RAMBLEDALE LIMITED
51 HIGH STREET SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 01175484
Status Active
Incorporation Date 27 June 1974
Company Type Private Limited Company
Address BENTEN & CO, ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Micro company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAMBLEDALE LIMITED are www.rambledale.co.uk, and www.rambledale.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and four months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rambledale Limited is a Private Limited Company. The company registration number is 01175484. Rambledale Limited has been working since 27 June 1974. The present status of the company is Active. The registered address of Rambledale Limited is Benten Co Abbey House 51 High Street Saffron Walden Essex Cb10 1af. The company`s financial liabilities are £39.9k. It is £-5.08k against last year. And the total assets are £360.96k, which is £43.15k against last year. COCHRANE, Frederick James is a Secretary of the company. COCHRANE, Frederick James is a Director of the company. COCHRANE, Natalie is a Director of the company. Director COCHRANE, Stephen has been resigned. The company operates in "Construction of domestic buildings".


rambledale Key Finiance

LIABILITIES £39.9k
-12%
CASH n/a
TOTAL ASSETS £360.96k
+13%
All Financial Figures

Current Directors


Director

Director
COCHRANE, Natalie
Appointed Date: 01 November 1994
57 years old

Resigned Directors

Director
COCHRANE, Stephen
Resigned: 06 March 1996
55 years old

Persons With Significant Control

Mr Frederick James Cochrane
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Natalie Cochrane
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMBLEDALE LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 August 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
18 Dec 1986
Return made up to 02/10/86; full list of members

09 Dec 1986
Particulars of mortgage/charge

24 Sep 1986
New director appointed

24 Sep 1986
Registered office changed on 24/09/86 from: 6 abbey house abbey lane saffron walden essex

19 Sep 1986
Accounts for a small company made up to 31 August 1985

RAMBLEDALE LIMITED Charges

14 July 2010
Mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 wisemans gardens sawbridgeworth herts t/no HD478766;…
14 March 2007
Mortgage deed
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Priory croft 2 stevens lane bannister green felstead…
8 June 1992
Debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: Jacqeline Elizabeth Cochrane
Description: Floating charge over all undertaking and property including…
2 March 1990
Legal mortgage
Delivered: 7 March 1990
Status: Satisfied on 26 November 1999
Persons entitled: National Westminster Bank PLC
Description: Plots 1,2,4 & 5 park view, pishidbury mews, pishidbury…
2 March 1990
Legal mortgage
Delivered: 6 March 1990
Status: Satisfied on 26 November 1999
Persons entitled: National Westminster Bank PLC
Description: 5 chaseways, sawbridgeworth hertfordshire t/n hd 166935…
2 March 1990
Legal mortgage
Delivered: 6 March 1990
Status: Satisfied on 26 November 1999
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 131 marsh lane mill hill london borough of…
23 February 1990
Mortgage debenture
Delivered: 6 March 1990
Status: Satisfied on 5 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 November 1986
Legal charge
Delivered: 9 December 1986
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: Freehold land situate at pishidbury, sawbridgeworth…
17 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: Re land abutting on to carringans, bishops stortford…
29 August 1985
Legal charge
Delivered: 16 September 1985
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: Garden land to the south west of 135 marsh lane, mill hill…
20 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H building site for 6 units on land borderd by chaseways…
2 September 1982
Legal charge
Delivered: 8 September 1982
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H land bordered by chaseways & honeymead, sawbridgeworth…
12 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of west road, sawbridgeworth…
4 March 1980
Legal charge
Delivered: 10 March 1980
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: No.1 Quainton cottages, little hallinbury, essex and land…