Company NameRadcliffe Projects Ltd
DirectorPaul Godfrey Radcliffe
Company StatusActive
Company Number05387998
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Previous NamesRadcliffe Projects Limited and John Radcliffe & Sons Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Paul Godfrey Radcliffe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
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, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressProject House
246b Lockwood Road
Huddersfield
West Yorkshire
HD1 3TG
Director NameMr Philip Brewer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Director NameMr Robert Malcolm Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameMr Robert Malcolm Turner
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Director NameMr William Abbey Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(6 days after company formation)
Appointment Duration15 years, 11 months (resigned 13 February 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameMr William Abbey Radcliffe
NationalityBritish
StatusResigned
Appointed16 March 2005(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 April 2005)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameMr Paul Godfrey Radcliffe
NationalityBritish
StatusResigned
Appointed01 April 2005(3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2015)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10a Jenkyn Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AL
Director NameMr Paul Alfred Stephenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ennerdale Drive
Halifax
West Yorkshire
HX5 9QJ

Contact

Websiteradcliffeprojects.co.uk
Telephone01484 303204
Telephone regionHuddersfield

Location

Registered AddressProject House
246b Lockwood Road
Huddersfield
West Yorkshire
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

391k at £1William Abbey Radcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£541,843
Cash£129,490
Current Liabilities£119,575

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 Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

14 December 2023Appointment of Mr Dereck Arthur Tasker as a secretary on 1 December 2023 (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 August 2023Appointment of Elizabeth Radcliffe as a secretary on 21 July 2023 (2 pages)
1 August 2023Termination of appointment of Dereck Arthur Tasker as a secretary on 21 July 2023 (1 page)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
25 March 2021Cessation of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (1 page)
25 March 2021Change of details for Mr Paul Godfrey Radcliffe as a person with significant control on 3 September 2020 (2 pages)
18 March 2021Termination of appointment of William Abbey Radcliffe as a director on 13 February 2021 (1 page)
18 March 2021Cessation of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (1 page)
18 March 2021Change of details for William Abbey Radcliffe as a person with significant control on 13 February 2021 (2 pages)
18 March 2021Notification of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Notification of Paul Godfrey Radcliffe as a person with significant control on 1 September 2019 (2 pages)
19 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
19 March 2020Change of details for William Abbey Radcliffe as a person with significant control on 1 September 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Paul Godfrey Radcliffe on 18 January 2018 (2 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 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)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 391,000
(4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 391,000
(4 pages)
1 March 2016Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page)
1 March 2016Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (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 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)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2015 (2 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 391,000
(6 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 391,000
(6 pages)
24 March 2015Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2015 (2 pages)
24 March 2015Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 March 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 391,000
(6 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 391,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 January 2013Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Company name changed john radcliffe & sons LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
19 January 2011Company name changed john radcliffe & sons LTD\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)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Paul Stephenson on 10 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for William Abbey Radcliffe on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Stephenson on 10 March 2010 (2 pages)
17 March 2010Director's details changed for William Abbey Radcliffe on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Director appointed paul stephenson (2 pages)
30 September 2009Director appointed paul stephenson (2 pages)
3 April 2009Company name changed radcliffe projects LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed radcliffe projects LIMITED\certificate issued on 07/04/09 (2 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: queens square leeds road huddersfield west yorkshire HD1 4EN (1 page)
18 January 2007Registered office changed on 18/01/07 from: queens square leeds road huddersfield west yorkshire HD1 4EN (1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 10/03/06; full list of members (2 pages)
23 May 2006Return made up to 10/03/06; full list of members (2 pages)
1 July 2005Ad 16/03/05--------- £ si 390998@1=390998 £ ic 2/391000 (2 pages)
1 July 2005Particulars of contract relating to shares (4 pages)
1 July 2005Ad 16/03/05--------- £ si 390998@1=390998 £ ic 2/391000 (2 pages)
1 July 2005Particulars of contract relating to shares (4 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Registered office changed on 22/03/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Incorporation (23 pages)
10 March 2005Incorporation (23 pages)