Company NameJohn Radcliffe Plant Hire Ltd
DirectorsJohn Schofield Haigh Radcliffe and Susan Victoria Radcliffe
Company StatusActive
Company Number09393338
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Previous NamesLupfaw 412 Limited and Park Farm (Farnley) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Director NameMiss Susan Victoria Radcliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(2 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Director NameMr Douglas Slater
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr John David Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr Timothy Paul Sykes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMrs Susan Victoria Radcliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed16 January 2015(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD

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 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
11 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
5 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
31 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
13 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
4 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 September 2018Appointment of Miss Susan Victoria Radcliff as a director on 30 March 2017 (2 pages)
21 September 2018Termination of appointment of Susan Victoria Radcliffe as a director on 24 May 2017 (1 page)
20 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
17 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
21 August 2018Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
28 May 2017Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England to Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England to Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN on 28 May 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 30 March 2017 (2 pages)
24 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 30 March 2017 (2 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
23 May 2017Termination of appointment of Timothy Paul Sykes as a director on 31 January 2017 (1 page)
23 May 2017Termination of appointment of John David Sykes as a director on 31 January 2017 (1 page)
23 May 2017Termination of appointment of John David Sykes as a director on 31 January 2017 (1 page)
23 May 2017Termination of appointment of Timothy Paul Sykes as a director on 31 January 2017 (1 page)
23 May 2017Termination of appointment of Douglas Slater as a director on 31 January 2017 (1 page)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
23 May 2017Termination of appointment of Douglas Slater as a director on 31 January 2017 (1 page)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 February 2016Registered office address changed from C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN England to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN England to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 17 February 2016 (1 page)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
2 June 2015Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page)
2 June 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page)
2 June 2015Company name changed lupfaw 412 LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
2 June 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page)
2 June 2015Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(3 pages)
2 June 2015Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(3 pages)
2 June 2015Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page)
2 June 2015Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages)
2 June 2015Company name changed lupfaw 412 LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
2 June 2015Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages)
16 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)