G Ramage & Sons Windows Limited NEWCASTLE UPON TYNE


G Ramage & Sons Windows started in year 1984 as Private Limited Company with registration number 01872876. The G Ramage & Sons Windows company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Ramage House, Samson Close,. Postal code: NE12 6DX. Since 2002-11-13 G Ramage & Sons Windows Limited is no longer carrying the name Ramage Windows.

The company has 2 directors, namely Ian R., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 9 February 1994 and Ian R. has been with the company for the least time - from 1 April 1998. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G Ramage & Sons Windows Limited Address / Contact

Office Address Ramage House, Samson Close,
Office Address2 George Stephenson Ind. Est., Killingworth
Town Newcastle Upon Tyne
Post code NE12 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01872876
Date of Incorporation Wed, 19th Dec 1984
Industry Glazing
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ian R.

Position: Director

Appointed: 01 April 1998

Andrew R.

Position: Director

Appointed: 09 February 1994

George R.

Position: Secretary

Appointed: 06 January 2003

Resigned: 28 September 2021

Andrew R.

Position: Secretary

Appointed: 27 September 2000

Resigned: 06 January 2003

Paul R.

Position: Director

Appointed: 01 April 1998

Resigned: 18 October 2002

George R.

Position: Director

Appointed: 31 May 1991

Resigned: 28 September 2000

Anne R.

Position: Director

Appointed: 31 May 1991

Resigned: 28 September 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Ian R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ramage Windows November 13, 2002
G. Ramage & Sons (glazing Contractors) March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-04-072021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand190 94124 398123 087384 412490 127311 794565 676
Current Assets863 505900 768937 0901 114 0131 281 7771 440 7301 627 076
Debtors632 646810 496770 280656 538692 517998 145861 511
Net Assets Liabilities684 211692 745692 857693 841870 6661 004 7681 110 335
Other Debtors207 389282 803389 795215 682170 915284 119360 758
Property Plant Equipment65 76967 84782 59975 94144 320142 939151 810
Total Inventories39 91865 87443 72373 06399 133130 791199 889
Other
Accumulated Depreciation Impairment Property Plant Equipment191 427127 169152 319180 720212 341249 302284 270
Amounts Owed To Group Undertakings Participating Interests30 89933 791     
Average Number Employees During Period14181819202222
Bank Borrowings Overdrafts   6 20050 00040 70316 929
Comprehensive Income Expense20 51328 53458 390241 285258 175270 102278 385
Corporation Tax Payable6 2825 63810 11758 05367 96646 13161 306
Creditors245 063275 870326 832496 112455 431538 198668 551
Depreciation Rate Used For Property Plant Equipment 202020202025
Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 22710 99612 000   
Disposals Property Plant Equipment 94 97510 99612 000   
Dividends Paid20 00020 00058 278240 30081 350136 000172 818
Fixed Assets65 76967 84782 59975 94144 320142 939151 810
Income Expense Recognised Directly In Equity-19 990-20 000-58 278-240 300-81 350-136 000-172 818
Increase From Depreciation Charge For Year Property Plant Equipment 26 96936 14640 40131 62136 96134 968
Issue Equity Instruments10      
Net Current Assets Liabilities618 442624 898610 258617 901876 346902 532958 525
Other Creditors37 24734 20647 29825 65043 59946 32250 766
Other Taxation Social Security Payable6 0588 1078 39910 6417 0383929 479
Profit Loss20 51328 53458 390241 285258 175270 102278 385
Property Plant Equipment Gross Cost257 196195 016234 918256 661256 661392 241436 080
Total Additions Including From Business Combinations Property Plant Equipment     135 58043 839
Total Assets Less Current Liabilities684 211692 745692 857693 842870 6661 045 4711 110 335
Trade Creditors Trade Payables164 577194 128261 018389 019315 942445 353530 071
Trade Debtors Trade Receivables425 257527 693380 485440 856550 716714 026500 753
Advances Credits Directors123 081159 081221 75337404085 000
Advances Credits Made In Period Directors17 01056 000167 95012 510114 347136 000 
Advances Credits Repaid In Period Directors14 00020 000105 278234 300114 350136 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements