Newcastle Upon Tyne
NE12 6DX
Director Name | Ian George Ramage |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Ramage House, Samson Close, George Stephenson Ind. Newcastle Upon Tyne NE12 6DX |
Director Name | Mrs Anne Phyllis Ramage |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Mr George Ramage |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Paul Ramage |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2002) |
Role | Glazier |
Correspondence Address | 1 Mares Close Farm Cottages Seghill Cramlington Northumberland NE23 7EA |
Secretary Name | Andrew Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 16 Filton Close Parkside Dale Cramlington Northumberland NE23 9RZ |
Secretary Name | Mr George Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(18 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramage House, Samson Close, George Stephenson Ind. Newcastle Upon Tyne NE12 6DX |
Website | ramagewindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2161414 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ramage House, Samson Close George Stephenson Ind. Est., Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mr Andrew Ramage 50.00% Ordinary |
---|---|
5 at £1 | Mr Ian George Ramage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,257 |
Cash | £145,072 |
Current Liabilities | £214,064 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 7 April 2020 (15 pages) |
23 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
24 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 August 2014 | Registered office address changed from 22 Ripley Drive Cramlington Northumberland NE23 7XA to Ramage House, Samson Close, George Stephenson Ind. Est., Killingworth Newcastle upon Tyne NE12 6DX on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 22 Ripley Drive Cramlington Northumberland NE23 7XA to Ramage House, Samson Close, George Stephenson Ind. Est., Killingworth Newcastle upon Tyne NE12 6DX on 19 August 2014 (1 page) |
18 August 2014 | Director's details changed for Andrew Ramage on 18 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mr George Ramage on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Mr George Ramage on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Ian George Ramage on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Ian George Ramage on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Andrew Ramage on 18 August 2014 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | £ sr 50000@1 31/03/04 (1 page) |
21 November 2007 | £ sr 50000@1 31/03/04 (1 page) |
16 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
13 November 2002 | Company name changed ramage windows LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed ramage windows LIMITED\certificate issued on 13/11/02 (2 pages) |
4 November 2002 | Ad 30/09/02--------- £ si 50000@1 (3 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Nc inc already adjusted 30/09/02 (1 page) |
4 November 2002 | Ad 30/09/02--------- £ si 50000@1 (3 pages) |
4 November 2002 | Nc inc already adjusted 30/09/02 (1 page) |
4 November 2002 | Resolutions
|
24 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 9/10 (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 9/10 (3 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 March 2002 | Company name changed G. ramage & sons (glazing contra ctors) LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed G. ramage & sons (glazing contra ctors) LIMITED\certificate issued on 27/03/02 (2 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 01/10/00; full list of members (7 pages) |
11 October 2001 | Return made up to 01/10/00; full list of members (7 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
1 November 2000 | £ ic 19/9 28/09/00 £ sr 10@1=10 (1 page) |
1 November 2000 | £ ic 19/9 28/09/00 £ sr 10@1=10 (1 page) |
26 October 2000 | Ad 28/09/00--------- £ si 9@1=9 £ ic 10/19 (3 pages) |
26 October 2000 | Ad 28/09/00--------- £ si 9@1=9 £ ic 10/19 (3 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members
|
9 October 1998 | Return made up to 01/10/98; full list of members
|
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
12 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |