Company NameRamon Holdings Limited
Company StatusActive
Company Number05933693
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 6 months ago)
Previous NameRamon Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameTerence David Dearlove
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameMr David Parkin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameMr John Burton Greenwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Secretary NameMr David Robert Parkin
StatusCurrent
Appointed01 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameMr Michael David Bartoszewicz
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Garland
Rothley
Leicester
LE7 7RG
Director NameRobert David Flowers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marigold Way
Narborough
Leicester
Leicestershire
LE9 5YA
Director NameSimon Nicholas Baldock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DR
Director NameAzor Alinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleManufacturing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Rise
Leicester
Leicestershire
LE4 9TB
Director NameJohn Yeatman Butler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wyndham Wood Close
Fradley
Lichfield
Staffordshire
WS13 8UZ
Secretary NameMr Richard Anthony Smith
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Director NameBrian Stanley Davinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Sharpley
6 The Crescent
Rothley
Leicestershire
LE7 7RW
Secretary NameMr Gordon Rennie Peters
NationalityBritish
StatusResigned
Appointed01 January 2007(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Pastures
Rampton
Retford
Nottinghamshire
DN22 0TD
Director NameMr Gordon Rennie Peters
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(9 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 30 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 The Pastures
Rampton
Retford
Nottinghamshire
DN22 0TD
Director NameMr Trevor Andrew Ballard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2020(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL

Location

Registered AddressRamon Holdings Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£13,945,000
Gross Profit£2,974,000
Net Worth£506,000
Cash£82,000
Current Liabilities£4,500,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

28 May 2015Delivered on: 6 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the south east of barkby road, leciester (known as clipper road) t/no LT13657.
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 195 barkby road, leicester t/no LT214529.
Outstanding
28 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2012Delivered on: 21 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset 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
28 March 2008Delivered on: 3 April 2008
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.
Particulars: L/H 195 barkby road leicester t/n LT214529 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.
Outstanding
28 March 2008Delivered on: 3 April 2008
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.
Particulars: F/H land and buildings lying to the south east of barkby road thurmaston t/n LT13657 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.
Outstanding
12 October 2006Delivered on: 14 October 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land lying to the south west of 380 thurmaston boulevard, leicester registered at hm land registry with title number LT494018.
Outstanding
12 October 2006Delivered on: 14 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

21 December 2023Full accounts made up to 1 April 2023 (29 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
12 April 2023Satisfaction of charge 5 in full (1 page)
11 April 2023Satisfaction of charge 4 in full (2 pages)
11 April 2023Satisfaction of charge 5 in part (1 page)
11 April 2023Satisfaction of charge 1 in full (1 page)
11 April 2023Satisfaction of charge 2 in full (1 page)
11 April 2023Satisfaction of charge 3 in full (1 page)
22 December 2022Full accounts made up to 31 March 2022 (28 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Gordon Rennie Peters as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr John Burton Greenwood as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Gordon Rennie Peters as a secretary on 30 June 2022 (1 page)
1 July 2022Appointment of Mr David Robert Parkin as a secretary on 1 July 2022 (2 pages)
26 May 2022Registration of charge 059336930010, created on 26 May 2022 (50 pages)
5 January 2022Full accounts made up to 27 March 2021 (27 pages)
10 December 2021Termination of appointment of John Yeatman Butler as a director on 9 December 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Trevor Andrew Ballard as a director on 10 May 2021 (1 page)
1 April 2021Appointment of Mr David Parkin as a director on 1 April 2021 (2 pages)
16 March 2021Second filing for the appointment of Mr Terence David Dearlove as a director (3 pages)
10 February 2021Full accounts made up to 31 March 2020 (26 pages)
17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 May 2020Appointment of Mr Trevor Andrew Ballard as a director on 26 May 2020 (2 pages)
24 February 2020Termination of appointment of Azor Alinson as a director on 21 February 2020 (1 page)
17 December 2019Full accounts made up to 30 March 2019 (30 pages)
30 September 2019Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019 (1 page)
30 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (27 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
12 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Preference shares 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2018Particulars of variation of rights attached to shares (2 pages)
9 March 2018Change of share class name or designation (2 pages)
7 December 2017Full accounts made up to 25 March 2017 (26 pages)
7 December 2017Full accounts made up to 25 March 2017 (26 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 26 March 2016 (29 pages)
7 January 2017Full accounts made up to 26 March 2016 (29 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
30 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 542,210
(10 pages)
30 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 542,210
(10 pages)
16 June 2015Auditor's resignation (2 pages)
16 June 2015Auditor's resignation (2 pages)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2015Registration of charge 059336930009, created on 28 May 2015 (13 pages)
6 June 2015Registration of charge 059336930009, created on 28 May 2015 (13 pages)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Appointment of Terence David Dearlove as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Holdings Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Appointment of Terence David Dearlove as a director on 28 May 2015 (2 pages)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Holdings Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Registration of charge 059336930006, created on 28 May 2015 (8 pages)
3 June 2015Registration of charge 059336930006, created on 28 May 2015 (8 pages)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Holdings Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Appointment of Terence David Dearlove as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/03/21
(3 pages)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
29 May 2015Registration of charge 059336930008, created on 28 May 2015 (13 pages)
29 May 2015Registration of charge 059336930008, created on 28 May 2015 (13 pages)
29 May 2015Registration of charge 059336930007, created on 28 May 2015 (11 pages)
29 May 2015Registration of charge 059336930007, created on 28 May 2015 (11 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 542,210
(11 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 542,210
(11 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
13 May 2014Section 519 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Section 519 (1 page)
13 May 2014Auditor's resignation (1 page)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 542,210
(11 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 542,210
(11 pages)
21 August 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
21 August 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
20 August 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
20 August 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
19 August 2011Group of companies' accounts made up to 2 April 2011 (20 pages)
19 August 2011Group of companies' accounts made up to 2 April 2011 (20 pages)
19 August 2011Group of companies' accounts made up to 2 April 2011 (20 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (11 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (11 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (19 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (19 pages)
20 August 2010Group of companies' accounts made up to 3 April 2010 (19 pages)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
12 August 2009Group of companies' accounts made up to 4 April 2009 (19 pages)
12 August 2009Group of companies' accounts made up to 4 April 2009 (19 pages)
12 August 2009Group of companies' accounts made up to 4 April 2009 (19 pages)
28 November 2008Return made up to 13/09/08; full list of members (7 pages)
28 November 2008Return made up to 13/09/08; full list of members (7 pages)
20 August 2008Group of companies' accounts made up to 5 April 2008 (20 pages)
20 August 2008Group of companies' accounts made up to 5 April 2008 (20 pages)
20 August 2008Group of companies' accounts made up to 5 April 2008 (20 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
18 January 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 January 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
25 September 2007Return made up to 13/09/07; full list of members (5 pages)
25 September 2007Return made up to 13/09/07; full list of members (5 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
30 April 2007Company name changed ramon LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed ramon LIMITED\certificate issued on 30/04/07 (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
27 November 2006Nc inc already adjusted 12/10/06 (2 pages)
27 November 2006Nc inc already adjusted 12/10/06 (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Ad 12/10/06--------- £ si 542209@1=542209 £ ic 1/542210 (4 pages)
30 October 2006Ad 12/10/06--------- £ si 542209@1=542209 £ ic 1/542210 (4 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (5 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (5 pages)
13 September 2006Incorporation (19 pages)
13 September 2006Incorporation (19 pages)