Background WavePink WaveYellow Wave

RAMSIDE HOLDINGS LIMITED (06311789)

RAMSIDE HOLDINGS LIMITED (06311789) is an active UK company. incorporated on 13 July 2007. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RAMSIDE HOLDINGS LIMITED has been registered for 18 years. Current directors include ADAMSON, John Richard, ADAMSON, Marian Ethel.

Company Number
06311789
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSIDE HOLDINGS LIMITED

RAMSIDE HOLDINGS LIMITED is an active company incorporated on 13 July 2007 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 HOLDINGS LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06311789

LTD Company

Age

18 Years

Incorporated 13 July 2007

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 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Ramside Hall Hotel Carrville Durham, DH1 1TD,

Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 10
Director Left
Feb 12
Capital Reduction
Oct 24
Share Buyback
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMSON, John Richard

Active
Carrville, DurhamDH1 1TD
Born November 1965
Director
Appointed 13 Jul 2007

ADAMSON, Marian Ethel

Active
Carrville, DurhamDH1 1TD
Born April 1940
Director
Appointed 13 Jul 2007

ADAMSON, John Richard

Resigned
The Barn Rift Farm, DurhamDH6 1BN
Secretary
Appointed 13 Jul 2007
Resigned 27 Jul 2007

FARROW, David Brian

Resigned
Ramside Hall Hotel, Carrville, DurhamDH1 1TD
Secretary
Appointed 13 Jul 2007
Resigned 17 Jul 2018

WILSON, Karen

Resigned
Carrville, DurhamDH1 1TD
Secretary
Appointed 17 Jul 2018
Resigned 30 Sept 2019

ADAMSON, Michael Gilbert

Resigned
Ramside Hall Hotel, Carrville, DurhamDH1 1TD
Born July 1936
Director
Appointed 13 Jul 2007
Resigned 12 Oct 2010

SMITH, Robin James

Resigned
Ramside Hall Hotel, Carrville, DurhamDH1 1TD
Born May 1952
Director
Appointed 13 Jul 2007
Resigned 27 Nov 2011

Persons with significant control

1

Mr John Richard Adamson

Active
Carrville, DurhamDH1 1TD
Born November 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Accounts With Made Up Date
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 July 2007
NEWINCIncorporation