Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADSHEAD RATCLIFFE & COMPANY,LIMITED
Company Information for

ADSHEAD RATCLIFFE & COMPANY,LIMITED

DERBY RD, BELPER, DERBYSHIRE, DE56 1WJ,
Company Registration Number
00388288
Private Limited Company
Active

Company Overview

About Adshead Ratcliffe & Company,limited
ADSHEAD RATCLIFFE & COMPANY,LIMITED was founded on 1944-06-20 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Adshead Ratcliffe & Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADSHEAD RATCLIFFE & COMPANY,LIMITED
 
Legal Registered Office
DERBY RD
BELPER
DERBYSHIRE
DE56 1WJ
Other companies in DE56
 
Filing Information
Company Number 00388288
Company ID Number 00388288
Date formed 1944-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918207722  
Last Datalog update: 2024-01-05 07:00:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADSHEAD RATCLIFFE & COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GARRY MILLER
Company Secretary 2005-08-01
TITUS BALL
Director 2017-12-13
STEVEN J FORD
Director 2017-01-31
DUNCAN HAMISH KIRKWOOD
Director 2017-01-31
MICHAEL L ROBERSON
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BLUNDEN
Director 2007-10-11 2017-01-31
STEVEN HENRY BROWN
Director 2011-02-01 2017-01-31
ANDREW ROY DENBY
Director 2011-02-01 2017-01-31
JULIAN GARRY MILLER
Director 2007-10-11 2017-01-31
ROGER MICHAEL SHEEHAN
Director 2007-10-11 2017-01-31
THOMAS LESLIE BAILEY
Director 2007-10-11 2012-12-05
BARRY FREDERICK CHARLES RATCLIFFE
Director 1991-12-12 2007-10-11
CHRISTOPHER CHARLES RATCLIFFE
Director 1997-11-07 2007-04-24
JOHN RICHARD DYER
Company Secretary 1997-07-01 2005-07-31
KEITH THOMAS ARMISHAW
Director 1999-08-25 2004-07-27
MALCOLM WOLVERSON COX
Director 1997-01-20 1999-09-30
CLARENCE FREDERICK GOWING RATCLIFFE
Director 1991-12-12 1998-05-01
RAYMOND HOWARD
Director 1996-08-09 1997-08-27
SUSAN ELIZABETH HANSON
Company Secretary 1995-05-30 1997-06-30
IAN BRUCE SCOTT
Director 1996-08-09 1997-01-15
JOSEPH GUY CRESSWELL
Company Secretary 1994-08-01 1995-05-18
DOROTHY BARKER
Company Secretary 1991-12-12 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GARRY MILLER ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Company Secretary 2005-08-01 CURRENT 1950-12-28 Active - Proposal to Strike off
TITUS BALL ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
TITUS BALL CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
TITUS BALL ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1950-12-28 Active - Proposal to Strike off
TITUS BALL CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2017-12-13 CURRENT 1978-06-21 Active
TITUS BALL ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
TITUS BALL RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
TITUS BALL CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
TITUS BALL CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STEVEN J FORD ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1950-12-28 Active - Proposal to Strike off
STEVEN J FORD ARBO (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2007-05-17 Active
DUNCAN HAMISH KIRKWOOD ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1950-12-28 Active - Proposal to Strike off
DUNCAN HAMISH KIRKWOOD ARBO (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2007-05-17 Active
DUNCAN HAMISH KIRKWOOD CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2015-03-01 CURRENT 1978-06-21 Active
MICHAEL L ROBERSON TENENCIA LIMITED Director 2018-06-01 CURRENT 2004-03-24 Active
MICHAEL L ROBERSON CARLISLE GLOBAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MICHAEL L ROBERSON ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
MICHAEL L ROBERSON ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1950-12-28 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2017-12-13 CURRENT 1978-06-21 Active
MICHAEL L ROBERSON ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
MICHAEL L ROBERSON RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
MICHAEL L ROBERSON CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
MICHAEL L ROBERSON CARLISLE FLUID TECHNOLOGIES UK LIMITED Director 2015-03-27 CURRENT 2011-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR KELLY PAIGE KAMIENSKI
2023-12-15DIRECTOR APPOINTED MR JAMES RYAN ARMSTRONG
2023-12-15AP01DIRECTOR APPOINTED MR JAMES RYAN ARMSTRONG
2023-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY PAIGE KAMIENSKI
2023-12-07CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAMISH KIRKWOOD
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20AP01DIRECTOR APPOINTED KELLY PAIGE KAMIENSKI
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TITUS BALL
2021-02-01CH01Director's details changed for Ian Rodney Read on 2021-02-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06AP01DIRECTOR APPOINTED IAN RODNEY READ
