Company NameJohn Radcliffe And Sons (Holdings) Ltd
DirectorsJohn Radcliffe and Susan Victoria Radcliffe
Company StatusActive
Company Number08825175
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Previous NamesDoubleone Ltd. and Z.E.L (UK) Ltd

Business Activity

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

Directors

Director NameMr John Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Director NameMrs Susan Victoria Radcliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(3 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
West Yorkshire
HD2 1XN
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Contact

Websitewww.johnradcliffe.co.uk

Location

Registered AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

6 February 2024Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
22 November 2018Confirmation statement made on 10 August 2018 with updates (7 pages)
21 November 2018Second filing of a statement of capital following an allotment of shares on 8 September 2016
  • GBP 4,753
(15 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
10 August 2017Notification of John Radcliffe as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of John Radcliffe as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
10 August 2017Notification of John Radcliffe as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages)
12 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages)
30 January 2017Statement of capital following an allotment of shares on 8 September 2016
  • GBP 4,753
(6 pages)
30 January 2017Statement of capital following an allotment of shares on 8 September 2016
  • GBP 4,753
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2018.
(7 pages)
8 January 2017Resolutions
  • RES13 ‐ Adopt shares 08/09/2016
(1 page)
8 January 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2017Resolutions
  • RES13 ‐ Adopt shares 08/09/2016
(1 page)
8 January 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2015Company name changed Z.E.l (uk) LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
29 July 2015Company name changed Z.E.l (uk) LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
6 May 2014Company name changed doubleone LTD.\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed doubleone LTD.\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page)
2 May 2014Appointment of Mr John Radcliffe as a director (2 pages)
2 May 2014Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Steven Grindrod as a director (1 page)
2 May 2014Termination of appointment of Steven Grindrod as a director (1 page)
2 May 2014Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page)
2 May 2014Appointment of Mr John Radcliffe as a director (2 pages)
18 February 2014Termination of appointment of Robert Kelford as a director (1 page)
18 February 2014Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 18 February 2014 (1 page)
18 February 2014Termination of appointment of Robert Kelford as a director (1 page)
18 February 2014Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
18 February 2014Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
18 February 2014Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 18 February 2014 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(36 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(36 pages)