UKBizDB.co.uk

ADSHEAD RATCLIFFE & COMPANY,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adshead Ratcliffe & Company,limited. The company was founded 79 years ago and was given the registration number 00388288. The firm's registered office is in DERBYSHIRE. You can find them at Derby Rd, Belper, Derbyshire, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:ADSHEAD RATCLIFFE & COMPANY,LIMITED
Company Number:00388288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Derby Rd, Belper, Derbyshire, DE56 1WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Poets Close, Hucknall, Nottingham, England, NG15 6WF

Secretary28 February 2020Active
16430, N. Scottsdale Rd., Suite 400, Scottsdale, United States, 85254

Director04 December 2023Active
Level 37, One Canada Square, Canary Wharf, London, England, E14 5DY

Director23 March 2020Active
The Lilacs Asher Lane, Pentrich, Ripley, DE5 3RE

Secretary-Active
Lindenwood 37 Penny Long Lane, Derby, DE22 1AX

Secretary01 August 1994Active
5 Club Lane, Barrow Upon Trent, Derby, DE73 1HP

Secretary01 July 1997Active
2 The Oaklands, Broadmeadows, South Normanton, DE55 3BN

Secretary30 May 1995Active
Derby Rd, Belper, Derbyshire, DE56 1WJ

Secretary01 August 2005Active
Butterstump Cottage The Paddocks, Huthwaite, Sutton In Ashfield, NG17 2JU

Director25 August 1999Active
Meadows House 5 Blackwell Road, Barnt Green, Bromsgrove, B45 8BT

Director11 October 2007Active
16430, N Scottsdale Road, Suite 400, Scottsdale, United States,

Director13 December 2017Active
123 Lansdowne Road, Ilford, IG3 8NQ

Director11 October 2007Active
Derby Rd, Belper, Derbyshire, DE56 1WJ

Director01 February 2011Active
Greystones Cottage Gorse Bank Lane, Baslow, Bakewell, DE45 1SG

Director20 January 1997Active
Derby Rd, Belper, Derbyshire, DE56 1WJ

Director01 February 2011Active
Mansion House, Princes Street, Yeovil, England, BA20 1EP

Director31 January 2017Active
8 Barnswood Close, Grappenhall, Warrington, WA4 2YJ

Director09 August 1996Active
16430 N. Scottsdale Rd. Suite 400, Scottsdale, Az 85254, United States,

Director10 August 2021Active
Mansion House, Princes Street, Yeovil, England, BA20 1EP

Director31 January 2017Active
Derby Rd, Belper, Derbyshire, DE56 1WJ

Director11 October 2007Active
Hilltop Farm, Whatstandwell, Matlock, DE4 5HS

Director-Active
1 Stable Court, Beech Avenue, Melbourne, DE73 1LP

Director07 November 1997Active
Uphill Cottage, Lime Avenue, Duffield, DE56 4DX

Director-Active
16430, N Scottsdale Road, Suite 400, Scottsdale, United States,

Director13 December 2017Active
Beech House Hinderton Road, Neston, Cheshire, CH64 9PF

Director09 August 1996Active
32 Breach Road, Denby Village, Ripley, DE5 8PS

Director11 October 2007Active

People with Significant Control

Arbo (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adshead Ratcliffe & Co Ltd, Derby Road, Belper, United Kingdom, DE56 1WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-18Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.