Company NameRadcliffe Developments (Farnley) Limited
Company StatusActive
Company Number04810798
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)
Previous NameAshgrove Facilities Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameMr Timothy Paul Sykes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood House
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Director NameMr John David Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House 3 Quaker Bottom
Highflatts
Huddersfield
West Yorkshire
HD8 8XU
Secretary NameMr John Schofield Haigh Radcliffe
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameMr Douglas Slater
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Burn Road
Huddersfield
West Yorkshire
HD2 2EG
Director NameMr William Abbey Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Paul Godfrey Radcliffe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Slant Gate
Kirkburton
Huddersfield
HD8 0QN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitejradcliffeplant.co.uk
Email address[email protected]
Telephone01484 420212
Telephone regionHuddersfield

Location

Registered AddressQueens Square
Leeds Road
Huddersfield
West Yorkshire
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Douglas Slater
25.00%
Ordinary B
250 at £1John David Sykes
25.00%
Ordinary A
250 at £1John Schofield Haigh Radcliffe
25.00%
Ordinary B
250 at £1Timothy Paul Sykes
25.00%
Ordinary A

Financials

Year2014
Net Worth-£4,518
Cash£76,992
Current Liabilities£997,608

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

25 September 2023Change of details for Mr Douglas Slater as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Douglas Slater on 25 September 2023 (2 pages)
29 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
13 June 2023Memorandum and Articles of Association (13 pages)
13 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Particulars of variation of rights attached to shares (2 pages)
12 June 2023Change of share class name or designation (2 pages)
6 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
6 June 2023Cancellation of shares. Statement of capital on 12 May 2023
  • GBP 500
(4 pages)
2 June 2023Cessation of Timothy Paul Sykes as a person with significant control on 12 May 2023 (1 page)
1 June 2023Termination of appointment of Timothy Paul Sykes as a director on 12 May 2023 (1 page)
1 June 2023Termination of appointment of John David Sykes as a director on 12 May 2023 (1 page)
1 June 2023Change of details for Mr John Schofield Haigh Radcliffe as a person with significant control on 12 May 2023 (2 pages)
1 June 2023Change of details for Mr Douglas Slater as a person with significant control on 12 May 2023 (2 pages)
1 June 2023Cessation of John David Sykes as a person with significant control on 12 May 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
12 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Notification of John Schofield Haigh Radcliffe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Douglas Slater on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Notification of Douglas Slater as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Douglas Slater on 4 July 2017 (2 pages)
4 July 2017Notification of Timothy Paul Sykes as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Notification of John Schofield Haigh Radcliffe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Schofield Haigh Radcliffe as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Douglas Slater as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Timothy Paul Sykes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John David Sykes as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of John David Sykes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Douglas Slater as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Timothy Paul Sykes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John David Sykes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for John David Sykes on 4 July 2017 (2 pages)
4 July 2017Director's details changed for John David Sykes on 4 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(8 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Termination of appointment of Paul Radcliffe as a director (2 pages)
14 December 2011Appointment of Douglas Slater as a director (3 pages)
14 December 2011Termination of appointment of Paul Radcliffe as a director (2 pages)
14 December 2011Appointment of Douglas Slater as a director (3 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Return made up to 25/06/08; full list of members (5 pages)
23 July 2008Return made up to 25/06/08; full list of members (5 pages)
30 May 2008Director appointed paul godfrey radcliffe (2 pages)
30 May 2008Appointment terminated director william radcliffe (1 page)
30 May 2008Appointment terminated director william radcliffe (1 page)
30 May 2008Director appointed paul godfrey radcliffe (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 25/06/06; full list of members (3 pages)
25 August 2006Return made up to 25/06/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 October 2005Return made up to 25/06/05; full list of members (3 pages)
4 October 2005Return made up to 25/06/05; full list of members (3 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 September 2004Return made up to 25/06/04; full list of members (8 pages)
1 September 2004Return made up to 25/06/04; full list of members (8 pages)
17 March 2004Company name changed ashgrove facilities LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed ashgrove facilities LIMITED\certificate issued on 17/03/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 13/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Ad 13/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
25 June 2003Incorporation (11 pages)
25 June 2003Incorporation (11 pages)