Background WavePink WaveYellow Wave

RANSOMES JACOBSEN LIMITED (01070731)

RANSOMES JACOBSEN LIMITED (01070731) is an active UK company. incorporated on 8 September 1972. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). RANSOMES JACOBSEN LIMITED has been registered for 53 years. Current directors include MCTAVISH, Barry William.

Company Number
01070731
Status
active
Type
ltd
Incorporated
8 September 1972
Age
53 years
Address
West Road, Ipswich, IP3 9TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MCTAVISH, Barry William
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANSOMES JACOBSEN LIMITED

RANSOMES JACOBSEN LIMITED is an active company incorporated on 8 September 1972 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). RANSOMES JACOBSEN LIMITED was registered 53 years ago.(SIC: 28990)

Status

active

Active since 53 years ago

Company No

01070731

LTD Company

Age

53 Years

Incorporated 8 September 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

RANSOMES SIMS & JEFFERIES LIMITED
From: 14 August 1989To: 3 July 1998
RANSOMES LIMITED
From: 27 January 1988To: 14 August 1989
HEPWORTH ROAD DEVELOPMENTS LIMITED
From: 8 September 1972To: 27 January 1988
Contact
Address

West Road Ransomes Europark Ipswich, IP3 9TT,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
6 Stanley Street, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021

MCTAVISH, Barry William

Active
West Road, IpswichIP3 9TT
Born February 1982
Director
Appointed 04 Mar 2026

ASHMAN, Linda

Resigned
The Croft Main Street, ChesterfieldS44 6SZ
Secretary
Appointed 08 Mar 1999
Resigned 29 Oct 1999

CAMERON, Alexander Douglas

Resigned
74 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed N/A
Resigned 07 Jan 1994

COMER, Geoffrey Stephen

Resigned
Robin Cottage, PolsteadCO6 5AD
Secretary
Appointed 07 Jan 1994
Resigned 02 Aug 1994

GEORGE, Brian William

Resigned
1 Millway Avenue, DissIP22 4QL
Secretary
Appointed 02 Aug 1994
Resigned 07 Nov 1994

HOLLINGWORTH, Paul Robert

Resigned
62 Galveston Road, LondonSW15 2SA
Secretary
Appointed 07 Nov 1994
Resigned 26 Feb 1999

WOLF, Colin Piers

Resigned
1 Longford Close, SolihullB93 8JH
Secretary
Appointed 05 Nov 1999
Resigned 11 Jan 2002

EVERSECRETARY (NO 2) LIMITED

Resigned
Kett House, CambridgeCB1 2JB
Corporate secretary
Appointed 11 Jan 2002
Resigned 18 Jun 2004

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 18 Jun 2004
Resigned 01 Feb 2021

BELL, Peter Richard

Resigned
Fair Oaks, Bury St. EdmundsIP31 2SB
Born October 1957
Director
Appointed 08 Nov 1999
Resigned 30 Apr 2002

BOOTH, Colin Paul

Resigned
Green Lane Cottage Green Lane, StowmarketIP14 5PR
Born July 1942
Director
Appointed N/A
Resigned 28 Apr 1994

CAMPBELL, Ian Philip

Resigned
16 Garland Street, Bury St EdmundsIP33 1EZ
Born January 1962
Director
Appointed 06 Mar 2000
Resigned 31 Oct 2002

CHICKEN, Stephen Henry

Resigned
Redlands, IpswichIP9 1DX
Born August 1960
Director
Appointed 03 Apr 2002
Resigned 20 Feb 2006

CHICKEN, Stephen Henry

Resigned
Redlands, IpswichIP9 1DX
Born August 1960
Director
Appointed 19 Jul 1999
Resigned 05 Apr 2001

CLEMENT, John

Resigned
Tuddenham Hall, IpswichIP6 9DD
Born May 1932
Director
Appointed 17 Nov 1994
Resigned 16 Mar 1998

COLLINGS, Mark Simon

Resigned
1 Trafalgar House 336 Audenshaw Road, ManchesterM34 5PJ
Born September 1962
Director
Appointed 01 Jan 1995
Resigned 14 Jun 1996

