Company NameRadcliffe Construction Ltd
DirectorsPaul Godfrey Radcliffe and Faisal Choudhury
Company StatusActive
Company Number05330619
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Godfrey Radcliffe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel The Village
Thurstonland
Huddersfield
HD4 6XX
Secretary NameMr Dereck Arthur Tasker
StatusCurrent
Appointed20 November 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressProject House 246b Lockwood Road
Lockwood Huddersfield
West Yorkshire
HD1 3TG
Director NameMr Faisal Choudhury
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House 246b Lockwood Road
Huddersfield
West Yorkshire
HD1 3TG
Director NameMr Paul Alfred Stephenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ennerdale Drive
Elland
West Yorkshire
HX5 9QJ
Director NameMr William Abbey Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameMr William Abbey Radcliffe
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameMr Paul Godfrey Radcliffe
StatusResigned
Appointed12 January 2010(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address6 Square Fold, Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0LX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteradcliffeprojects.co.uk

Location

Registered AddressProject House 246b Lockwood Road
Lockwood Huddersfield
West Yorkshire
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Radcliffe Projects LTD
99.90%
Ordinary
1 at £1William Abbey Radcliffe
0.10%
Ordinary

Financials

Year2014
Net Worth£525,373
Cash£389,285
Current Liabilities£645,993

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
20 October 2023Appointment of Mr Faisal Choudhury as a director on 12 October 2023 (2 pages)
19 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 January 2022Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2022 (2 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 March 2021Termination of appointment of William Abbey Radcliffe as a director on 13 February 2021 (1 page)
4 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Paul Godfrey Radcliffe on 18 January 2018 (2 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 November 2016Director's details changed for Mr Paul Godfrey Radcliffe on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Paul Godfrey Radcliffe on 28 November 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page)
1 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2016 (2 pages)
12 February 2016Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2016 (2 pages)
20 November 2015Termination of appointment of Paul Godfrey Radcliffe as a secretary on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Paul Godfrey Radcliffe as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Mr Dereck Arthur Tasker as a secretary on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Dereck Arthur Tasker as a secretary on 20 November 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(6 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 January 2013Secretary's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Paul Godfrey Radcliffe on 12 January 2013 (2 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Director's details changed for Paul Alfred Stephenson on 12 January 2011 (2 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for Paul Alfred Stephenson on 12 January 2011 (2 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Company name changed radcliffe projects LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Company name changed radcliffe projects LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Termination of appointment of William Radcliffe as a secretary (1 page)
4 February 2010Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2010 (2 pages)
4 February 2010Termination of appointment of William Radcliffe as a secretary (1 page)
4 February 2010Director's details changed for Paul Alfred Stephenson on 12 January 2010 (2 pages)
4 February 2010Director's details changed for Paul Alfred Stephenson on 12 January 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Paul Godfrey Radcliffe on 12 January 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for William Abbey Radcliffe on 12 January 2010 (2 pages)
4 February 2010Director's details changed for William Abbey Radcliffe on 12 January 2010 (2 pages)
4 February 2010Appointment of Mr Paul Godfrey Radcliffe as a secretary (1 page)
4 February 2010Appointment of Mr Paul Godfrey Radcliffe as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Company name changed john radcliffe & sons LIMITED\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed john radcliffe & sons LIMITED\certificate issued on 07/04/09 (2 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 12/01/07; full list of members (3 pages)
2 March 2007Return made up to 12/01/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 June 2006Registered office changed on 13/06/06 from: project house 246 lockwood road lockwood huddersfield yorkshire HD1 3TG (1 page)
13 June 2006Registered office changed on 13/06/06 from: project house 246 lockwood road lockwood huddersfield yorkshire HD1 3TG (1 page)
19 May 2006Return made up to 12/01/06; full list of members; amend (7 pages)
19 May 2006Return made up to 12/01/06; full list of members; amend (7 pages)
30 March 2006Return made up to 12/01/06; full list of members (3 pages)
30 March 2006Return made up to 12/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: queens square leeds road huddersfield west yorkshire HD2 1XH (1 page)
7 February 2006Registered office changed on 07/02/06 from: queens square leeds road huddersfield west yorkshire HD2 1XH (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2005Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2005Statement of affairs (18 pages)
6 April 2005Statement of affairs (18 pages)
31 March 2005Company name changed chromelock LIMITED\certificate issued on 31/03/05 (4 pages)
31 March 2005Company name changed chromelock LIMITED\certificate issued on 31/03/05 (4 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
12 January 2005Incorporation (12 pages)
12 January 2005Incorporation (12 pages)