Ramsay Contractors Limited BOLTON


Ramsay Contractors started in year 2007 as Private Limited Company with registration number 06295088. The Ramsay Contractors company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bolton at 25 Elsie Street. Postal code: BL4 9HT.

The firm has 2 directors, namely Mark B., Frank B.. Of them, Frank B. has been with the company the longest, being appointed on 27 June 2007 and Mark B. has been with the company for the least time - from 16 November 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frank K. who worked with the the firm until 28 November 2017.

This company operates within the BL3 1TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1084864 . It is located at G Cox And Son Ltd, Hall Lane Works, Bolton with a total of 3 cars.

Ramsay Contractors Limited Address / Contact

Office Address 25 Elsie Street
Office Address2 Farnworth
Town Bolton
Post code BL4 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06295088
Date of Incorporation Wed, 27th Jun 2007
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 16 November 2018

Frank B.

Position: Director

Appointed: 27 June 2007

Georgina B.

Position: Director

Appointed: 28 November 2017

Resigned: 20 March 2021

Frank K.

Position: Secretary

Appointed: 27 June 2007

Resigned: 28 November 2017

Frank K.

Position: Director

Appointed: 27 June 2007

Resigned: 28 November 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Frank B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Georgina B. This PSC owns 25-50% shares. The third one is Frank K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Frank B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgina B.

Notified on 1 November 2017
Ceased on 20 March 2021
Nature of control: 25-50% shares

Frank K.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 714-9 88322 31358 38677 683       
Balance Sheet
Cash Bank In Hand26 58829 54515 46719 20928 333       
Current Assets50 48957 94253 56680 68490 54697 531103 579108 65898 49394 715152 734151 780
Debtors23 90128 39738 09961 47562 213       
Intangible Fixed Assets39 189           
Net Assets Liabilities Including Pension Asset Liability2 714-9 88322 31358 38677 683       
Tangible Fixed Assets28 60222 14117 90514 58018 127       
Reserves/Capital
Called Up Share Capital22224       
Profit Loss Account Reserve2 712-9 88522 31158 38477 679       
Shareholder Funds2 714-9 88322 31358 38677 683       
Other
Amount Specific Advance Or Credit Directors   26 78428 3274 085    10 12711 960
Amount Specific Advance Or Credit Made In Period Directors    34 62737 364    56 43090 888
Amount Specific Advance Or Credit Repaid In Period Directors    33 08461 6064 085   46 30389 055
Average Number Employees During Period     5776456
Creditors    27 36539 51459 64841 85235 77936 02437 28736 882
Creditors Due Within One Year109 84685 53845 57733 96227 365       
Fixed Assets67 79122 14117 90514 58018 12719 45917 92658 72951 90159 71948 79643 268
Intangible Fixed Assets Aggregate Amortisation Impairment156 764195 953195 953195 953        
Intangible Fixed Assets Amortisation Charged In Period 39 189          
Intangible Fixed Assets Cost Or Valuation195 953195 953195 953195 953        
Net Current Assets Liabilities-59 357-27 5967 98946 72263 18158 01743 93166 80662 71458 691115 447114 898
Number Shares Allotted 2221       
Par Value Share 1111       
Provisions For Liabilities Charges5 7204 4283 5812 9163 625       
Share Capital Allotted Called Up Paid22221       
Tangible Fixed Assets Additions 2 501  7 595       
Tangible Fixed Assets Cost Or Valuation38 28733 40233 09433 09440 689       
Tangible Fixed Assets Depreciation9 68511 26115 18918 51422 562       
Tangible Fixed Assets Depreciation Charged In Period 5 1474 1633 3254 048       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 571235         
Tangible Fixed Assets Disposals 7 386308         
Total Assets Less Current Liabilities8 434-5 45525 89461 30281 30877 47661 857125 535114 615118 410164 243158 166
Advances Credits Directors  7 47826 78428 327       
Advances Credits Made In Period Directors  42 91235 875        
Advances Credits Repaid In Period Directors  35 43416 569        

Transport Operator Data

G Cox And Son Ltd
Address Hall Lane Works , Hall Lane , Farnworth
City Bolton
Post code BL4 7QF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on Mon, 7th Aug 2023: 201.00 GBP
filed on: 7th, August 2023
Free Download (3 pages)

Company search