RANKSBOROUGH LIMITED
MELTON MOWBRAY BRMCO (132) LIMITED

Hellopages » Leicestershire » Melton » LE13 0UJ

Company number 05149944
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address PARKDENE, WILTON ROAD, MELTON MOWBRAY, ENGLAND, LE13 0UJ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Ranksborough Hall Langham Oakham Rutland LE15 7JR to Parkdene Wilton Road Melton Mowbray LE13 0UJ on 7 March 2017; Confirmation statement made on 30 December 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RANKSBOROUGH LIMITED are www.ranksborough.co.uk, and www.ranksborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ranksborough Limited is a Private Limited Company. The company registration number is 05149944. Ranksborough Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Ranksborough Limited is Parkdene Wilton Road Melton Mowbray England Le13 0uj. . WHITE, Anthony James is a Secretary of the company. WHITE, Anthony James is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Director JAMES, Edward has been resigned. Director THOMPSON, Russell Steven has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
WHITE, Anthony James
Appointed Date: 11 June 2004

Director
WHITE, Anthony James
Appointed Date: 11 June 2004
62 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 11 June 2004
Appointed Date: 09 June 2004

Director
JAMES, Edward
Resigned: 30 September 2013
Appointed Date: 11 June 2004
59 years old

Director
THOMPSON, Russell Steven
Resigned: 11 June 2004
Appointed Date: 09 June 2004
55 years old

Persons With Significant Control

Mr Anthony James White
Notified on: 30 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANKSBOROUGH LIMITED Events

07 Mar 2017
Registered office address changed from Ranksborough Hall Langham Oakham Rutland LE15 7JR to Parkdene Wilton Road Melton Mowbray LE13 0UJ on 7 March 2017
09 Jan 2017
Confirmation statement made on 30 December 2016 with updates
10 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000

...
... and 52 more events
18 Jun 2004
Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2
18 Jun 2004
Director resigned
18 Jun 2004
Secretary resigned
18 Jun 2004
New secretary appointed;new director appointed
09 Jun 2004
Incorporation

RANKSBOROUGH LIMITED Charges

2 January 2014
Charge code 0514 9944 0009
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0514 9944 0008
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0514 9944 0007
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a ranksborough hall langham oakham rutland…
21 February 2008
Legal mortgage
Delivered: 27 February 2008
Status: Satisfied on 22 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Ranksborough hall langham t/n LT346388 assigns the goodwill…
10 April 2006
Legal mortgage
Delivered: 18 April 2006
Status: Satisfied on 22 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 cleve avenue toton beeston nottingham t/n NT49143…
19 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Satisfied on 22 May 2015
Persons entitled: Yorkshire Bank
Description: Ranksborough hall langham oakham rutland t/n lt 346388…
29 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 22 May 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal mortgage
Delivered: 4 September 2004
Status: Satisfied on 22 May 2015
Persons entitled: Yorkshire Bank PLC
Description: Ranksborough hall, langham, oakham, rutland t/no. LT346388…
20 November 2003
Debenture
Delivered: 4 September 2004
Status: Satisfied on 22 May 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…