RAMM DESIGNS CO. LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 4JL

Company number 01720481
Status Active
Incorporation Date 4 May 1983
Company Type Private Limited Company
Address 13A WALTON GREEN, WALTON-LE-DALE, PRESTON, ENGLAND, PR5 4JL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RAMM DESIGNS CO. LIMITED are www.rammdesignsco.co.uk, and www.ramm-designs-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Ramm Designs Co Limited is a Private Limited Company. The company registration number is 01720481. Ramm Designs Co Limited has been working since 04 May 1983. The present status of the company is Active. The registered address of Ramm Designs Co Limited is 13a Walton Green Walton Le Dale Preston England Pr5 4jl. . HART, Paula is a Secretary of the company. DEVOL, John is a Director of the company. MASSAM, Elizabeth Anita is a Director of the company. Secretary HAYES, Lorraine has been resigned. Secretary MASSAM, Elizabeth Anita has been resigned. Secretary PYE, Elsie has been resigned. Secretary SCHOFIELD, John has been resigned. Secretary SHEA, Peter Michael has been resigned. Director MASSAM, Thomas Kenneth has been resigned. Director SHEA, Peter Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HART, Paula
Appointed Date: 29 June 2011

Director
DEVOL, John
Appointed Date: 25 November 2002
78 years old

Director
MASSAM, Elizabeth Anita
Appointed Date: 04 March 2002
76 years old

Resigned Directors

Secretary
HAYES, Lorraine
Resigned: 29 June 2011
Appointed Date: 01 January 2006

Secretary
MASSAM, Elizabeth Anita
Resigned: 04 March 2002
Appointed Date: 10 March 1999

Secretary
PYE, Elsie
Resigned: 01 January 2006
Appointed Date: 25 October 2004

Secretary
SCHOFIELD, John
Resigned: 25 October 2004
Appointed Date: 04 March 2002

Secretary
SHEA, Peter Michael
Resigned: 10 March 1999

Director
MASSAM, Thomas Kenneth
Resigned: 22 November 2001
79 years old

Director
SHEA, Peter Michael
Resigned: 10 March 1999
75 years old

Persons With Significant Control

Mr John Devol
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAMM DESIGNS CO. LIMITED Events

08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

10 Nov 2015
Registered office address changed from 170 Victoria Road Walton Le Dale Preston Lancashire PR5 4AY to 13a Walton Green Walton-Le-Dale Preston PR5 4JL on 10 November 2015
...
... and 99 more events
09 Nov 1987
Return made up to 14/08/87; full list of members

29 Sep 1987
Accounts for a small company made up to 31 October 1986

15 Apr 1987
Particulars of mortgage/charge

17 Dec 1986
Return made up to 25/04/86; full list of members

27 Jun 1986
Accounts for a small company made up to 31 October 1985

RAMM DESIGNS CO. LIMITED Charges

22 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 January 2005
Legal mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Lar-de-dars nightclub (formerly known as eclipse niteclub)…
19 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 6 December 2011
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
19 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 6 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a lar de dars eagle street…
10 June 1994
Legal mortgage
Delivered: 15 June 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hamilton arms cabus near garstang…
22 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Land at st georges park kirkham fylde lancashire t/n la…
1 October 1991
Mortgage
Delivered: 15 October 1991
Status: Satisfied on 20 February 2003
Persons entitled: Lloyds Bank PLC
Description: A. by way of legal mortgage all that buildings and premises…
13 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 20 February 2003
Persons entitled: Whitbread PLC
Description: F/H the station tavern station square lytham lancashire and…
17 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 20 February 2003
Persons entitled: Samuel Webster and Wilsons LTD.
Description: Tavern at the mill marsh mill craft centre thornton…
7 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 12 June 1992
Persons entitled: Boddingtons Breweries Limited
Description: A fixed charge over premises at carr mill dam east…
14 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 12 June 1992
Persons entitled: Boddingtons Breweries Limited
Description: Fixed charge over. Premises at carr mill damm, east…