Background WavePink WaveYellow Wave

S D RAMSDEN & CO LIMITED (07902211)

S D RAMSDEN & CO LIMITED (07902211) is an active UK company. incorporated on 9 January 2012. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. S D RAMSDEN & CO LIMITED has been registered for 14 years. Current directors include RAMSDEN, Sean David, THREADGOLD, Jeremy Michael.

Company Number
07902211
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
Ramsden International, Grimsby, DN31 1SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
RAMSDEN, Sean David, THREADGOLD, Jeremy Michael
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S D RAMSDEN & CO LIMITED

S D RAMSDEN & CO LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. S D RAMSDEN & CO LIMITED was registered 14 years ago.(SIC: 46390)

Status

active

Active since 14 years ago

Company No

07902211

LTD Company

Age

14 Years

Incorporated 9 January 2012

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

WILCHAP 30 (GY) LIMITED
From: 9 January 2012To: 10 January 2014
Contact
Address

Ramsden International Adam Smith Street Grimsby, DN31 1SJ,

Previous Addresses

D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
From: 13 January 2015To: 19 November 2015
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

21 key events • 2012 - 2025

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
Funding Round
Feb 15
Loan Secured
Apr 15
Capital Update
Nov 16
Funding Round
Dec 17
Loan Secured
Jul 18
Funding Round
Nov 18
Loan Secured
Dec 18
Funding Round
Dec 19
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Owner Exit
Jun 25
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAMSDEN, Sean David

Active
Adam Smith Street, GrimsbyDN31 1SJ
Born February 1971
Director
Appointed 02 Feb 2015

THREADGOLD, Jeremy Michael

Active
Adam Smith Street, GrimsbyDN31 1SJ
Born January 1976
Director
Appointed 31 Jul 2024

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 26 Jan 2024

RAMSDEN, Nicholas Ronald

Resigned
Adam Smith Street, GrimsbyDN31 1SJ
Born January 1978
Director
Appointed 02 Feb 2015
Resigned 26 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

2

1 Active
1 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 31 Jan 2025

Mr Sean David Ramsden

Active
Adam Smith Street, GrimsbyDN31 1SJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Confirmation Statement
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Resolution
18 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 November 2016
SH19Statement of Capital
Legacy
21 October 2016
SH20SH20
Legacy
21 October 2016
CAP-SSCAP-SS
Resolution
21 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
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
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
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
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