BRIAN RAMWELL CLASSIC INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BRIAN RAMWELL CLASSIC INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009731

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynn Garth, Gillinggate, Kendal, Cumbria LA9 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon11/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Director's details changed for Mr James Brian Ramwell on 2024-01-21
dot icon16/02/2024
Director's details changed for Mr Richard Ramwell on 2024-01-21
dot icon16/02/2024
Change of details for Mr Richard Ramwell as a person with significant control on 2024-01-21
dot icon16/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon14/02/2024
Director's details changed for Pauline Dorothy Ramwell on 2024-01-21
dot icon14/02/2024
Change of details for Mr Philip Ramwell as a person with significant control on 2024-01-21
dot icon14/02/2024
Director's details changed for Mr Philip Ramwell on 2024-01-21
dot icon13/02/2024
Change of details for Mr Graham Ramwell as a person with significant control on 2024-01-21
dot icon13/02/2024
Change of details for Mr James Brian Ramwell as a person with significant control on 2024-01-21
dot icon13/02/2024
Secretary's details changed for Mr James Brian Ramwell on 2024-01-21
dot icon13/02/2024
Director's details changed for Mr Graham Ramwell on 2024-01-21
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 2022-03-07
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Registered office address changed from Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2019-03-20
dot icon04/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/02/2010
Director's details changed for Graham Ramwell on 2010-01-08
dot icon03/02/2010
Director's details changed for Richard Ramwell on 2010-01-08
dot icon03/02/2010
Director's details changed for James Brian Ramwell on 2010-01-08
dot icon03/02/2010
Director's details changed for Philip Ramwell on 2010-01-08
dot icon03/02/2010
Director's details changed for Pauline Dorothy Ramwell on 2010-01-08
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 08/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 08/01/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 08/01/07; full list of members
dot icon18/01/2006
Return made up to 08/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 08/01/05; full list of members
dot icon12/08/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon25/05/2004
Certificate of change of name
dot icon22/04/2004
Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon08/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

10
2023
change arrow icon-19.45 % *

* during past year

Cash in Bank

£104,686.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
296.00
-
0.00
38.41K
-
2022
5
84.42K
-
0.00
129.97K
-
2023
10
173.30K
-
0.00
104.69K
-
2023
10
173.30K
-
0.00
104.69K
-

Employees

2023

Employees

10 Ascended100 % *

Net Assets(GBP)

173.30K £Ascended105.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.69K £Descended-19.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Ramwell
Director
08/01/2004 - Present
-
Mr Philip Ramwell
Director
08/01/2004 - Present
-
Mr Graham Ramwell
Director
08/01/2004 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/01/2004 - 13/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/01/2004 - 13/01/2004
41295

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIAN RAMWELL CLASSIC INTERIORS LIMITED

BRIAN RAMWELL CLASSIC INTERIORS LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Lynn Garth, Gillinggate, Kendal, Cumbria LA9 4JB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN RAMWELL CLASSIC INTERIORS LIMITED?

toggle

BRIAN RAMWELL CLASSIC INTERIORS LIMITED is currently Active. It was registered on 08/01/2004 .

Where is BRIAN RAMWELL CLASSIC INTERIORS LIMITED located?

toggle

BRIAN RAMWELL CLASSIC INTERIORS LIMITED is registered at Lynn Garth, Gillinggate, Kendal, Cumbria LA9 4JB.

What does BRIAN RAMWELL CLASSIC INTERIORS LIMITED do?

toggle

BRIAN RAMWELL CLASSIC INTERIORS LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does BRIAN RAMWELL CLASSIC INTERIORS LIMITED have?

toggle

BRIAN RAMWELL CLASSIC INTERIORS LIMITED had 10 employees in 2023.

What is the latest filing for BRIAN RAMWELL CLASSIC INTERIORS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-08 with no updates.