Company NameRambledale Limited
Company StatusActive
Company Number01175484
CategoryPrivate Limited Company
Incorporation Date27 June 1974(49 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Frederick James Cochrane
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Pishiobury Mews
Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AF
Secretary NameMr Frederick James Cochrane
NationalityBritish
StatusCurrent
Appointed23 January 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pishiobury Mews
Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AF
Director NameMrs Natalie Cochrane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(20 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Pishiobury Mews
Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AP
Director NameMr David Cochrane
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenten & Co
Abbey House
51 High Street Saffron Walden
Essex
CB10 1AF
Director NameMr Stephen Cochrane
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 1996)
RoleBuilder
Correspondence Address8 Redvers Close
Bishops Stortford
Hertfordshire
CM23 2DE

Location

Registered AddressBenten & Co
Abbey House
51 High Street Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

520 at £1Frederick James Cochrane
52.00%
Ordinary
479 at £1Natalie Cochrane
47.90%
Ordinary
1 at £1Jacqueline Elizabeth Cochrane
0.10%
Ordinary

Financials

Year2014
Net Worth£55,408
Cash£70,874
Current Liabilities£256,572

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

2 March 1990Delivered on: 6 March 1990
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 chaseways, sawbridgeworth hertfordshire t/n hd 166935 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1990Delivered on: 6 March 1990
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 131 marsh lane mill hill london borough of barnet t/n ngl 534940 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1986Delivered on: 9 December 1986
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate at pishidbury, sawbridgeworth hertfordshire with th ground of pishionbury house.
Fully Satisfied
17 December 1985Delivered on: 7 January 1986
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Re land abutting on to carringans, bishops stortford, herts. Formerly forming part of 36 chantry road, bishops stortford t/d hd 183360.
Fully Satisfied
29 August 1985Delivered on: 16 September 1985
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden land to the south west of 135 marsh lane, mill hill, london borough of barnet.
Fully Satisfied
20 May 1983Delivered on: 3 June 1983
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building site for 6 units on land borderd by chaseways & honeymead sambridge worth hertfordshire.
Fully Satisfied
2 September 1982Delivered on: 8 September 1982
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bordered by chaseways & honeymead, sawbridgeworth, hertfordshire.
Fully Satisfied
12 September 1980Delivered on: 18 September 1980
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of west road, sawbridgeworth, hertfordshire title no. Hd 111901.
Fully Satisfied
2 March 1990Delivered on: 7 March 1990
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1,2,4 & 5 park view, pishidbury mews, pishidbury drive sawbridgeworth herts and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1990Delivered on: 6 March 1990
Satisfied on: 5 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 March 1980Delivered on: 10 March 1980
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No.1 Quainton cottages, little hallinbury, essex and land adjoining.
Fully Satisfied
14 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 9 wisemans gardens sawbridgeworth herts t/no HD478766; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
14 March 2007Delivered on: 21 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Priory croft 2 stevens lane bannister green felstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 June 1992Delivered on: 18 June 1992
Persons entitled: Jacqeline Elizabeth Cochrane

Classification: Debenture
Secured details: £64,000 due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over all undertaking and property including uncalled capital (please see doc for full details).
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
17 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
9 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
12 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 August 2019 (7 pages)
14 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 August 2018 (7 pages)
14 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 February 2018Appointment of Mr David Cochrane as a director on 1 December 2017 (2 pages)
8 February 2018Micro company accounts made up to 31 August 2017 (6 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 August 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 August 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Director's details changed for Natalie Cochrane on 23 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Frederick James Cochrane on 23 January 2010 (2 pages)
3 February 2010Director's details changed for Natalie Cochrane on 23 January 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Frederick James Cochrane on 23 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Return made up to 23/01/08; full list of members (3 pages)
4 February 2008Return made up to 23/01/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
2 February 2007Return made up to 23/01/07; full list of members (3 pages)
2 February 2007Return made up to 23/01/07; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Return made up to 23/01/06; full list of members (3 pages)
28 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 February 2005Return made up to 23/01/05; full list of members (3 pages)
8 February 2005Return made up to 23/01/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 February 2004Return made up to 23/01/04; full list of members (7 pages)
20 February 2004Return made up to 23/01/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 March 2003Return made up to 23/01/03; full list of members (7 pages)
27 March 2003Return made up to 23/01/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2002Return made up to 23/01/02; full list of members (6 pages)
13 March 2002Return made up to 23/01/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1994 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1994 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1993 (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1993 (6 pages)
1 April 1996Director resigned (1 page)
1 April 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
1 April 1996Director resigned (1 page)
1 April 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)