Background WavePink WaveYellow Wave

D.B. RAMSDEN HOLDINGS LIMITED (07902162)

D.B. RAMSDEN HOLDINGS LIMITED (07902162) is an active UK company. incorporated on 9 January 2012. with registered office in Grimsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. D.B. RAMSDEN HOLDINGS LIMITED has been registered for 14 years. Current directors include RAMSDEN, Nicholas Ronald.

Company Number
07902162
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
Adam Smith Street, Grimsby, DN31 1SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMSDEN, Nicholas Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.B. RAMSDEN HOLDINGS LIMITED

D.B. RAMSDEN HOLDINGS LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Grimsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. D.B. RAMSDEN HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07902162

LTD Company

Age

14 Years

Incorporated 9 January 2012

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WILCHAP 28 (GY) LIMITED
From: 9 January 2012To: 20 October 2014
Contact
Address

Adam Smith Street Grimsby, DN31 1SJ,

Previous Addresses

D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ England
From: 13 January 2015To: 12 November 2025
C/O D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ England
From: 13 January 2015To: 13 January 2015
New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 9 January 2012To: 13 January 2015
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Funding Round
Feb 15
New Owner
Jan 18
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAMSDEN, Nicholas Ronald

Active
GrimsbyDN31 1SJ
Born January 1978
Director
Appointed 02 Feb 2015

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate secretary
Appointed 09 Jan 2012
Resigned 13 Jan 2015

AISTHORPE, Adam

Resigned
PO BOX 16, GrimsbyDN31 1HE
Born July 1986
Director
Appointed 09 Jan 2012
Resigned 13 Jan 2015

RAMSDEN, Dudley Burton

Resigned
Adam Smith Street, GrimsbyDN31 1SJ
Born September 1943
Director
Appointed 13 Jan 2015
Resigned 25 Jan 2024

RAMSDEN, Sean David

Resigned
Adam Smith Street, GrimsbyDN31 1SJ
Born February 1971
Director
Appointed 02 Feb 2015
Resigned 25 Jan 2024

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate director
Appointed 09 Jan 2012
Resigned 13 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Dudley Burton Ramsden

Ceased
Adam Smith Street, GrimsbyDN31 1SJ
Born September 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Nicholas Ronald Ramsden

Ceased
GrimsbyDN31 1SJ
Born January 1978

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 27 Jan 2021

Mr Nicholas Ronald Ramsden

Active
GrimsbyDN31 1SJ
Born January 1978

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
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Secretary Company
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Incorporation Company
9 January 2012
NEWINCIncorporation