Company number 07503850
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address AYRTON SAUNDERS HOUSE, PARLIAMENT BUSINESS PARK COMMERCE WAY, LIVERPOOL, MERSEYSIDE, L8 7BA
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registration of charge 075038500008, created on 31 January 2017; Satisfaction of charge 075038500004 in full; Satisfaction of charge 075038500005 in full. The most likely internet sites of RANSOM NATURALS LIMITED are www.ransomnaturals.co.uk, and www.ransom-naturals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ransom Naturals Limited is a Private Limited Company.
The company registration number is 07503850. Ransom Naturals Limited has been working since 24 January 2011.
The present status of the company is Active. The registered address of Ransom Naturals Limited is Ayrton Saunders House Parliament Business Park Commerce Way Liverpool Merseyside L8 7ba. . DIDLICK, Philip is a Secretary of the company. DIDLICK, Philip is a Director of the company. O'BRIEN, Gerald Francis is a Director of the company. O'BRIEN, Padraic Marc is a Director of the company. Secretary WHITCOMB, Frederick Francis has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Director MACKIE, Christopher Alan has been resigned. Director WHITCOMB, Frederick Francis has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".
Current Directors
Resigned Directors
Secretary
OLSWANG COSEC LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011
Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011
Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011
Persons With Significant Control
Mrs Brigid Christina Obrien
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
RANSOM NATURALS LIMITED Events
10 Feb 2017
Registration of charge 075038500008, created on 31 January 2017
09 Feb 2017
Satisfaction of charge 075038500004 in full
09 Feb 2017
Satisfaction of charge 075038500005 in full
08 Feb 2017
Registration of charge 075038500007, created on 31 January 2017
03 Feb 2017
Registration of charge 075038500006, created on 31 January 2017
...
... and 41 more events
04 Mar 2011
Termination of appointment of Olswang Directors 1 Limited as a director
04 Mar 2011
Termination of appointment of Christopher Mackie as a director
17 Feb 2011
Company name changed newincco 1081 LIMITED\certificate issued on 17/02/11
-
RES15 ‐
Change company name resolution on 2011-02-17
17 Feb 2011
Change of name notice
24 Jan 2011
Incorporation
31 January 2017
Charge code 0750 3850 0008
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0750 3850 0007
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0750 3850 0006
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 February 2014
Charge code 0750 3850 0005
Delivered: 13 February 2014
Status: Satisfied
on 9 February 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
23 January 2014
Charge code 0750 3850 0004
Delivered: 27 January 2014
Status: Satisfied
on 9 February 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2012
Composite guarantee and debenture
Delivered: 13 January 2012
Status: Satisfied
on 25 June 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Composite guarantee and debenture
Delivered: 13 April 2011
Status: Satisfied
on 23 January 2012
Persons entitled: Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied
on 2 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…