Background WavePink WaveYellow Wave

D.B. RAMSDEN & COMPANY LIMITED (00694043)

D.B. RAMSDEN & COMPANY LIMITED (00694043) is an active UK company. incorporated on 31 May 1961. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. D.B. RAMSDEN & COMPANY LIMITED has been registered for 64 years. Current directors include RAMSDEN, Nicholas Ronald.

Company Number
00694043
Status
active
Type
ltd
Incorporated
31 May 1961
Age
64 years
Address
Adam Smith Street, Grimsby, DN31 1SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
RAMSDEN, Nicholas Ronald
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.B. RAMSDEN & COMPANY LIMITED

D.B. RAMSDEN & COMPANY LIMITED is an active company incorporated on 31 May 1961 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. D.B. RAMSDEN & COMPANY LIMITED was registered 64 years ago.(SIC: 46390)

Status

active

Active since 64 years ago

Company No

00694043

LTD Company

Age

64 Years

Incorporated 31 May 1961

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Adam Smith Street Grimsby, DN31 1SJ,

Previous Addresses

Adam Smith Street Grimsby South Humberside DN31 1SJ
From: 31 May 1961To: 12 November 2025
Timeline

17 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
May 61
Loan Secured
Apr 14
Loan Secured
Sept 14
Director Joined
Feb 15
Loan Secured
Sept 17
Owner Exit
Oct 20
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

METCALF, Louisa Jane

Active
GrimsbyDN31 1SJ
Secretary
Appointed 01 Aug 1994

RAMSDEN, Nicholas Ronald

Active
GrimsbyDN31 1SJ
Born January 1978
Director
Appointed 17 Feb 2015

RAMSDEN, Lynn Catherine

Resigned
Southfield House Kenwick Road, LouthLN11 8NL
Secretary
Appointed N/A
Resigned 01 Aug 1994

RAMSDEN, Dudley Burton

Resigned
Adam Smith Street, South HumbersideDN31 1SJ
Born September 1943
Director
Appointed N/A
Resigned 13 Mar 2024

RAMSDEN, Lynn Catherine

Resigned
Southfield House Kenwick Road, LouthLN11 8NL
Born December 1957
Director
Appointed N/A
Resigned 01 Aug 1994

RAMSDEN, Nicholas Ronald

Resigned
GrimsbyDN31 1SJ
Born January 1978
Director
Appointed 17 Feb 2015
Resigned 26 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

D B Ramsden Holdings Limited

Active
Adam Smith Street, GrimsbyDN31 1SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
GrimsbyDN31 1SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
26 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
225(1)225(1)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 August 1989
288288
Legacy
22 August 1989
288288
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
169169
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
288288
Resolution
28 June 1989
RESOLUTIONSResolutions
Miscellaneous
27 June 1989
MISCMISC
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
31 May 1961
NEWINCIncorporation
Miscellaneous
31 May 1961
MISCMISC