Warning: file_put_contents(c/1ca222c55eddb55ca871907d3a466468.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ratcliff Group Limited(the), SG12 8HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RATCLIFF GROUP LIMITED(THE)

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

This company is commonly known as Ratcliff Group Limited(the). The company was founded 55 years ago and was given the registration number 00938100. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at No 38 The Maltings No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RATCLIFF GROUP LIMITED(THE)
Company Number:00938100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No 38 The Maltings No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Victoria Street, Dunstable, LU6 3AZ

Secretary01 January 2007Active
No 38 The Maltings, No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director01 October 2022Active
No 38 The Maltings, No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director01 May 2020Active
13 Victoria Street, Dunstable, LU6 3AZ

Director19 January 2006Active
Rosehill Hillside Lane, Great Amwell, Ware, SG12 9SQ

Director-Active
Redcoats 44 Park Lane, Henlow, SG16 6AU

Secretary-Active
Redcoats 44 Park Lane, Henlow, SG16 6AU

Director-Active
58 Clifton Road, Shefford, SG17 5AN

Director01 February 1999Active
22a New Road, Holmfirth, HD9 3XT

Director25 July 2005Active
142 Wood Street, Barnet, EN5 4DA

Director-Active
Luards, Langford, Maldon, CM9 6QB

Director-Active
Hillcourt Lodge, Brimpton, Reading, RG7 4TE

Director01 January 2007Active

People with Significant Control

Mr John Edward Ratcliff
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:No 38 The Maltings, No 38 The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type group.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type group.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Address

Change registered office address company with date old address new address.

Download
2016-08-24Accounts

Accounts with accounts type group.

Download
2016-06-23Mortgage

Mortgage satisfy charge full.

Download
2016-04-18Mortgage

Mortgage satisfy charge full.

Download
2015-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.