Having been setup in 1944, Adshead Ratcliffe & Company,limited are based in Derbyshire. Motsi, Allen Tichaona, Read, Ian Rodney, Barker, Dorothy, Cresswell, Joseph Guy, Hanson, Susan Elizabeth, Armishaw, Keith Thomas, Brown, Steven Henry, Denby, Andrew Roy, Ratcliffe, Barry Frederick Charles, Ratcliffe, Christopher Charles, Ratcliffe, Clarence Frederick Gowing are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READ, Ian Rodney | 23 March 2020 | - | 1 |
ARMISHAW, Keith Thomas | 25 August 1999 | 27 July 2004 | 1 |
BROWN, Steven Henry | 01 February 2011 | 31 January 2017 | 1 |
DENBY, Andrew Roy | 01 February 2011 | 31 January 2017 | 1 |
RATCLIFFE, Barry Frederick Charles | N/A | 11 October 2007 | 1 |
RATCLIFFE, Christopher Charles | 07 November 1997 | 24 April 2007 | 1 |
RATCLIFFE, Clarence Frederick Gowing | N/A | 01 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOTSI, Allen Tichaona | 28 February 2020 | - | 1 |
BARKER, Dorothy | N/A | 31 July 1994 | 1 |
CRESSWELL, Joseph Guy | 01 August 1994 | 18 May 1995 | 1 |
HANSON, Susan Elizabeth | 30 May 1995 | 30 June 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AP03 - Appointment of secretary | 28 February 2020 | |
TM02 - Termination of appointment of secretary | 28 February 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 10 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
RESOLUTIONS - N/A | 18 December 2017 | |
CC04 - Statement of companies objects | 18 December 2017 | |
AP01 - Appointment of director | 15 December 2017 | |
AP01 - Appointment of director | 15 December 2017 | |
CS01 - N/A | 27 November 2017 | |
AA01 - Change of accounting reference date | 07 November 2017 | |
AA - Annual Accounts | 11 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 May 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 03 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH03 - Change of particulars for secretary | 11 January 2010 | |
AA - Annual Accounts | 28 November 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363s - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
RESOLUTIONS - N/A | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
RESOLUTIONS - N/A | 19 October 2007 | |
RESOLUTIONS - N/A | 19 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
363s - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 29 November 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 10 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 07 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
AA - Annual Accounts | 17 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 December 2003 | |
363s - Annual Return | 03 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 17 December 2001 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 19 December 2000 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 20 December 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 24 December 1998 | |
AA - Annual Accounts | 07 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
RESOLUTIONS - N/A | 02 March 1998 | |
MEM/ARTS - N/A | 02 March 1998 | |
363s - Annual Return | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
AA - Annual Accounts | 07 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 September 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
AUD - Auditor's letter of resignation | 07 February 1997 | |
288a - Notice of appointment of directors or secretaries | 26 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 1997 | |
288b - Notice of resignation of directors or secretaries | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 25 November 1996 | |
288 - N/A | 16 June 1996 | |
288 - N/A | 13 April 1996 | |
395 - Particulars of a mortgage or charge | 02 January 1996 | |
363s - Annual Return | 01 December 1995 | |
AA - Annual Accounts | 30 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
288 - N/A | 09 June 1995 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 28 February 1995 | |
288 - N/A | 15 August 1994 | |
AA - Annual Accounts | 08 December 1993 | |
363s - Annual Return | 08 December 1993 | |
395 - Particulars of a mortgage or charge | 23 August 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 07 August 1992 | |
395 - Particulars of a mortgage or charge | 07 August 1992 | |
363s - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 20 December 1991 | |
AA - Annual Accounts | 04 January 1991 | |
363a - Annual Return | 04 January 1991 | |
AA - Annual Accounts | 02 January 1990 | |
363 - Annual Return | 02 January 1990 | |
AA - Annual Accounts | 03 January 1989 | |
363 - Annual Return | 03 January 1989 | |
AA - Annual Accounts | 18 December 1987 | |
363 - Annual Return | 18 December 1987 | |
AA - Annual Accounts | 17 December 1987 | |
363 - Annual Return | 28 January 1987 | |
AA - Annual Accounts | 11 December 1986 | |
AA - Annual Accounts | 11 December 1986 | |
363 - Annual Return | 04 December 1985 | |
AA - Annual Accounts | 04 December 1985 | |
AA - Annual Accounts | 04 January 1985 | |
363 - Annual Return | 04 January 1985 | |
AA - Annual Accounts | 09 January 1984 | |
363 - Annual Return | 03 November 1982 | |
AA - Annual Accounts | 03 November 1982 | |
363 - Annual Return | 21 December 1981 | |
AA - Annual Accounts | 21 December 1981 | |
NEWINC - New incorporation documents | 20 June 1944 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2010 | Outstanding |
N/A |
Debenture | 27 August 2009 | Fully Satisfied |
N/A |
Debenture | 11 October 2007 | Fully Satisfied |
N/A |
Legal charge | 11 March 2004 | Fully Satisfied |
N/A |
Debenture | 20 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1995 | Fully Satisfied |
N/A |
Legal mortgage | 17 November 1995 | Fully Satisfied |
N/A |
Credit agreement | 17 August 1993 | Fully Satisfied |
N/A |
Transfer | 29 July 1992 | Fully Satisfied |
N/A |
Transfer | 29 July 1992 | Fully Satisfied |
N/A |
Transfer | 29 July 1992 | Fully Satisfied |
N/A |
Debenture | 05 August 1983 | Fully Satisfied |
N/A |
Floating charge debenture | 11 October 1958 | Fully Satisfied |
N/A |