registered address of Ramsden Trading Company Limited is Sandals Mill Cliffe Avenue Baildon West Yorkshire Bd17 6pb. . HOLGATE, Richard Simon is a Secretary of the company. HOLGATE, Richard Simon is a Director of the company. HOLGATE, Timothy Lloyd is a Director of the company. Secretary HOLGATE, Hannah has been resigned. Director HOLGATE, Hannah has been resigned. Director HOLGATE, Richard Lloyd has been resigned. Director WILDE, John Robert has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
HOLGATE, Richard Simon
Appointed Date: 08 January 1998

Director
HOLGATE, Richard Simon
Appointed Date: 08 January 1998
57 years old

Director
HOLGATE, Timothy Lloyd
Appointed Date: 02 March 1992
59 years old

Resigned Directors

Secretary
HOLGATE, Hannah
Resigned: 08 January 1998

Director
HOLGATE, Hannah
Resigned: 08 January 1998
90 years old

Director
HOLGATE, Richard Lloyd
Resigned: 31 March 2002
93 years old

Director
WILDE, John Robert
Resigned: 13 December 1993
80 years old

Persons With Significant Control

A F Wilkinson Holdings Limited
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

RAMSDEN TRADING COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
02 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000

...
... and 84 more events
28 Jan 1987
Accounts for a small company made up to 31 October 1986

28 Jan 1987
Return made up to 26/01/87; full list of members

11 Aug 1986
Accounts for a small company made up to 31 October 1985

16 Jul 1986
Return made up to 07/03/86; full list of members

22 Oct 1954
Incorporation

RAMSDEN TRADING COMPANY LIMITED Charges

15 April 2005
Guarantee & debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 trefoil drive, harrogate, north yorkshire, t/n NY224700.
16 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Fixed charge
Delivered: 7 July 1997
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due, owing or…
2 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Moorside works moorside road eccleshill bradford west…
5 January 1978
Legal charge
Delivered: 25 January 1978
Status: Satisfied on 2 November 2004
Persons entitled: Bristol & West Building Society
Description: 73 high street, pershore worcestershire.
22 June 1967
Legal charge
Delivered: 28 June 1967
Status: Satisfied on 17 June 1992
Persons entitled: Barclays Bank PLC
Description: Part of dubb mills, dubb lane bingley, yorks, comprised in…
5 May 1965
Legal charge
Delivered: 13 May 1965
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank LTD
Description: 33 nd 35, pine street bradford, yorkshire.
31 December 1954
Mortgage
Delivered: 7 January 1955
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank LTD
Description: Freehold lands and premises known as 33/35 pine street…