About

Registered Number: 02707219
Date of Incorporation: 15/04/1992 (32 years ago)
Company Status: Active
Registered Address: Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG

 

Based in Ratcliffe On The Wreake in Leicester, Ratcliffe Enterprises Ltd was established in 1992, it's status is listed as "Active". The current directors of the organisation are listed as Cuddihy, Brian Eric, Father, Furlong, Anthony Joseph, Father, Bivins, Elaine Audrey, Clark, William James, Farmer, Paul Fritchley, Shah, Biren Ghanshyamlal, Belsito, Antonio, Father, Espinasse, Mary, Farrar, Peter John, Fuse, Christopher John, Father, Hare, James Dennis Patrick, Father, Hurdidge, Lance Gordon, Father, Kennedy, Brian Nelson, Meredith, Anthony Desmond, Father, Mullen, Peter Wilfred, Father, Myers, David John, Father, Nutter, Andrew James, O'reilly, Joseph, Fr, Pierce, Patrick, Father, Scanlan, Philip, Father, Tomlinson, Keith Anthony, Father, Tomlinson, Keith Anthony, Father, Wardle, Leslie James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUDDIHY, Brian Eric, Father 28 June 2008 - 1
FURLONG, Anthony Joseph, Father 26 November 2014 - 1
BELSITO, Antonio, Father 20 June 2008 30 September 2010 1
ESPINASSE, Mary 15 November 2011 01 September 2017 1
FARRAR, Peter John 19 September 1999 20 June 2008 1
FUSE, Christopher John, Father 20 June 2008 01 September 2017 1
HARE, James Dennis Patrick, Father 01 July 1992 25 June 1995 1
HURDIDGE, Lance Gordon, Father 01 July 1992 08 April 1993 1
KENNEDY, Brian Nelson 15 November 2011 01 September 2017 1
MEREDITH, Anthony Desmond, Father 25 June 1995 20 August 2003 1
MULLEN, Peter Wilfred, Father 20 August 2003 20 June 2008 1
MYERS, David John, Father 20 June 2008 26 November 2014 1
NUTTER, Andrew James 14 May 2001 31 August 2006 1
O'REILLY, Joseph, Fr 26 November 2014 01 January 2019 1
PIERCE, Patrick, Father 20 June 2008 15 November 2011 1
SCANLAN, Philip, Father 20 June 2008 15 November 2011 1
TOMLINSON, Keith Anthony, Father 20 June 2008 10 May 2013 1
TOMLINSON, Keith Anthony, Father 09 April 1993 12 September 1997 1
WARDLE, Leslie James 17 September 1999 14 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BIVINS, Elaine Audrey 19 December 2000 20 August 2003 1
CLARK, William James 01 July 1992 31 December 1997 1
FARMER, Paul Fritchley 21 August 2003 31 October 2008 1
SHAH, Biren Ghanshyamlal 01 January 1998 19 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 May 2016
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 15 April 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 26 April 2002
225 - Change of Accounting Reference Date 19 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 06 July 1996
363s - Annual Return 13 May 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 11 May 1994
288 - N/A 28 October 1993
288 - N/A 28 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 13 May 1993
288 - N/A 13 May 1993
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
MEM/ARTS - N/A 30 July 1992
288 - N/A 14 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
288 - N/A 14 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1992
CERTNM - Change of name certificate 13 July 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.