Radcliffe Developments (farnley) Limited

General information

Name:

Radcliffe Developments (farnley) Ltd

Office Address:

Queens Square Leeds Road HD2 1XN Huddersfield

Number: 04810798

Incorporation date: 2003-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radcliffe Developments (farnley) Limited can be reached at Huddersfield at Queens Square. You can find this business by its postal code - HD2 1XN. Radcliffe Developments (farnley)'s incorporation dates back to 2003. This company is registered under the number 04810798 and their current state is active. The company's present name is Radcliffe Developments (farnley) Limited. The enterprise's former clients may know the firm also as Ashgrove Facilities, which was used up till 2004-03-17. The enterprise's Standard Industrial Classification Code is 43390 and has the NACE code: Other building completion and finishing. Its latest financial reports describe the period up to June 30, 2022 and the most recent annual confirmation statement was submitted on June 25, 2023.

We have a group of two directors leading this specific business right now, specifically Douglas S. and John R. who have been doing the directors assignments for thirteen years. To support the directors in their duties, this particular business has been utilizing the skillset of John R. as a secretary since the appointment on 2003-06-25.

  • Previous company's names
  • Radcliffe Developments (farnley) Limited 2004-03-17
  • Ashgrove Facilities Limited 2003-06-25

Financial data based on annual reports

Company staff

Douglas S.

Role: Director

Appointed: 07 December 2011

Latest update: 25 November 2023

John R.

Role: Secretary

Appointed: 25 June 2003

Latest update: 25 November 2023

John R.

Role: Director

Appointed: 25 June 2003

Latest update: 25 November 2023

People with significant control

Executives with significant control over the firm are: Douglas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Douglas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 12 May 2023
Nature of control:
substantial control or influence
Timothy S.
Notified on 6 April 2016
Ceased on 12 May 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts 23 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 19 March 2014
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 13th, June 2023
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Similar companies nearby

Closest companies