Ramsdens Limited GARSTANG


Ramsdens started in year 1946 as Private Limited Company with registration number 00420583. The Ramsdens company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Garstang at Unit 14 Leachfield. Postal code: PR3 1PR.

The company has one director. Neil L., appointed on 19 February 1996. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Jean L., David L. and others listed below. There were no ex secretaries.

This company operates within the PR3 1PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0003108 . It is located at 14 Leachfield Industrial Estate, Green Lane West, Preston with a total of 4 carsand 3 trailers.

Ramsdens Limited Address / Contact

Office Address Unit 14 Leachfield
Office Address2 Green Lane West
Town Garstang
Post code PR3 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00420583
Date of Incorporation Tue, 1st Oct 1946
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neil L.

Position: Director

Appointed: 19 February 1996

Jean L.

Position: Director

Resigned: 09 January 2024

David L.

Position: Director

Resigned: 27 September 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Neil L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 681 8821 583 7041 688 2411 807 6841 893 287       
Balance Sheet
Cash Bank In Hand394 295243 575460 592429 443584 717       
Cash Bank On Hand    584 717553 998511 778319 564463 590539 855596 777257 646
Current Assets973 493803 1311 023 249973 2631 139 0241 170 2641 110 806939 7991 056 9251 318 7201 478 5571 130 914
Debtors172 441184 446197 945193 126201 066251 640227 872249 144220 054418 184390 617377 778
Net Assets Liabilities    1 893 2871 994 6522 042 8542 092 6242 163 9282 299 8112 448 1212 529 094
Net Assets Liabilities Including Pension Asset Liability1 681 8821 583 7041 688 2411 807 6841 893 287       
Property Plant Equipment    1 379 8701 462 7771 586 1781 553 8861 527 1721 500 2301 529 758 
Stocks Inventory406 757375 110364 712350 694353 241       
Tangible Fixed Assets1 232 0021 272 4131 247 6341 407 5321 379 870       
Total Inventories    353 241364 626371 156371 091373 281360 681491 163495 490
Reserves/Capital
Called Up Share Capital903903903903903       
Profit Loss Account Reserve950 315852 137956 6741 076 1171 161 720       
Shareholder Funds1 681 8821 583 7041 688 2411 807 6841 893 287       
Other
Accumulated Depreciation Impairment Property Plant Equipment    167 589199 295183 746222 140244 061271 976264 475298 526
Average Number Employees During Period     11121211121312
Capital Commitments     60 000    463 00060 000
Creditors    570 407584 082596 032349 318374 157497 822532 420501 486
Creditors Due Within One Year545 956556 913529 297512 575570 407       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      51 587 10 807 46 809 
Disposals Property Plant Equipment      56 399 10 807 49 942 
Fixed Asset Investments Additions 50 000          
Fixed Asset Investments Cost Or Valuation73 518123 518          
Fixed Asset Investments Disposals  123 518         
Fixed Assets1 305 5201 395 9311 247 634   1 586 1781 553 9861 527 2721 500 3301 529 8581 940 189
Increase From Depreciation Charge For Year Property Plant Equipment     31 70636 03838 39432 72827 91539 30834 051
Investment Property     108 345 108 345    
Investments Fixed Assets73 518123 518     100100100100100
Investments In Group Undertakings Participating Interests       100    
Net Current Assets Liabilities427 537246 218493 952460 688568 617586 182514 774590 481682 768820 898946 137629 428
Number Shares Allotted 903903903903       
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 547 4591 662 0721 769 9241 776 0261 771 2331 772 2061 794 2332 238 615
Provisions For Liabilities Balance Sheet Subtotal    55 20054 30758 09851 84346 11221 41727 87440 523
Provisions For Liabilities Charges51 17558 44553 34560 53655 200       
Revaluation Property Plant Equipment Investment Property Critical Estimates Judgements      109 166109 166    
Revaluation Reserve730 664730 664730 664730 664730 664       
Share Capital Allotted Called Up Paid903903903903903       
Tangible Fixed Assets Additions 70 9495 490193 6931 563       
Tangible Fixed Assets Cost Or Valuation1 373 5431 388 4431 391 9431 546 4831 547 459       
Tangible Fixed Assets Depreciation141 541116 030144 309138 951167 589       
Tangible Fixed Assets Depreciation Charged In Period 26 94329 20729 71429 225       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 45492835 072587       
Tangible Fixed Assets Disposals 56 0491 99039 153587       
Total Additions Including From Business Combinations Property Plant Equipment     36 199164 2516 1026 01497371 969444 382
Total Assets Less Current Liabilities1 733 0571 642 1491 741 5861 868 2201 948 4872 048 9592 100 9522 144 4672 210 0402 321 2282 475 9952 569 617
Total Increase Decrease From Revaluations Property Plant Equipment     78 414      

Transport Operator Data

14 Leachfield Industrial Estate
Address Green Lane West , Garstang
City Preston
Post code PR3 1PR
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, November 2016
Free Download (8 pages)

Company search

Advertisements