Ram Print Limited LEEDS


Ram Print started in year 1977 as Private Limited Company with registration number 01311055. The Ram Print company has been functioning successfully for 47 years now and its status is in administration. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR. Since 1996-11-25 Ram Print Limited is no longer carrying the name Nemult.

Ram Print Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311055
Date of Incorporation Thu, 28th Apr 1977
Industry Manufacture of paper stationery
End of financial Year 28th December
Company age 47 years old
Account next due date Tue, 7th Mar 2023 (417 days after)
Account last made up date Tue, 29th Dec 2020
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Richard C.

Position: Director

Appointed: 01 November 2018

Ian T.

Position: Director

Resigned: 01 November 2018

Judith T.

Position: Director

Resigned: 01 November 2018

Darren R.

Position: Director

Appointed: 01 November 2018

Resigned: 08 November 2022

Sarah W.

Position: Director

Appointed: 05 July 2013

Resigned: 01 March 2020

Mark S.

Position: Director

Appointed: 01 April 2000

Resigned: 08 July 2002

Catherine J.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2017

Howard F.

Position: Director

Appointed: 01 April 2000

Resigned: 03 February 2005

Karen H.

Position: Director

Appointed: 01 June 1999

Resigned: 16 March 2001

Christopher S.

Position: Director

Appointed: 01 April 1999

Resigned: 29 May 2012

John B.

Position: Director

Appointed: 16 March 1998

Resigned: 19 March 1999

Catherine J.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 2017

Adam N.

Position: Director

Appointed: 01 April 1996

Resigned: 01 March 2020

Andrew K.

Position: Director

Appointed: 02 October 1995

Resigned: 18 August 1996

Karen L.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 1996

Judith T.

Position: Secretary

Appointed: 28 October 1991

Resigned: 01 April 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is The Irongate Group Limited from Wakefield, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Irongate Group Limited

Daughters Court Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02566762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nemult November 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 005 8871 147 376
Current Assets2 061 8821 974 928
Debtors1 036 212811 479
Net Assets Liabilities1 236 3131 395 934
Property Plant Equipment308 145253 888
Total Inventories19 78316 073
Other
Accrued Liabilities48 33335 578
Accumulated Depreciation Impairment Property Plant Equipment1 861 7881 961 772
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -6 124
Average Number Employees During Period3029
Corporation Tax Payable70 00042 000
Creditors1 106 645811 937
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 40014 743
Increase From Depreciation Charge For Year Property Plant Equipment 99 984
Net Current Assets Liabilities955 2371 162 991
Other Creditors142 987115 644
Other Taxation Social Security Payable96 82457 447
Prepayments19 0478 807
Property Plant Equipment Gross Cost2 169 9332 215 660
Provisions27 06920 945
Provisions For Liabilities Balance Sheet Subtotal27 06920 945
Total Additions Including From Business Combinations Property Plant Equipment 45 727
Total Assets Less Current Liabilities1 263 3821 416 879
Trade Creditors Trade Payables748 501561 268
Trade Debtors Trade Receivables1 017 165802 672

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2021-12-29 to 2021-12-28
filed on: 7th, December 2022
Free Download (1 page)

Company search