COMER, Geoffrey Stephen

Resigned
Robin Cottage, PolsteadCO6 5AD
Born January 1949
Director
Appointed N/A
Resigned 02 Aug 1994

DODSWORTH, Robert Leslie

Resigned
Alnesbourne House, WoodbridgeIP12 1NQ
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1993

GEORGE, Brian William

Resigned
1 Millway Avenue, DissIP22 4QL
Born May 1950
Director
Appointed 31 Oct 2002
Resigned 29 Jan 2010

GUMBLE, Caroline Olive Mary

Resigned
15 Castle Rise, HadleighIP7 6JL
Born June 1961
Director
Appointed 27 Jul 1999
Resigned 31 Mar 2003

HALL-ROBERTS, Richard

Resigned
West Road, IpswichIP3 9TT
Born June 1957
Director
Appointed 10 Oct 2012
Resigned 31 Mar 2014

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 15 Apr 1996
Resigned 08 Aug 1997

HOLLINGWORTH, Paul Robert

Resigned
62 Galveston Road, LondonSW15 2SA
Born April 1960
Director
Appointed 07 Nov 1994
Resigned 26 Feb 1999

LEE, Angela Cornella

Resigned
Quality Drive, Charlotte28273
Born November 1967
Director
Appointed 03 Jun 2016
Resigned 30 Jun 2017

MACGOWAN, Christopher John

Resigned
Woodville Cock Green, DunmowCM6 3JE
Born April 1947
Director
Appointed 01 Oct 1992
Resigned 31 Dec 1994

MCCOY, Eric James David

Resigned
High House Little Bealings, WoodbridgeIP14 6ND
Born November 1936
Director
Appointed N/A
Resigned 31 Jan 1994

MCINTYRE, Neil Andrew

Resigned
7 Oriel Close, SudburyCO10 0DF
Born September 1944
Director
Appointed 01 May 1995
Resigned 30 Sept 2008

MCNARY, Heidi Anne, Ms.

Resigned
West Road, IpswichIP3 9TT
Born July 1971
Director
Appointed 25 Jun 2019
Resigned 09 Aug 2023

MILLAR, Thomas Maxwell

Resigned
Thorpe Cottage, WoodbridgeIP13 6NW
Born August 1937
Director
Appointed N/A
Resigned 29 Jul 1994

MITCHELL, Brian Eric

Resigned
12 Goodwood Close, IpswichIP1 6SY
Born June 1939
Director
Appointed 07 Mar 1995
Resigned 13 Jun 1997

MITCHELL, Stephen James

Resigned
Silver Birch Cottage, IpswichIP7 5BU
Born September 1962
Director
Appointed 19 Jul 1999
Resigned 02 Feb 2011

O'NEILL, Garry John

Resigned
10 Lucas House, ColchesterCO33 1UJ
Born March 1969
Director
Appointed 03 Jan 2001
Resigned 01 Jun 2001

PATRICK, Glynn

Resigned
The Studio Glevering Hall, Woodbridge
Born April 1946
Director
Appointed 24 Aug 2001
Resigned 02 Sept 2002

PINTO, Harold Costa

Resigned
6 Burrows Road, WoodbridgeIP12 1GN
Born August 1951
Director
Appointed 08 Mar 1999
Resigned 02 Nov 2001

Persons with significant control

1

Ransomes Limited

Active
Ransomes Europark, IpswichIP3 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 December 2024
CH04Change of Corporate Secretary Details
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288cChange of Particulars
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288cChange of Particulars
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
244244
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 August 2001
MEM/ARTSMEM/ARTS
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288cChange of Particulars
Legacy
13 February 2001
88(2)R88(2)R
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
26 June 2000
353353
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288cChange of Particulars
Legacy
16 May 2000
288cChange of Particulars
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
244244
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288cChange of Particulars
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
10 April 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
23 November 1994
225(1)225(1)
Legacy
18 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
19 January 1994
288288
Legacy
14 January 1994
288288
Legacy
15 December 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
288288
Legacy
11 November 1991
288288
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
29 November 1989
288288
Memorandum Articles
23 November 1989
MEM/ARTSMEM/ARTS
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
29 August 1989
288288
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Miscellaneous
8 September 1972
MISCMISC