UKBizDB.co.uk

RAMSHAW-WATKINS LIMITED

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

This company is commonly known as Ramshaw-watkins Limited. The company was founded 20 years ago and was given the registration number 04873842. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 West Street, , Henley On Thames, Oxfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:RAMSHAW-WATKINS LIMITED
Company Number:04873842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2 West Street, Henley On Thames, Oxfordshire, RG9 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clive Cottage, The Street, Walsham-Le-Willows, Bury St Edmunds, England, IP31 3AZ

Secretary12 April 2021Active
17, Cholmeley Lodge, Cholmely Park Highgate, London, United Kingdom, N6 5EN

Director15 September 2003Active
Petronella Catharina, Tower Bridge Moorings, 31 Mill Street, London, United Kingdom, SE1 2AX

Director19 October 2018Active
17, Cholmeley Lodge, Cholmely Park Highgate, London, United Kingdom, N6 5EN

Secretary15 September 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary21 August 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director21 August 2003Active
1st Floor, 94 Aberdeen Park, Islington, London, England, N5 2BE

Director19 October 2018Active
17, Cholmeley Lodge, Cholmely Park Highgate, London, United Kingdom, N6 5EN

Director15 September 2003Active

People with Significant Control

Mrs Wendy Anne Jopling Watkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:17 Cholmeley Lodge, Cholmely Park, London, United Kingdom, N6 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Prof David John Watkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:United Kingdom
Address:17 Cholmeley Lodge, Cholmely Park, London, United Kingdom, N6 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Capital

Capital name of class of shares.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.