Company NameRamage (Trade Windows) Limited
Company StatusActive
Company Number03530515
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Anne Phyllis Ramage
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Secretary NameMrs Anne Phyllis Ramage
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameAndrew John Ramage
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameScott Ramage
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameMr George Ramage
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamage House, Samson Close, George Stephenson Ind.
Newcastle Upon Tyne
NE12 6DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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 George Ramage
50.00%
Ordinary
5 at £1Mrs Anne Phyllis Ramage
50.00%
Ordinary

Financials

Year2014
Net Worth£130,692
Cash£61,650
Current Liabilities£65,438

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 January 2024 (4 months, 1 week ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
9 January 2024Cessation of Andrew John Ramage as a person with significant control on 2 January 2023 (1 page)
9 January 2024Cessation of Scott Ramage as a person with significant control on 2 January 2023 (1 page)
23 October 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
6 October 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 12
(3 pages)
7 March 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (17 pages)
24 June 2022Change of details for Mrs Anne Phyllis Ramage as a person with significant control on 20 March 2022 (2 pages)
24 June 2022Cessation of George Ramage as a person with significant control on 20 March 2022 (1 page)
21 June 2022Termination of appointment of George Ramage as a director on 20 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (17 pages)
18 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
17 January 2022Change of details for Mrs Anne Phyllis Ramage as a person with significant control on 2 January 2021 (2 pages)
17 January 2022Change of details for Mr George Ramage as a person with significant control on 2 January 2021 (2 pages)
27 August 2021Appointment of Andrew John Ramage as a director on 26 August 2021 (2 pages)
26 August 2021Notification of Scott Ramage as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Appointment of Scott Ramage as a director on 26 August 2021 (2 pages)
26 August 2021Notification of Andrew John Ramage as a person with significant control on 26 August 2021 (2 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
5 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (9 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(4 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Director's details changed for Mrs Anne Phyllis Ramage on 18 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mrs Anne Phyllis Ramage on 18 August 2014 (1 page)
19 August 2014Director's details changed for Mr George Ramage on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Anne Phyllis Ramage on 18 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mrs Anne Phyllis Ramage on 18 August 2014 (1 page)
19 August 2014Director's details changed for Mr George Ramage on 18 August 2014 (2 pages)
4 August 2014Sub-division of shares on 1 May 2014 (5 pages)
4 August 2014Sub-division of shares on 1 May 2014 (5 pages)
4 August 2014Sub-division of shares on 1 May 2014 (5 pages)
20 May 2014Registered office address changed from 22 Ripley Drive Barns Park Cramlington Northumberland NE23 7XA on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 22 Ripley Drive Barns Park Cramlington Northumberland NE23 7XA on 20 May 2014 (1 page)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 January 2008Return made up to 01/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 January 2008Return made up to 01/01/08; full list of members (2 pages)
4 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 January 2004Return made up to 04/01/04; full list of members (5 pages)
10 January 2004Return made up to 04/01/04; full list of members (5 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 May 2000Return made up to 08/04/00; full list of members (5 pages)
18 May 2000Return made up to 08/04/00; full list of members (5 pages)
23 January 2000Location of debenture register (1 page)
23 January 2000Location of register of members (1 page)
23 January 2000Location of register of members (1 page)
23 January 2000Location of debenture register (1 page)
22 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Incorporation (12 pages)
19 March 1998Incorporation (12 pages)