About

Registered Number: 00388288
Date of Incorporation: 20/06/1944 (79 years and 9 months ago)
Company Status: Active
Registered Address: Derby Rd, Belper, Derbyshire, DE56 1WJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.