Company NameRansome Engineering Services Limited
Company StatusActive
Company Number01590392
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Graham Ransome
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Director NameMargaret Ransome
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Secretary NameMargaret Ransome
NationalityBritish
StatusCurrent
Appointed23 June 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Director NameMr Leigh Westlake
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(31 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Director NameMr Samuel Ransome
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(31 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Director NameMrs Dawn Marie Connolly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
CO4 5WY
Secretary NameMargaret Ransome
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hacheston Road
Easton
Woodbridge
Suffolk
IP13 0EA
Director NameDouglas Randall Payne
Date of BirthAugust 1938 (Born 85 years ago)
StatusResigned
Appointed03 May 1994(12 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 November 2007)
RoleChartered Accountant
Correspondence Address9 Milton Close
Saxmundham
Suffolk
IP17 1WH
Secretary NameDouglas Randall Payne
Date of BirthAugust 1938 (Born 85 years ago)
StatusResigned
Appointed03 August 2000(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address9 Milton Close
Saxmundham
Suffolk
IP17 1WH
Secretary NameDouglas Randall Payne
StatusResigned
Appointed03 August 2000(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address9 Milton Close
Saxmundham
Suffolk
IP17 1WH

Contact

Websiteransomeengineering.co.uk
Telephone01473 737731
Telephone regionIpswich

Location

Registered Address2 Easter Park
Axial Way
Colchester
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Graham Ransome
40.00%
Ordinary
12k at £1Margaret Ransome
40.00%
Ordinary
3k at £1Leigh Westlake
10.00%
Ordinary
3k at £1Samuel Ransome
10.00%
Ordinary

Financials

Year2014
Net Worth£921,095
Cash£388,937
Current Liabilities£400,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

24 July 2015Delivered 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 2012Delivered 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 1994Delivered 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 1986Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

30 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
13 December 2022Appointment of Mrs Dawn Marie Connolly as a director on 25 November 2022 (2 pages)
29 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
2 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
5 December 2019Director's details changed for Mr Samuel Ransome on 26 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 August 2019Director's details changed for Mr Leigh Westlake on 15 August 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
27 November 2017Director's details changed for Mr Graham Ransome on 26 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Leigh Westlake on 26 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Graham Ransome on 26 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Leigh Westlake on 26 November 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Director's details changed for Margaret Ransome on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Margaret Ransome on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Graham Ransome on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Graham Ransome on 28 November 2016 (2 pages)
25 May 2016Registered 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 2016Registered 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 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30,002
(5 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30,002
(5 pages)
4 August 2015Registration of charge 015903920006, created on 24 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
4 August 2015Registration of charge 015903920006, created on 24 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,002
(5 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,002
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Director's details changed for Mr Samuel Ransome on 20 September 2013 (2 pages)
3 January 2014Director's details changed for Mr Samuel Ransome on 20 September 2013 (2 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,002
(6 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,002
(6 pages)
23 December 2013Director's details changed for Margaret Ransome on 10 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Graham Ransome on 10 December 2013 (2 pages)
23 December 2013Secretary's details changed for Margaret Ransome on 10 December 2013 (1 page)
23 December 2013Secretary's details changed for Margaret Ransome on 10 December 2013 (1 page)
23 December 2013Director's details changed for Margaret Ransome on 10 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Graham Ransome on 10 December 2013 (2 pages)
4 April 2013Appointment of Mr Leigh Westlake as a director (2 pages)
4 April 2013Appointment of Mr Samuel Ransome as a director (2 pages)
4 April 2013Appointment of Mr Samuel Ransome as a director (2 pages)
4 April 2013Appointment of Mr Leigh Westlake as a director (2 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 26/11/08; full list of members (4 pages)
19 March 2009Return made up to 26/11/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2008Appointment terminated secretary douglas payne (1 page)
25 June 2008Appointment terminated secretary douglas payne (1 page)
24 June 2008Secretary appointed douglas randall payne (1 page)
24 June 2008Secretary appointed douglas randall payne (1 page)
23 June 2008Appointment terminated secretary douglas payne (1 page)
23 June 2008Appointment terminated secretary douglas payne (1 page)
23 June 2008Secretary appointed margaret ransome (1 page)
23 June 2008Secretary appointed margaret ransome (1 page)
10 December 2007Return made up to 26/11/07; full list of members (2 pages)
10 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
11 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 December 2006Return made up to 26/11/06; full list of members (3 pages)
5 December 2006Return made up to 26/11/06; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 March 2004Company name changed ransome group services LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed ransome group services LIMITED\certificate issued on 08/03/04 (2 pages)
15 December 2003Return made up to 26/11/03; full list of members (7 pages)
15 December 2003Return made up to 26/11/03; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 December 2001Return made up to 26/11/01; full list of members (7 pages)
4 December 2001Return made up to 26/11/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2000Return made up to 26/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 December 2000Return made up to 26/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
15 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
17 December 1999Return made up to 26/11/99; full list of members (7 pages)
17 December 1999Return made up to 26/11/99; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 26/11/98; no change of members (4 pages)
4 January 1999Return made up to 26/11/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1995Return made up to 26/11/95; no change of members (4 pages)
5 December 1995Return made up to 26/11/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
17 August 1994Particulars of mortgage/charge (3 pages)
17 August 1994Particulars of mortgage/charge (3 pages)
12 December 1986Articles of association (13 pages)
12 December 1986Articles of association (13 pages)