Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMM DESIGNS CO. LIMITED
Company Information for

RAMM DESIGNS CO. LIMITED

13A WALTON GREEN, WALTON-LE-DALE, PRESTON, PR5 4JL,
Company Registration Number
01720481
Private Limited Company
Active

Company Overview

About Ramm Designs Co. Ltd
RAMM DESIGNS CO. LIMITED was founded on 1983-05-04 and has its registered office in Preston. The organisation's status is listed as "Active". Ramm Designs Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAMM DESIGNS CO. LIMITED
 
Legal Registered Office
13A WALTON GREEN
WALTON-LE-DALE
PRESTON
PR5 4JL
Other companies in PR5
 
Filing Information
Company Number 01720481
Company ID Number 01720481
Date formed 1983-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMM DESIGNS CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAMM DESIGNS CO. LIMITED

Current Directors
Officer Role Date Appointed
PAULA HART
Company Secretary 2011-06-29
JOHN DEVOL
Director 2002-11-25
ELIZABETH ANITA MASSAM
Director 2002-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE HAYES
Company Secretary 2006-01-01 2011-06-29
ELSIE PYE
Company Secretary 2004-10-25 2006-01-01
JOHN SCHOFIELD
Company Secretary 2002-03-04 2004-10-25
ELIZABETH ANITA MASSAM
Company Secretary 1999-03-10 2002-03-04
THOMAS KENNETH MASSAM
Director 1992-01-30 2001-11-22
PETER MICHAEL SHEA
Company Secretary 1992-01-30 1999-03-10
PETER MICHAEL SHEA
Director 1992-01-30 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEVOL CLEANER PREMISES FM LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active
JOHN DEVOL NORTHERN INDUSTRIAL CONSULTANCY LIMITED Director 2000-08-17 CURRENT 1990-12-19 Dissolved 2017-02-14
JOHN DEVOL CLEANER PREMISES LIMITED Director 2000-08-17 CURRENT 1985-07-10 Active
JOHN DEVOL PARK GREEN CONTRACTS LIMITED Director 2000-08-17 CURRENT 1988-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANITA MASSAM
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANITA MASSAM
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11TM02Termination of appointment of Paula Hart on 2020-04-01
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-03-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-06-01AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 170 Victoria Road Walton Le Dale Preston Lancashire PR5 4AY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0130/01/13 ANNUAL RETURN FULL LIST
2012-10-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0130/01/12 ANNUAL RETURN FULL LIST
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE HAYES
2011-08-18AP03Appointment of Paula Hart as company secretary
2011-02-15AR0130/01/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANITA MASSAM / 30/01/2010
2009-09-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-30363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-07363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-15288bSECRETARY RESIGNED
2006-02-15288aNEW SECRETARY APPOINTED
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-21363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31288aNEW SECRETARY APPOINTED
2004-10-31288bSECRETARY RESIGNED
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-16363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-04363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 30 CANN BRIDGE ST HIGHER WALTON NR PRESTON PR5 4DJ
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-1688(2)RAD 25/11/02--------- £ SI 700@1=700 £ IC 300/1000
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-07363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-23363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-08363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-05-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAMM DESIGNS CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMM DESIGNS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-01-11 Outstanding YORKSHIRE BANK
DEBENTURE 2004-11-19 Satisfied YORKSHIRE BANK
DEBENTURE 2002-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-10-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-13 Satisfied WHITBREAD PLC
LEGAL CHARGE 1990-07-17 Satisfied SAMUEL WEBSTER AND WILSONS LTD.
LEGAL CHARGE 1988-07-07 Satisfied BODDINGTONS BREWERIES LIMITED
LEGAL CHARGE 1987-04-14 Satisfied BODDINGTONS BREWERIES LIMITED
Intangible Assets
Patents
We have not found any records of RAMM DESIGNS CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMM DESIGNS CO. LIMITED
Trademarks
We have not found any records of RAMM DESIGNS CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMM DESIGNS CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RAMM DESIGNS CO. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RAMM DESIGNS CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMM DESIGNS CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMM DESIGNS CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.