Background WavePink WaveYellow Wave

RANSOM NATURALS LIMITED (07503850)

RANSOM NATURALS LIMITED (07503850) is an active UK company. incorporated on 24 January 2011. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. RANSOM NATURALS LIMITED has been registered for 15 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
07503850
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Ayrton Saunders House, Liverpool, L8 7BA
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANSOM NATURALS LIMITED

RANSOM NATURALS LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. RANSOM NATURALS LIMITED was registered 15 years ago.(SIC: 21100)

Status

active

Active since 15 years ago

Company No

07503850

LTD Company

Age

15 Years

Incorporated 24 January 2011

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 10 September 2025 (6 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 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

NEWINCCO 1081 LIMITED
From: 24 January 2011To: 17 February 2011
Contact
Address

Ayrton Saunders House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Previous Addresses

53 Mead Industrial Estate Bury Mead Road Hitchin Hertfordshire SG5 1RT
From: 4 March 2011To: 26 January 2012
90 High Holborn London WC1V 6XX United Kingdom
From: 24 January 2011To: 4 March 2011
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Loan Cleared
Nov 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Cleared
Jun 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
Jul 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Loan Secured
May 24
Director Left
Mar 25
Loan Cleared
Feb 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DIDLICK, Philip James

Active
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 30 Apr 2012

O'BRIEN, Gerald Francis

Active
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 06 Jan 2012

O'BRIEN, Padraic Marc

Active
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 06 Jan 2012

BROMILEY, Mark

Resigned
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 02 Jul 2021
Resigned 07 Mar 2025

DIDLICK, Philip

Resigned
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 30 Apr 2012
Resigned 02 Jul 2021

WHITCOMB, Frederick Francis

Resigned
Mead Industrial Estate, HitchinSG5 1RT
Secretary
Appointed 23 Feb 2011
Resigned 06 Jan 2012

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Jan 2011
Resigned 23 Feb 2011

BROMILEY, Mark

Resigned
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

JONES, Roger Spencer, Sir

Resigned
Mead Industrial Estate, HitchinSG5 1RT
Born July 1943
Director
Appointed 23 Feb 2011
Resigned 06 Jan 2012

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 24 Jan 2011
Resigned 23 Feb 2011

WHITCOMB, Frederick Francis

Resigned
Mead Industrial Estate, HitchinSG5 1RT
Born July 1955
Director
Appointed 23 Feb 2011
Resigned 06 Jan 2012

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Jan 2011
Resigned 23 Feb 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Jan 2011
Resigned 23 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Obg Pharmaceuticals Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2024

Mrs Brigid Christina Obrien

Ceased
Parliament Business Park Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Legacy
27 January 2012
MG04MG04
Legacy
27 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
13 January 2012
MG01MG01
Legacy
12 July 2011
MG04MG04
Legacy
12 July 2011
MG04MG04
Legacy
13 April 2011
MG01MG01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Legacy
5 April 2011
MG01MG01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2011
NEWINCIncorporation