Elland Road
Elland
West Yorkshire
HX5 9JB
Director Name | Miss Susan Victoria Radcliffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove Cottage Elland Road Elland Halifax HX5 9JB |
Secretary Name | Miss Susan Victoria Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove Cottage Elland Road Elland Halifax HX5 9JB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.johnradcliffe.co.uk |
---|
Registered Address | Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Schofield Haigh Radcliffe 50.00% Ordinary |
---|---|
50 at £1 | Susan Victoria Radcliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,215 |
Cash | £11,468 |
Current Liabilities | £684,959 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
12 December 2007 | Delivered on: 13 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the former stotts arms clifton roadbrighthouse west yorkshire t/no WYK63980. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 331 buxton road great moor stockport t/no GM782876. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
18 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 March 2016 | Satisfaction of charge 1 in full (2 pages) |
21 March 2016 | Satisfaction of charge 1 in full (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Susan Radcliffe as a secretary (1 page) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Susan Radcliffe as a secretary (1 page) |
9 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Susan Victoria Radcliffe on 27 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Susan Victoria Radcliffe on 27 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
25 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o the information bureau LIMITED 23 imex business park carrbottom road bradford west yorkshire (1 page) |
18 March 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o the information bureau LIMITED 23 imex business park carrbottom road bradford west yorkshire (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (11 pages) |
27 February 2004 | Incorporation (11 pages) |