Thurstonland
Huddersfield
HD4 6XX
Secretary Name | Mr Dereck Arthur Tasker |
---|---|
Status | Current |
Appointed | 20 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Project House 246b Lockwood Road Huddersfield West Yorkshire HD1 3TG |
Director Name | Mr Philip Brewer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Director Name | Mr Robert Malcolm Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Wood Barn Farnley Wood Almondbury Huddersfield West Yorkshire HD4 6SJ |
Secretary Name | Mr Robert Malcolm Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Wood Barn Farnley Wood Almondbury Huddersfield West Yorkshire HD4 6SJ |
Director Name | Mr William Abbey Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 February 2021) |
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 | 16 March 2005(6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 April 2005) |
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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2015) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 10a Jenkyn Lane Shepley Huddersfield West Yorkshire HD8 8AL |
Director Name | Mr Paul Alfred Stephenson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ennerdale Drive Halifax West Yorkshire HX5 9QJ |
Website | radcliffeprojects.co.uk |
---|---|
Telephone | 01484 303204 |
Telephone region | Huddersfield |
Registered Address | Project House 246b Lockwood Road 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 |
391k at £1 | William Abbey Radcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541,843 |
Cash | £129,490 |
Current Liabilities | £119,575 |
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 | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
14 December 2023 | Appointment of Mr Dereck Arthur Tasker as a secretary on 1 December 2023 (2 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
1 August 2023 | Appointment of Elizabeth Radcliffe as a secretary on 21 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Dereck Arthur Tasker as a secretary on 21 July 2023 (1 page) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
25 March 2021 | Cessation of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (1 page) |
25 March 2021 | Change of details for Mr Paul Godfrey Radcliffe as a person with significant control on 3 September 2020 (2 pages) |
18 March 2021 | Termination of appointment of William Abbey Radcliffe as a director on 13 February 2021 (1 page) |
18 March 2021 | Cessation of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (1 page) |
18 March 2021 | Change of details for William Abbey Radcliffe as a person with significant control on 13 February 2021 (2 pages) |
18 March 2021 | Notification of The Personal Representatives of William Abbey Radcliffe as a person with significant control on 13 February 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2020 | Notification of Paul Godfrey Radcliffe as a person with significant control on 1 September 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
19 March 2020 | Change of details for William Abbey Radcliffe as a person with significant control on 1 September 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Paul Godfrey Radcliffe on 18 January 2018 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 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) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 March 2016 | Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Alfred Stephenson as a director on 12 February 2016 (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 | 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) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 March 2015 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Paul Godfrey Radcliffe on 24 January 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Company name changed john radcliffe & sons LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed john radcliffe & sons LTD\certificate issued on 19/01/11
|
19 January 2011 | Change of name notice (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Paul Stephenson on 10 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for William Abbey Radcliffe on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Stephenson on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Abbey Radcliffe on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Paul Godfrey Radcliffe on 10 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Director appointed paul stephenson (2 pages) |
30 September 2009 | Director appointed paul stephenson (2 pages) |
3 April 2009 | Company name changed radcliffe projects LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed radcliffe projects LIMITED\certificate issued on 07/04/09 (2 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: queens square leeds road huddersfield west yorkshire HD1 4EN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: queens square leeds road huddersfield west yorkshire HD1 4EN (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
1 July 2005 | Ad 16/03/05--------- £ si 390998@1=390998 £ ic 2/391000 (2 pages) |
1 July 2005 | Particulars of contract relating to shares (4 pages) |
1 July 2005 | Ad 16/03/05--------- £ si 390998@1=390998 £ ic 2/391000 (2 pages) |
1 July 2005 | Particulars of contract relating to shares (4 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Registered office changed on 22/03/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
10 March 2005 | Incorporation (23 pages) |
10 March 2005 | Incorporation (23 pages) |