Company NameJohn Radcliffe Investments Limited
DirectorsJohn Schofield Haigh Radcliffe and Susan Victoria Radcliffe
Company StatusActive
Company Number05058067
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameMiss Susan Victoria Radcliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Cottage
Elland Road Elland
Halifax
HX5 9JB
Secretary NameMiss Susan Victoria Radcliffe
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Cottage
Elland Road Elland
Halifax
HX5 9JB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(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
Appointed27 February 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.johnradcliffe.co.uk

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

50 at £1John Schofield Haigh Radcliffe
50.00%
Ordinary
50 at £1Susan Victoria Radcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£116,215
Cash£11,468
Current Liabilities£684,959

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

12 December 2007Delivered 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 2004Delivered 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

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
18 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
2 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
11 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
13 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
21 March 2016Satisfaction of charge 1 in full (2 pages)
21 March 2016Satisfaction of charge 1 in full (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Susan Radcliffe as a secretary (1 page)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Susan Radcliffe as a secretary (1 page)
9 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Susan Victoria Radcliffe on 27 February 2010 (2 pages)
16 March 2010Director's details changed for Susan Victoria Radcliffe on 27 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 27/02/07; full list of members (2 pages)
22 March 2007Return made up to 27/02/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Return made up to 27/02/05; full list of members (3 pages)
25 April 2005Return made up to 27/02/05; full list of members (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered 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 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Registered 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 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
27 February 2004Incorporation (11 pages)
27 February 2004Incorporation (11 pages)