Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADSHEAD RATCLIFFE INTERNATIONAL LIMITED
Company Information for

ADSHEAD RATCLIFFE INTERNATIONAL LIMITED

DERBY ROAD, BELPER, DERBYSHIRE, DE56 1WJ,
Company Registration Number
00489911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adshead Ratcliffe International Ltd
ADSHEAD RATCLIFFE INTERNATIONAL LIMITED was founded on 1950-12-28 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Adshead Ratcliffe International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADSHEAD RATCLIFFE INTERNATIONAL LIMITED
 
Legal Registered Office
DERBY ROAD
BELPER
DERBYSHIRE
DE56 1WJ
Other companies in DE56
 
Filing Information
Company Number 00489911
Company ID Number 00489911
Date formed 1950-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-09 14:28:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GARRY MILLER
Company Secretary 2005-08-01
TITUS BALL
Director 2017-12-13
STEVEN J FORD
Director 2017-01-31
DUNCAN HAMISH KIRKWOOD
Director 2017-01-31
MICHAEL L ROBERSON
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BLUNDEN
Director 2007-10-11 2017-01-31
JULIAN GARRY MILLER
Director 2007-10-11 2017-01-31
ROGER MICHAEL SHEEHAN
Director 2007-10-11 2017-01-31
THOMAS LESLIE BAILEY
Director 2007-10-11 2012-12-05
BARRY FREDERICK CHARLES RATCLIFFE
Director 1990-12-12 2007-10-11
JOHN RICHARD DYER
Company Secretary 1997-07-01 2005-07-31
CLARENCE FREDERICK GOWING RATCLIFFE
Director 1996-03-31 1998-05-01
SUSAN ELIZABETH HANSON
Company Secretary 1995-05-30 1997-06-30
CLARENCE FREDERICK GOWING RATCLIFFE
Director 1990-12-12 1996-03-31
JOSEPH GUY CRESSWELL
Company Secretary 1994-08-01 1995-05-18
DOROTHY BARKER
Company Secretary 1990-12-12 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GARRY MILLER ADSHEAD RATCLIFFE & COMPANY,LIMITED Company Secretary 2005-08-01 CURRENT 1944-06-20 Active
TITUS BALL ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
TITUS BALL CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
TITUS BALL ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-12-13 CURRENT 1944-06-20 Active
TITUS BALL CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2017-12-13 CURRENT 1978-06-21 Active
TITUS BALL ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
TITUS BALL CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
TITUS BALL RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
TITUS BALL CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STEVEN J FORD ARBO (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2007-05-17 Active
STEVEN J FORD ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-01-31 CURRENT 1944-06-20 Active
DUNCAN HAMISH KIRKWOOD ARBO (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2007-05-17 Active
DUNCAN HAMISH KIRKWOOD ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-01-31 CURRENT 1944-06-20 Active
DUNCAN HAMISH KIRKWOOD CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2015-03-01 CURRENT 1978-06-21 Active
MICHAEL L ROBERSON TENENCIA LIMITED Director 2018-06-01 CURRENT 2004-03-24 Active
MICHAEL L ROBERSON CARLISLE GLOBAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MICHAEL L ROBERSON ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
MICHAEL L ROBERSON ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-12-13 CURRENT 1944-06-20 Active
MICHAEL L ROBERSON CARLISLE CONSTRUCTION MATERIALS LIMITED Director 2017-12-13 CURRENT 1978-06-21 Active
MICHAEL L ROBERSON ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
MICHAEL L ROBERSON CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
MICHAEL L ROBERSON RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
MICHAEL L ROBERSON CARLISLE FLUID TECHNOLOGIES UK LIMITED Director 2015-03-27 CURRENT 2011-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-04DS01Application to strike the company off the register
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN J FORD
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-12-18CC04Statement of company's objects
2017-12-15AP01DIRECTOR APPOINTED TITUS BALL
2017-12-15AP01DIRECTOR APPOINTED MICHAEL ROBERSON
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-07AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-11-07AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-04-10TM02Termination of appointment of Julian Garry Miller on 9999-12-31
2017-02-17AP01DIRECTOR APPOINTED MR STEVEN J FORD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHEEHAN
2017-02-16TM02APPOINTMENT TERMINATED, SECRETARY JULIAN MILLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLUNDEN
2017-02-16AP01DIRECTOR APPOINTED MR DUNCAN HAMISH KIRKWOOD
2017-02-16Annotation
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 96
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 96
2015-12-22AR0126/11/15 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 96
2014-12-19AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 96
2013-12-20AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-03AR0126/11/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAILEY
2012-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-16AR0126/11/11 FULL LIST
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-24AR0126/11/10 FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-11AR0126/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL SHEEHAN / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GARRY MILLER / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BLUNDEN / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE BAILEY / 01/11/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN GARRY MILLER / 01/11/2009
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-15363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-10363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2004-12-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-12-04244DELIVERY EXT'D 3 MTH 31/01/03
2003-12-03363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-01-07363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-17363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-19363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-20363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-12-24363sRETURN MADE UP TO 26/11/98; CHANGE OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-19288bDIRECTOR RESIGNED
1998-01-02363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-12-12288bSECRETARY RESIGNED
1997-12-12288aNEW SECRETARY APPOINTED
1997-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
1997-02-07AUDAUDITOR'S RESIGNATION
1996-12-24363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-25288NEW DIRECTOR APPOINTED
1996-04-13288DIRECTOR RESIGNED
1995-12-01363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to ADSHEAD RATCLIFFE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADSHEAD RATCLIFFE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADSHEAD RATCLIFFE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADSHEAD RATCLIFFE INTERNATIONAL LIMITED
Trademarks
We have not found any records of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADSHEAD RATCLIFFE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as ADSHEAD RATCLIFFE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADSHEAD RATCLIFFE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADSHEAD RATCLIFFE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADSHEAD RATCLIFFE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE56 1WJ