Background WavePink WaveYellow Wave

RAMSIDE ESTATES LIMITED (00769845)

RAMSIDE ESTATES LIMITED (00769845) is an active UK company. incorporated on 2 August 1963. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RAMSIDE ESTATES LIMITED has been registered for 62 years. Current directors include ADAMSON, John Richard, ADAMSON, Marian Ethel, ROSEBERRY, Helen.

Company Number
00769845
Status
active
Type
ltd
Incorporated
2 August 1963
Age
62 years
Address
Ramside Hall Hotel, Durham, DH1 1TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADAMSON, John Richard, ADAMSON, Marian Ethel, ROSEBERRY, Helen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSIDE ESTATES LIMITED

RAMSIDE ESTATES LIMITED is an active company incorporated on 2 August 1963 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RAMSIDE ESTATES LIMITED was registered 62 years ago.(SIC: 55100)

Status

active

Active since 62 years ago

Company No

00769845

LTD Company

Age

62 Years

Incorporated 2 August 1963

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Ramside Hall Hotel Carrville Durham, DH1 1TD,

Timeline

15 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Aug 63
Director Left
Oct 10
Director Left
Feb 11
Director Left
Feb 12
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Apr 18
Loan Cleared
Aug 19
Director Left
Sept 19
Owner Exit
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAMSON, John Richard

Active
Ramside Hall Hotel, DurhamDH1 1TD
Born November 1965
Director
Appointed 12 Mar 1992

ADAMSON, Marian Ethel

Active
Ramside Hall Hotel, DurhamDH1 1TD
Born April 1940
Director
Appointed N/A

ROSEBERRY, Helen

Active
Ramside Hall Hotel, DurhamDH1 1TD
Born September 1967
Director
Appointed 01 May 2008

BURNHAM, Gerald

Resigned
226 Priors Grange, DurhamDH6 1DE
Secretary
Appointed N/A
Resigned 31 Dec 1993

CAIRNS, Eric

Resigned
7 Callerton Court, Newcastle Upon TyneNE20 9EN
Secretary
Appointed 01 Jan 1994
Resigned 31 Dec 2003

FARROW, David Brian

Resigned
Ramside Hall Hotel, DurhamDH1 1TD
Secretary
Appointed 01 Jan 2004
Resigned 17 Jul 2018

WILSON, Karen

Resigned
Ramside Hall Hotel, DurhamDH1 1TD
Secretary
Appointed 17 Jul 2018
Resigned 30 Sept 2019

ADAMSON, Michael Gilbert

Resigned
Friarside Crossgate Moor, DurhamDH1 4HR
Born July 1936
Director
Appointed N/A
Resigned 12 Oct 2010

LUCKIN, Philippa Nancy

Resigned
Cocken White House Farm, Chester Le StreetDH3 4EP
Born April 1974
Director
Appointed 01 Jun 2002
Resigned 26 Jul 2007

MCINTYRE, Ian Malcolm

Resigned
The Stables Whitesmocks, DurhamDH1 4LL
Born January 1944
Director
Appointed N/A
Resigned 25 Feb 2002

MILBURN, John

Resigned
Ramside Hall Hotel, DurhamDH1 1TD
Born November 1967
Director
Appointed 01 May 2008
Resigned 31 Jan 2011

SMITH, Robin James

Resigned
Ramside Hall Hotel, DurhamDH1 1TD
Born May 1952
Director
Appointed 12 Mar 1992
Resigned 27 Nov 2011

WISON, Karen

Resigned
Ramside Hall Hotel, DurhamDH1 1TD
Born May 1973
Director
Appointed 27 Apr 2018
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Carville, DurhamDH1 1TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024

Mr John Richard Adamson

Ceased
Ramside Hall Hotel, DurhamDH1 1TD
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
155(6)a155(6)a
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Auditors Resignation Company
1 October 2003
AUDAUD
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Memorandum Articles
4 February 2002
MEM/ARTSMEM/ARTS
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
403aParticulars of Charge Subject to s859A
Legacy
20 July 2000
403b403b
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403b403b
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403b403b
Legacy
14 April 2000
403b403b
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
14 January 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Incorporation Company
2 August 1963
NEWINCIncorporation