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.
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 | : |
|
Registered Address | : | Derby Rd, Belper, Derbyshire, DE56 1WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Poets Close, Hucknall, Nottingham, England, NG15 6WF | Secretary | 28 February 2020 | Active |
16430, N. Scottsdale Rd., Suite 400, Scottsdale, United States, 85254 | Director | 04 December 2023 | Active |
Level 37, One Canada Square, Canary Wharf, London, England, E14 5DY | Director | 23 March 2020 | Active |
The Lilacs Asher Lane, Pentrich, Ripley, DE5 3RE | Secretary | - | Active |
Lindenwood 37 Penny Long Lane, Derby, DE22 1AX | Secretary | 01 August 1994 | Active |
5 Club Lane, Barrow Upon Trent, Derby, DE73 1HP | Secretary | 01 July 1997 | Active |
2 The Oaklands, Broadmeadows, South Normanton, DE55 3BN | Secretary | 30 May 1995 | Active |
Derby Rd, Belper, Derbyshire, DE56 1WJ | Secretary | 01 August 2005 | Active |
Butterstump Cottage The Paddocks, Huthwaite, Sutton In Ashfield, NG17 2JU | Director | 25 August 1999 | Active |
Meadows House 5 Blackwell Road, Barnt Green, Bromsgrove, B45 8BT | Director | 11 October 2007 | Active |
16430, N Scottsdale Road, Suite 400, Scottsdale, United States, | Director | 13 December 2017 | Active |
123 Lansdowne Road, Ilford, IG3 8NQ | Director | 11 October 2007 | Active |
Derby Rd, Belper, Derbyshire, DE56 1WJ | Director | 01 February 2011 | Active |
Greystones Cottage Gorse Bank Lane, Baslow, Bakewell, DE45 1SG | Director | 20 January 1997 | Active |
Derby Rd, Belper, Derbyshire, DE56 1WJ | Director | 01 February 2011 | Active |
Mansion House, Princes Street, Yeovil, England, BA20 1EP | Director | 31 January 2017 | Active |
8 Barnswood Close, Grappenhall, Warrington, WA4 2YJ | Director | 09 August 1996 | Active |
16430 N. Scottsdale Rd. Suite 400, Scottsdale, Az 85254, United States, | Director | 10 August 2021 | Active |
Mansion House, Princes Street, Yeovil, England, BA20 1EP | Director | 31 January 2017 | Active |
Derby Rd, Belper, Derbyshire, DE56 1WJ | Director | 11 October 2007 | Active |
Hilltop Farm, Whatstandwell, Matlock, DE4 5HS | Director | - | Active |
1 Stable Court, Beech Avenue, Melbourne, DE73 1LP | Director | 07 November 1997 | Active |
Uphill Cottage, Lime Avenue, Duffield, DE56 4DX | Director | - | Active |
16430, N Scottsdale Road, Suite 400, Scottsdale, United States, | Director | 13 December 2017 | Active |
Beech House Hinderton Road, Neston, Cheshire, CH64 9PF | Director | 09 August 1996 | Active |
32 Breach Road, Denby Village, Ripley, DE5 8PS | Director | 11 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.