Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director Name | Terence David Dearlove |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Director Name | Mr David Parkin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Director Name | Mr John Burton Greenwood |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Secretary Name | Mr David Robert Parkin |
---|---|
Status | Current |
Appointed | 01 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Director Name | Mr Michael David Bartoszewicz |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garland Rothley Leicester LE7 7RG |
Director Name | Robert David Flowers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marigold Way Narborough Leicester Leicestershire LE9 5YA |
Director Name | Simon Nicholas Baldock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR |
Director Name | Azor Alinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Manufacturing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Rise Leicester Leicestershire LE4 9TB |
Director Name | John Yeatman Butler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wyndham Wood Close Fradley Lichfield Staffordshire WS13 8UZ |
Secretary Name | Mr Richard Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Director Name | Brian Stanley Davinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Sharpley 6 The Crescent Rothley Leicestershire LE7 7RW |
Secretary Name | Mr Gordon Rennie Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Pastures Rampton Retford Nottinghamshire DN22 0TD |
Director Name | Mr Gordon Rennie Peters |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Pastures Rampton Retford Nottinghamshire DN22 0TD |
Director Name | Mr Trevor Andrew Ballard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Registered Address | Ramon Holdings Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £13,945,000 |
Gross Profit | £2,974,000 |
Net Worth | £506,000 |
Cash | £82,000 |
Current Liabilities | £4,500,000 |
Latest Accounts | 1 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
28 May 2015 | Delivered on: 6 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2006 | Delivered 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 |
21 December 2023 | Full accounts made up to 1 April 2023 (29 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
12 April 2023 | Satisfaction of charge 5 in full (1 page) |
11 April 2023 | Satisfaction of charge 4 in full (2 pages) |
11 April 2023 | Satisfaction of charge 5 in part (1 page) |
11 April 2023 | Satisfaction of charge 1 in full (1 page) |
11 April 2023 | Satisfaction of charge 2 in full (1 page) |
11 April 2023 | Satisfaction of charge 3 in full (1 page) |
22 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Gordon Rennie Peters as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr John Burton Greenwood as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Gordon Rennie Peters as a secretary on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr David Robert Parkin as a secretary on 1 July 2022 (2 pages) |
26 May 2022 | Registration of charge 059336930010, created on 26 May 2022 (50 pages) |
5 January 2022 | Full accounts made up to 27 March 2021 (27 pages) |
10 December 2021 | Termination of appointment of John Yeatman Butler as a director on 9 December 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Trevor Andrew Ballard as a director on 10 May 2021 (1 page) |
1 April 2021 | Appointment of Mr David Parkin as a director on 1 April 2021 (2 pages) |
16 March 2021 | Second filing for the appointment of Mr Terence David Dearlove as a director (3 pages) |
10 February 2021 | Full accounts made up to 31 March 2020 (26 pages) |
17 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Trevor Andrew Ballard as a director on 26 May 2020 (2 pages) |
24 February 2020 | Termination of appointment of Azor Alinson as a director on 21 February 2020 (1 page) |
17 December 2019 | Full accounts made up to 30 March 2019 (30 pages) |
30 September 2019 | Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
12 March 2018 | Resolutions
|
12 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2018 | Change of share class name or designation (2 pages) |
7 December 2017 | Full accounts made up to 25 March 2017 (26 pages) |
7 December 2017 | Full accounts made up to 25 March 2017 (26 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 26 March 2016 (29 pages) |
7 January 2017 | Full accounts made up to 26 March 2016 (29 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
30 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 June 2015 | Auditor's resignation (2 pages) |
16 June 2015 | Auditor's resignation (2 pages) |
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
9 June 2015 | Resolutions
|
6 June 2015 | Registration of charge 059336930009, created on 28 May 2015 (13 pages) |
6 June 2015 | Registration of charge 059336930009, created on 28 May 2015 (13 pages) |
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Terence David Dearlove as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Appointment of Terence David Dearlove as a director on 28 May 2015 (2 pages) |
3 June 2015 | Registered 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 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Registration of charge 059336930006, created on 28 May 2015 (8 pages) |
3 June 2015 | Registration of charge 059336930006, created on 28 May 2015 (8 pages) |
3 June 2015 | Registered 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 2015 | Appointment of Terence David Dearlove as a director on 28 May 2015
|
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
29 May 2015 | Registration of charge 059336930008, created on 28 May 2015 (13 pages) |
29 May 2015 | Registration of charge 059336930008, created on 28 May 2015 (13 pages) |
29 May 2015 | Registration of charge 059336930007, created on 28 May 2015 (11 pages) |
29 May 2015 | Registration of charge 059336930007, created on 28 May 2015 (11 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
19 May 2014 | Section 519 (1 page) |
19 May 2014 | Section 519 (1 page) |
13 May 2014 | Section 519 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Section 519 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 August 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
21 August 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
20 August 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
21 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Group of companies' accounts made up to 2 April 2011 (20 pages) |
19 August 2011 | Group of companies' accounts made up to 2 April 2011 (20 pages) |
19 August 2011 | Group of companies' accounts made up to 2 April 2011 (20 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 October 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (19 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (19 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (19 pages) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
12 August 2009 | Group of companies' accounts made up to 4 April 2009 (19 pages) |
12 August 2009 | Group of companies' accounts made up to 4 April 2009 (19 pages) |
12 August 2009 | Group of companies' accounts made up to 4 April 2009 (19 pages) |
28 November 2008 | Return made up to 13/09/08; full list of members (7 pages) |
28 November 2008 | Return made up to 13/09/08; full list of members (7 pages) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (20 pages) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (20 pages) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (20 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
18 January 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (5 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
30 April 2007 | Company name changed ramon LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed ramon LIMITED\certificate issued on 30/04/07 (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
27 November 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Ad 12/10/06--------- £ si 542209@1=542209 £ ic 1/542210 (4 pages) |
30 October 2006 | Ad 12/10/06--------- £ si 542209@1=542209 £ ic 1/542210 (4 pages) |
30 October 2006 | Resolutions
|
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (5 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Incorporation (19 pages) |
13 September 2006 | Incorporation (19 pages) |