About

Registered Number: 01060808
Date of Incorporation: 07/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, CV8 1LY,

 

G.H.Ratcliffe Investments Ltd was founded on 07 July 1972 and has its registered office in Kenilworth, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Kenilworth Trading Limited, Ratcliffe, Irina, Ratcliffe, Stephen Felstead, Ratcliffe, George Henry for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, George Henry N/A 02 May 1999 1
Secretary Name Appointed Resigned Total Appointments
KENILWORTH TRADING LIMITED 05 May 2011 - 1
RATCLIFFE, Irina 04 October 1999 05 May 2011 1
RATCLIFFE, Stephen Felstead N/A 04 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 October 2018
CH04 - Change of particulars for corporate secretary 11 June 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 26 July 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2006
353 - Register of members 24 February 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
395 - Particulars of a mortgage or charge 20 April 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 08 December 1997
353 - Register of members 25 March 1997
363s - Annual Return 14 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 24 April 1995
MEM/ARTS - N/A 24 April 1995
288 - N/A 29 March 1995
363s - Annual Return 10 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 12 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
395 - Particulars of a mortgage or charge 23 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1992
395 - Particulars of a mortgage or charge 27 June 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 04 March 1991
395 - Particulars of a mortgage or charge 31 January 1991
395 - Particulars of a mortgage or charge 31 January 1991
AA - Annual Accounts 05 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
363 - Annual Return 12 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1990
RESOLUTIONS - N/A 01 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
395 - Particulars of a mortgage or charge 03 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 12 December 1988
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 28 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
395 - Particulars of a mortgage or charge 08 September 1987
395 - Particulars of a mortgage or charge 04 July 1987
AA - Annual Accounts 16 June 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
MISC - Miscellaneous document 07 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 1999 Outstanding

N/A

Legal charge 12 September 1992 Outstanding

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Legal charge 11 June 1992 Fully Satisfied

N/A

Legal charge 18 January 1991 Outstanding

N/A

Legal charge 18 January 1991 Outstanding

N/A

Legal charge 27 July 1989 Outstanding

N/A

Legal charge 09 November 1988 Outstanding

N/A

Legal charge 26 January 1988 Fully Satisfied

N/A

Legal charge 25 August 1987 Fully Satisfied

N/A

Deed of legal charge. 22 June 1987 Outstanding

N/A

Legal charge 26 March 1984 Fully Satisfied

N/A

Legal charge 19 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.