Company NameSDK Ramshaw Ltd
DirectorsJohn Edward Ramshaw and Rosella Mary Ramshaw
Company StatusActive
Company Number08022104
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Edward Ramshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameRosella Mary Ramshaw
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mha Tait Walker Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMrs Rosella Mary Ramshaw
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Mha Tait Walker Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1John Edward Ramshaw
32.00%
Ordinary
3 at £1Ian Glendinning
3.00%
Ordinary
25 at £1Rosella Mary Ramshaw
25.00%
Ordinary
20 at £1David John Ramshaw
20.00%
Ordinary
10 at £1Kim Karmen Mary Ramshaw
10.00%
Ordinary
10 at £1Stephen Edward Ramshaw
10.00%
Ordinary

Financials

Year2014
Net Worth-£75,722
Cash£941
Current Liabilities£93,106

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
26 April 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 April 2023Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 April 2023 (1 page)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
27 April 2020Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 April 2020 (1 page)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 March 2020Secretary's details changed for Mrs Rosella Mary Ramshaw on 30 March 2020 (1 page)
30 March 2020Director's details changed for Rosella Mary Ramshaw on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr John Edward Ramshaw on 30 March 2020 (2 pages)
15 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
11 June 2013Register inspection address has been changed (1 page)
11 June 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Register inspection address has been changed (1 page)
6 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages)
21 August 2012Appointment of Rosella Mary Ramshaw as a director (3 pages)
21 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(5 pages)
21 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(5 pages)
21 August 2012Appointment of Rosella Mary Ramshaw as a director (3 pages)
21 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(5 pages)
20 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
20 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)