Company NameG Ramage & Sons Windows Limited
DirectorsAndrew Ramage and Ian George Ramage
Company StatusActive
Company Number01872876
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameAndrew Ramage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(9 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameIan George Ramage
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(13 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleGlazier
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameMrs Anne Phyllis Ramage
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMr George Ramage
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NamePaul Ramage
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2002)
RoleGlazier
Correspondence Address1 Mares Close Farm Cottages
Seghill
Cramlington
Northumberland
NE23 7EA
Secretary NameAndrew Ramage
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address16 Filton Close
Parkside Dale
Cramlington
Northumberland
NE23 9RZ
Secretary NameMr George Ramage
NationalityBritish
StatusResigned
Appointed06 January 2003(18 years after company formation)
Appointment Duration18 years, 8 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX

Contact

Websiteramagewindows.co.uk
Email address[email protected]
Telephone0191 2161414
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRamage House, Samson Close
George Stephenson Ind. Est., Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mr Andrew Ramage
50.00%
Ordinary
5 at £1Mr Ian George Ramage
50.00%
Ordinary

Financials

Year2014
Net Worth£561,257
Cash£145,072
Current Liabilities£214,064

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 7 April 2020 (15 pages)
23 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
24 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
5 December 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 20
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 20
(3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
19 August 2014Registered 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 2014Registered 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 2014Director's details changed for Andrew Ramage on 18 August 2014 (2 pages)
18 August 2014Secretary's details changed for Mr George Ramage on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for Mr George Ramage on 18 August 2014 (1 page)
18 August 2014Director's details changed for Ian George Ramage on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Ian George Ramage on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Andrew Ramage on 18 August 2014 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total 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 2007Return made up to 01/10/07; full list of members (3 pages)
16 November 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
13 November 2002Company name changed ramage windows LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed ramage windows LIMITED\certificate issued on 13/11/02 (2 pages)
4 November 2002Ad 30/09/02--------- £ si 50000@1 (3 pages)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2002Nc inc already adjusted 30/09/02 (1 page)
4 November 2002Ad 30/09/02--------- £ si 50000@1 (3 pages)
4 November 2002Nc inc already adjusted 30/09/02 (1 page)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 9/10 (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 9/10 (3 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 March 2002Company name changed G. ramage & sons (glazing contra ctors) LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed G. ramage & sons (glazing contra ctors) LIMITED\certificate issued on 27/03/02 (2 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 01/10/00; full list of members (7 pages)
11 October 2001Return made up to 01/10/00; full list of members (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New 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 2000Ad 28/09/00--------- £ si 9@1=9 £ ic 10/19 (3 pages)
26 October 2000Ad 28/09/00--------- £ si 9@1=9 £ ic 10/19 (3 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 October 1999Return made up to 01/10/99; full list of members (7 pages)
14 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1998Auditor's resignation (1 page)
22 June 1998Auditor's resignation (1 page)
12 June 1998Return made up to 31/05/98; full list of members (8 pages)
12 June 1998Return made up to 31/05/98; full list of members (8 pages)
24 May 1998Full accounts made up to 31 March 1998 (10 pages)
24 May 1998Full accounts made up to 31 March 1998 (10 pages)
13 June 1997Return made up to 31/05/97; full list of members (6 pages)
13 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Full accounts made up to 31 March 1997 (11 pages)
6 June 1996Full accounts made up to 31 March 1996 (11 pages)
6 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Return made up to 31/05/96; no change of members (4 pages)
28 May 1996Return made up to 31/05/96; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (11 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 May 1995Return made up to 31/05/95; no change of members (4 pages)
22 May 1995Return made up to 31/05/95; no change of members (4 pages)