UKBizDB.co.uk

RANSOMES LIMITED

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

This company is commonly known as Ransomes Limited. The company was founded 140 years ago and was given the registration number 00019802. The firm's registered office is in IPSWICH. You can find them at West Road, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RANSOMES LIMITED
Company Number:00019802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1884
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary01 February 2021Active
West Road, Ransomes Europark, Ipswich, IP3 9TT

Director25 June 2019Active
The Croft Main Street, Scarcliffe, Chesterfield, S44 6SZ

Secretary08 March 1999Active
74 Old Barrack Road, Woodbridge, IP12 4ER

Secretary-Active
Robin Cottage, Mill Street, Polstead, CO6 5AD

Secretary04 January 1994Active
Kett House, 1 Station Road, Cambridge, CB1 2JB

Secretary11 January 2002Active
1 Millway Avenue, Roydon, Diss, IP22 4QL

Secretary02 August 1994Active
62 Galveston Road, London, SW15 2SA

Secretary07 November 1994Active
1 Longford Close, Dorridge, Solihull, B93 8JH

Secretary05 November 1999Active
Eversheds House, Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary18 June 2004Active
10454 Fawnsway, Eden Prairie, Usa,

Director-Active
24 South Meadow Lane, Barrington, Usa,

Director06 February 1998Active
58 Ilsham Road, Torquay, TQ1 2HY

Director-Active
4 Wykham Gardens, Banbury, OX16 9LF

Director01 December 1993Active
Fair Oaks, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2SB

Director02 November 2001Active
Allerton 27 Orchard Road, Tewin, Welwyn, AL6 0HL

Director-Active
66 D'Adnillo Drive Warwick 02818, Rhode Island, Usa, FOREIGN

Director06 February 1998Active
16 Garland Street, Bury St Edmunds, IP33 1EZ

Director02 November 2001Active
Redlands, Main Road, Chelmondiston, Ipswich, IP9 1DX

Director30 April 2002Active
Tuddenham Hall, Tuddenham, Ipswich, IP6 9DD

Director-Active
Robin Cottage, Mill Street, Polstead, CO6 5AD

Director-Active
Alnesbourne House, 3 Valley Close, Woodbridge, IP12 1NQ

Director-Active
1 Millway Avenue, Roydon, Diss, IP22 4QL

Director31 October 2002Active
West Road, Ransomes Europark, Ipswich, IP3 9TT

Director10 October 2012Active
44 Alfred Stone Road, Providence, Usa,

Director23 December 1999Active
4 Spinney Lane, North Kingstown 02852 Rhode Island, Usa, FOREIGN

Director06 February 1998Active
Treyford Manor, Midhurst, GU29 0LD

Director01 December 1993Active
62 Galveston Road, London, SW15 2SA

Director07 November 1994Active
The Boltons, 2 Dale Hall Lane, Ipswich, IP1 3RX

Director-Active
11108, Quality Drive, Charlotte, Usa, 28273

Director03 June 2016Active
Deer Lane Cottage, Boldre Lane, Lymington, SO41 8PA

Director01 May 1995Active
High House Little Bealings, Woodbridge, IP14 6ND

Director-Active
1109 Briar Ridge Drive, Keller, Usa,

Director23 December 1999Active
West Road, Ransomes Europark, Ipswich, IP3 9TT

Director25 June 2019Active
Silver Birch Cottage, Redhill Road, Hadleigh, Ipswich, IP7 5BU

Director13 April 2006Active

People with Significant Control

Textron Limited
Notified on:27 October 2017
Status:Active
Country of residence:England
Address:23, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Textron Acquisition Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:23, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint corporate secretary company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.