Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harry Ramsden's Group Limited
Harry Ramsden's Group Limited is an active company incorporated on 31 May 2002 with the registered office located in Reigate, Surrey. Harry Ramsden's Group Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04452665
Private limited company
Age
23 years
Incorporated
31 May 2002
Size
Large
Over
250 employees
Confirmation
Submitted
Dated
31 May 2025
(8 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
27 Sep
⟶
24 Sep 2024
(12 months)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Harry Ramsden's Group Limited
Contact
Update Details
Address
Harry Ramsden's Group Limited
Chapter House, 33 London Road
Reigate, Surrey
RH2 9HZ
United Kingdom
Address changed on
4 Nov 2025
(3 months ago)
Previous address was
Deep Blue Restaurants Ltd Chapter House 33 London Road Reigate Surrey RH2 9HZ
Companies in RH2 9HZ
Telephone
0148052746
Email
Available in Endole App
Website
Deepbluerestaurants.com
See All Contacts
People
Officers
3
Shareholders
34
Controllers (PSC)
2
Richard Eugene Hutchinson
Director • British • Lives in England • Born in Sep 1952
James Andrew Fleming
Director • Ceo • British • Lives in England • Born in Jun 1971
Hugh John Williams
Director • Investment Analyst • British • Lives in England • Born in Jan 1997
Amber Rei Holdings Limited
PSC
Mr Robert Dow
PSC • British • Lives in England • Born in Jun 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sabrefile Limited
Richard Eugene Hutchinson is a mutual person.
Active
Russam GMS Ltd
Richard Eugene Hutchinson is a mutual person.
Active
149 (Bridlington) Limited
James Andrew Fleming and Richard Eugene Hutchinson are mutual people.
Active
149 (Barnard Castle) Limited
James Andrew Fleming and Richard Eugene Hutchinson are mutual people.
Active
149 (Catterick) Limited
James Andrew Fleming and Richard Eugene Hutchinson are mutual people.
Active
KFH Property Ltd
Richard Eugene Hutchinson is a mutual person.
Active
Take Five Film Production Insurance Services Ltd
Richard Eugene Hutchinson is a mutual person.
Active
Take Five Special Risks Ltd
Richard Eugene Hutchinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Sep 2024
For period
24 Sep
⟶
24 Sep 2024
Traded for
12 months
Cash in Bank
£793K
Decreased by £599K (-43%)
Turnover
£22.88M
Decreased by £2.49M (-10%)
Employees
484
Decreased by 91 (-16%)
Total Assets
£24.13M
Decreased by £4.77M (-17%)
Total Liabilities
-£20.23M
Decreased by £2.5M (-11%)
Net Assets
£3.9M
Decreased by £2.27M (-37%)
Debt Ratio (%)
84%
Increased by 5.18% (+7%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 19 Dec 2025
Charge Satisfied
1 Month Ago on 19 Dec 2025
Charge Satisfied
1 Month Ago on 19 Dec 2025
New Charge Registered
2 Months Ago on 9 Dec 2025
New Charge Registered
2 Months Ago on 24 Nov 2025
Registered Address Changed
3 Months Ago on 4 Nov 2025
Lorraine Olga Mills Resigned
4 Months Ago on 6 Oct 2025
Group Accounts Submitted
7 Months Ago on 7 Jul 2025
Confirmation Submitted
8 Months Ago on 9 Jun 2025
James Andrew Derrik Low Resigned
9 Months Ago on 15 May 2025
Get Alerts
Get Credit Report
Discover Harry Ramsden's Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 044526650042 in full
Submitted on 19 Dec 2025
Satisfaction of charge 044526650043 in full
Submitted on 19 Dec 2025
Satisfaction of charge 044526650044 in full
Submitted on 19 Dec 2025
Registration of charge 044526650046, created on 9 December 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 16 December 2025
Submitted on 17 Dec 2025
Registration of charge 044526650045, created on 24 November 2025
Submitted on 10 Dec 2025
Resolutions
Submitted on 4 Dec 2025
Resolutions
Submitted on 4 Dec 2025
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Statement of capital following an allotment of shares on 24 November 2025
Submitted on 27 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs