Axial Way
Colchester
CO4 5WY
Director Name | Margaret Ransome |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Easter Park Axial Way Colchester CO4 5WY |
Secretary Name | Margaret Ransome |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Easter Park Axial Way Colchester CO4 5WY |
Director Name | Mr Leigh Westlake |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Easter Park Axial Way Colchester CO4 5WY |
Director Name | Mr Samuel Ransome |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Easter Park Axial Way Colchester CO4 5WY |
Director Name | Mrs Dawn Marie Connolly |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Easter Park Axial Way Colchester CO4 5WY |
Secretary Name | Margaret Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hacheston Road Easton Woodbridge Suffolk IP13 0EA |
Director Name | Douglas Randall Payne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Status | Resigned |
Appointed | 03 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 9 Milton Close Saxmundham Suffolk IP17 1WH |
Secretary Name | Douglas Randall Payne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Status | Resigned |
Appointed | 03 August 2000(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 9 Milton Close Saxmundham Suffolk IP17 1WH |
Secretary Name | Douglas Randall Payne |
---|---|
Status | Resigned |
Appointed | 03 August 2000(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 9 Milton Close Saxmundham Suffolk IP17 1WH |
Website | ransomeengineering.co.uk |
---|---|
Telephone | 01473 737731 |
Telephone region | Ipswich |
Registered Address | 2 Easter Park Axial Way Colchester CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Graham Ransome 40.00% Ordinary |
---|---|
12k at £1 | Margaret Ransome 40.00% Ordinary |
3k at £1 | Leigh Westlake 10.00% Ordinary |
3k at £1 | Samuel Ransome 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £921,095 |
Cash | £388,937 |
Current Liabilities | £400,326 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
24 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H airport garage 474 felixstowe road ipswich suffolk. Outstanding |
---|---|
27 December 2012 | Delivered on: 29 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 August 1994 | Delivered on: 17 August 1994 Satisfied on: 9 February 2013 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 |
3 October 1986 | Delivered on: 6 October 1986 Satisfied on: 4 March 1997 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital for full details see doc. Fully Satisfied |
13 September 1983 | Delivered on: 19 September 1983 Satisfied on: 27 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1982 | Delivered on: 13 June 1982 Satisfied on: 23 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
30 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
13 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
13 December 2022 | Appointment of Mrs Dawn Marie Connolly as a director on 25 November 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
5 December 2019 | Director's details changed for Mr Samuel Ransome on 26 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 August 2019 | Director's details changed for Mr Leigh Westlake on 15 August 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
27 November 2017 | Director's details changed for Mr Graham Ransome on 26 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Leigh Westlake on 26 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Graham Ransome on 26 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Leigh Westlake on 26 November 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Margaret Ransome on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Margaret Ransome on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Graham Ransome on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Graham Ransome on 28 November 2016 (2 pages) |
25 May 2016 | Registered office address changed from Units 5-6 Clopton Commercial Park Clopton , Woodbridge Suffolk , IP13 6QT to 2 Easter Park Axial Way Colchester CO4 5WY on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Units 5-6 Clopton Commercial Park Clopton , Woodbridge Suffolk , IP13 6QT to 2 Easter Park Axial Way Colchester CO4 5WY on 25 May 2016 (1 page) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 August 2015 | Registration of charge 015903920006, created on 24 July 2015
|
4 August 2015 | Registration of charge 015903920006, created on 24 July 2015
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Director's details changed for Mr Samuel Ransome on 20 September 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Samuel Ransome on 20 September 2013 (2 pages) |
2 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Director's details changed for Margaret Ransome on 10 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Graham Ransome on 10 December 2013 (2 pages) |
23 December 2013 | Secretary's details changed for Margaret Ransome on 10 December 2013 (1 page) |
23 December 2013 | Secretary's details changed for Margaret Ransome on 10 December 2013 (1 page) |
23 December 2013 | Director's details changed for Margaret Ransome on 10 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Graham Ransome on 10 December 2013 (2 pages) |
4 April 2013 | Appointment of Mr Leigh Westlake as a director (2 pages) |
4 April 2013 | Appointment of Mr Samuel Ransome as a director (2 pages) |
4 April 2013 | Appointment of Mr Samuel Ransome as a director (2 pages) |
4 April 2013 | Appointment of Mr Leigh Westlake as a director (2 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
24 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
19 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2008 | Appointment terminated secretary douglas payne (1 page) |
25 June 2008 | Appointment terminated secretary douglas payne (1 page) |
24 June 2008 | Secretary appointed douglas randall payne (1 page) |
24 June 2008 | Secretary appointed douglas randall payne (1 page) |
23 June 2008 | Appointment terminated secretary douglas payne (1 page) |
23 June 2008 | Appointment terminated secretary douglas payne (1 page) |
23 June 2008 | Secretary appointed margaret ransome (1 page) |
23 June 2008 | Secretary appointed margaret ransome (1 page) |
10 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members
|
14 December 2005 | Return made up to 26/11/05; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 March 2004 | Company name changed ransome group services LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed ransome group services LIMITED\certificate issued on 08/03/04 (2 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members
|
12 December 2000 | Return made up to 26/11/00; full list of members
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | £ ic 42430/30002 24/05/00 £ sr 12428@1=12428 (1 page) |
15 June 2000 | £ ic 42430/30002 24/05/00 £ sr 12428@1=12428 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
17 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
17 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members
|
11 December 1997 | Return made up to 26/11/97; no change of members
|
12 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
12 December 1986 | Articles of association (13 pages) |
12 December 1986 | Articles of association (13 pages) |