UKBizDB.co.uk

CHARLES RANSFORD & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Ransford & Son Limited. The company was founded 49 years ago and was given the registration number 01185122. The firm's registered office is in BISHOPS CASTLE. You can find them at The Sawmill, Station Rd, Bishops Castle, Salop. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:CHARLES RANSFORD & SON LIMITED
Company Number:01185122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:The Sawmill, Station Rd, Bishops Castle, Salop, SY9 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitcot Smithy, Whitcot, Norbury, Bishops Castle, United Kingdom, SY9 5EB

Secretary-Active
The Limes, Church Street, Bishops Castle, SY9 5AA

Director-Active
Heathfield House, Schoolhouse Lane, Bishops Castle, England, SY9 5ER

Director01 January 2011Active
Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER

Director01 January 2019Active
Ty Derw, Montgomery, United Kingdom, SY15 6HZ

Director01 January 2019Active
Bythonfa, Pen-Y-Fron Road, Pantymwyn, Mold, CH7 5EG

Director01 January 2011Active
Charles Ransford And Son Ltd, Station Street, Bishops Castle, SY9 5AQ

Director01 January 2023Active
Olan 4-6 Station Street, Bishops Castle, SY9 5AQ

Director-Active
Blackthorne House, Weir Road Hanwood, Shrewsbury, SY5 8LA

Director10 June 2003Active
The Old Police House, Longden, Shrewsbury, SY5 8EX

Director10 June 2003Active
The Vicarage, Back Lane Clive, Shrewsbury, SY4 3LA

Director-Active
41 Broad Oak Crescent, Bayston Hill, Shrewsbury, SY3 0NE

Director-Active
Blackpole, Nr. Luston, Leominster, England, HR6 0AW

Director01 January 2011Active

People with Significant Control

Mr Alistair William Evans
Notified on:24 August 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:The Sawmill, Station Road, Bishops Castle, United Kingdom, SY5 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Thomas Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Whitcot Smithy, Whitcot, Bishops Castle, United Kingdom, SY9 5EB
Nature of control:
  • Significant influence or control
Mr Alfred John Bryan Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair William Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Officers

Change person secretary company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.