Thurstonland
Huddersfield
HD4 6XX
Secretary Name | Mr Dereck Arthur Tasker |
---|---|
Status | Current |
Appointed | 20 November 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Project House 246b Lockwood Road Lockwood Huddersfield West Yorkshire HD1 3TG |
Director Name | Mr Faisal Choudhury |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 246b Lockwood Road Huddersfield West Yorkshire HD1 3TG |
Director Name | Mr Paul Alfred Stephenson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ennerdale Drive Elland West Yorkshire HX5 9QJ |
Director Name | Mr William Abbey Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Secretary Name | Mr William Abbey Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Secretary Name | Mr Paul Godfrey Radcliffe |
---|---|
Status | Resigned |
Appointed | 12 January 2010(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 6 Square Fold, Wakefield Road Lepton Huddersfield West Yorkshire HD8 0LX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | radcliffeprojects.co.uk |
---|
Registered Address | Project House 246b Lockwood Road Lockwood Huddersfield West Yorkshire HD1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Radcliffe Projects LTD 99.90% Ordinary |
---|---|
1 at £1 | William Abbey Radcliffe 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £525,373 |
Cash | £389,285 |
Current Liabilities | £645,993 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
20 October 2023 | Appointment of Mr Faisal Choudhury as a director on 12 October 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 January 2022 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 March 2021 | Termination of appointment of William Abbey Radcliffe as a director on 13 February 2021 (1 page) |
4 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Paul Godfrey Radcliffe on 18 January 2018 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 November 2016 | Director's details changed for Mr Paul Godfrey Radcliffe on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Paul Godfrey Radcliffe on 28 November 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page) |
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2016 (2 pages) |
20 November 2015 | Termination of appointment of Paul Godfrey Radcliffe as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Paul Godfrey Radcliffe as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Dereck Arthur Tasker as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Dereck Arthur Tasker as a secretary on 20 November 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 January 2013 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Director's details changed for Paul Alfred Stephenson on 12 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for Paul Alfred Stephenson on 12 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Company name changed radcliffe projects LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Company name changed radcliffe projects LIMITED\certificate issued on 19/01/11
|
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Termination of appointment of William Radcliffe as a secretary (1 page) |
4 February 2010 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of William Radcliffe as a secretary (1 page) |
4 February 2010 | Director's details changed for Paul Alfred Stephenson on 12 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Alfred Stephenson on 12 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for William Abbey Radcliffe on 12 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Abbey Radcliffe on 12 January 2010 (2 pages) |
4 February 2010 | Appointment of Mr Paul Godfrey Radcliffe as a secretary (1 page) |
4 February 2010 | Appointment of Mr Paul Godfrey Radcliffe as a secretary (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Company name changed john radcliffe & sons LIMITED\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed john radcliffe & sons LIMITED\certificate issued on 07/04/09 (2 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: project house 246 lockwood road lockwood huddersfield yorkshire HD1 3TG (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: project house 246 lockwood road lockwood huddersfield yorkshire HD1 3TG (1 page) |
19 May 2006 | Return made up to 12/01/06; full list of members; amend (7 pages) |
19 May 2006 | Return made up to 12/01/06; full list of members; amend (7 pages) |
30 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
30 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: queens square leeds road huddersfield west yorkshire HD2 1XH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: queens square leeds road huddersfield west yorkshire HD2 1XH (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
6 April 2005 | Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2005 | Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2005 | Statement of affairs (18 pages) |
6 April 2005 | Statement of affairs (18 pages) |
31 March 2005 | Company name changed chromelock LIMITED\certificate issued on 31/03/05 (4 pages) |
31 March 2005 | Company name changed chromelock LIMITED\certificate issued on 31/03/05 (4 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (12 pages) |
12 January 2005 | Incorporation (12 pages) |