UKBizDB.co.uk

RANSOME'S TRADING HOLDING COMPANY LIMITED

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

This company is commonly known as Ransome's Trading Holding Company Limited. The company was founded 15 years ago and was given the registration number 06854026. The firm's registered office is in IPSWICH. You can find them at Cardinal House, St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RANSOME'S TRADING HOLDING COMPANY LIMITED
Company Number:06854026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanny House Farm, Iken, Woodbridge, United Kingdom, IP12 2EY

Secretary30 April 2009Active
Crag Farm House, Crag Farm Road, Sudbourne, Woodbridge, England, IP12 2BN

Director30 March 2015Active
Stanny House Farm, Iken, Woodbridge, United Kingdom, IP12 2EY

Director30 April 2009Active
Stanny House Farm, Iken, Woodbridge, United Kingdom, IP12 2EY

Director30 April 2009Active
Flat 3 41, Parkgate Road, London, United Kingdom, SW11 4NP

Director30 March 2015Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Secretary20 March 2009Active
Boatmans, Cooks Hill, Letheringham, IP13 7RB

Director20 March 2009Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director20 March 2009Active

People with Significant Control

Greenplover Limited
Notified on:02 February 2024
Status:Active
Country of residence:England
Address:Third Floor. Connexions Building, 159, Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Neville Rodney Cooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type group.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

Change sail address company with old address new address.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

Move registers to sail company with new address.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.