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL L ROBERSON
2020-02-28AP03Appointment of Mr Allen Tichaona Motsi as company secretary on 2020-02-28
2020-02-28TM02Termination of appointment of Julian Garry Miller on 2020-02-28
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN J FORD
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CC04Statement of company's objects
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-12-15AP01DIRECTOR APPOINTED TITUS BALL
2017-12-15AP01DIRECTOR APPOINTED MICHAEL ROBERSON
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-07AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-11-07AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-20AD03Registers moved to registered inspection location of Lancaster House C/O Carlisle Construction Materials Ltd Concorde Way, Millenium Business Park Mansfield Nottinghamshire NG19 7DW
2017-05-20AD02Register inspection address changed to Lancaster House C/O Carlisle Construction Materials Ltd Concorde Way, Millenium Business Park Mansfield Nottinghamshire NG19 7DW
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHEEHAN
2017-02-17AP01DIRECTOR APPOINTED MR STEVEN J FORD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENBY
2017-02-16TM02APPOINTMENT TERMINATED, SECRETARY JULIAN MILLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLUNDEN
2017-02-16AP01DIRECTOR APPOINTED MR DUNCAN HAMISH KIRKWOOD
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-02-16Annotation
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 576480
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 576480
2015-12-22AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 576480
2014-12-19AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 576480
2013-12-20AR0126/11/13 FULL LIST
2013-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-01-03AR0126/11/12 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAILEY
2012-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-01-16AR0126/11/11 FULL LIST
2011-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-11AP01DIRECTOR APPOINTED STEVEN HENRY BROWN
2011-02-11AP01DIRECTOR APPOINTED ANDREW ROY DENBY
2011-02-07AR0126/11/10 FULL LIST
2010-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-11AR0126/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GARRY MILLER / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL SHEEHAN / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BLUNDEN / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE BAILEY / 01/11/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN GARRY MILLER / 01/11/2009
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-01-15363sRETURN MADE UP TO 26/11/07; CHANGE OF MEMBERS
2007-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-19RES13APPROVAL OF FINANCE DOC 11/10/07
2007-10-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2006-02-10363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-21244DELIVERY EXT'D 3 MTH 31/01/05
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-12-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-02244DELIVERY EXT'D 3 MTH 31/01/04
2004-08-09288bDIRECTOR RESIGNED
2004-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-12-04244DELIVERY EXT'D 3 MTH 31/01/03
2003-12-03363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to ADSHEAD RATCLIFFE & COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADSHEAD RATCLIFFE & COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-09-09 Satisfied VENTURE FINANCE PLC
DEBENTURE 2007-10-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2004-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-08-17 Satisfied CLOSE BROTHERS LIMITED
TRANSFER 1992-07-29 Satisfied OCS GROUP LIMITED
TRANSFER 1992-07-29 Satisfied OCS GROUP LIMITED
TRANSFER 1992-07-29 Satisfied OCS GROUP LIMITED
DEBENTURE 1983-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE DEBENTURE 1958-10-11 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADSHEAD RATCLIFFE & COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of ADSHEAD RATCLIFFE & COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADSHEAD RATCLIFFE & COMPANY,LIMITED
Trademarks
We have not found any records of ADSHEAD RATCLIFFE & COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADSHEAD RATCLIFFE & COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as ADSHEAD RATCLIFFE & COMPANY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADSHEAD RATCLIFFE & COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADSHEAD RATCLIFFE & COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADSHEAD RATCLIFFE & COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE56 1WJ