John Radcliffe & Sons (1802) Limited HUDDERSFIELD


John Radcliffe & Sons (1802) started in year 1918 as Private Limited Company with registration number 00150810. The John Radcliffe & Sons (1802) company has been functioning successfully for one hundred and six years now and its status is active. The firm's office is based in Huddersfield at Queens Square. Postal code: HD2 1XN. Since 2005-03-24 John Radcliffe & Sons (1802) Limited is no longer carrying the name John Radcliffe & Sons.

The company has 2 directors, namely Susan R., John R.. Of them, John R. has been with the company the longest, being appointed on 3 January 1997 and Susan R. has been with the company for the least time - from 3 April 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Douglas S. who worked with the the company until 24 October 2011.

John Radcliffe & Sons (1802) Limited Address / Contact

Office Address Queens Square
Office Address2 Leeds Road
Town Huddersfield
Post code HD2 1XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00150810
Date of Incorporation Tue, 25th Jun 1918
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 106 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Susan R.

Position: Director

Appointed: 03 April 2017

John R.

Position: Director

Appointed: 03 January 1997

Annette R.

Position: Director

Appointed: 30 July 2007

Resigned: 24 August 2007

Douglas S.

Position: Director

Appointed: 16 March 2005

Resigned: 31 August 2013

Douglas S.

Position: Secretary

Appointed: 16 March 2005

Resigned: 24 October 2011

Paul R.

Position: Director

Appointed: 13 December 2002

Resigned: 31 December 2002

John M.

Position: Director

Appointed: 30 September 1990

Resigned: 29 March 1996

John R.

Position: Director

Appointed: 30 September 1990

Resigned: 06 June 2002

William R.

Position: Director

Appointed: 30 September 1990

Resigned: 16 March 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is John R. This PSC has significiant influence or control over the company,.

John R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

John Radcliffe & Sons March 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth613 588567 502510 367289 262293 355313 072       
Balance Sheet
Cash Bank On Hand     399 275400 472177 56985 122311 204349 77812 747104 974
Current Assets1 834 2221 167 887999 073871 996845 9371 120 533877 488675 780573 597692 100751 714424 763403 130
Debtors500 975830 158813 939685 615680 840558 778309 002498 211488 475380 896401 936412 016298 156
Net Assets Liabilities     313 072282 398244 389238 192392 900401 379372 655362 752
Other Debtors     2 0091 9415 3861 6131 5831 6271 6921 692
Property Plant Equipment     10 1608 1296 0986 098    
Total Inventories     162 480168 014      
Cash Bank In Hand20 524260 55455 17042 1979 262399 275       
Net Assets Liabilities Including Pension Asset Liability613 588567 502510 367289 262293 355313 072       
Stocks Inventory1 312 72377 175129 964144 184155 835162 480       
Tangible Fixed Assets82 70273 10161 78052 96444 17510 160       
Reserves/Capital
Called Up Share Capital4 7504 7504 7504 7504 7504 750       
Profit Loss Account Reserve604 088558 002500 867279 762283 855303 572       
Shareholder Funds613 588567 502510 367289 262293 355313 072       
Other
Accumulated Depreciation Impairment Property Plant Equipment     102 363104 394106 425106 425112 523112 523112 523112 523
Average Number Employees During Period        33333
Corporation Tax Payable     14 275    838838838
Creditors     817 300603 719437 989342 003299 700350 83552 60840 878
Fixed Assets97 07087 46976 14853 46444 67510 6608 6296 5986 598500   
Increase From Depreciation Charge For Year Property Plant Equipment      2 0312 031 6 098   
Investments Fixed Assets 14 36814 368500500500500500500500500500500
Net Current Assets Liabilities532 184663 599615 905247 484256 220303 233273 769237 791231 594392 400400 879372 155362 252
Other Creditors     687 187285 23997 68764 9282 55018 26511 95316 587
Other Taxation Social Security Payable     18 22413 0762 3806 63037 20979 85621 82320 612
Property Plant Equipment Gross Cost     112 523112 523112 523112 523112 523112 523112 523112 523
Provisions For Liabilities Balance Sheet Subtotal     821       
Total Assets Less Current Liabilities629 254751 068692 053300 948300 895313 893282 398      
Trade Creditors Trade Payables     35 112251 587337 922270 445259 941251 87617 9942 841
Trade Debtors Trade Receivables     72 86425 13390 000152 624233 017238 833188 31671 475
Creditors Due After One Year Total Noncurrent Liabilities 170 000           
Creditors Due Within One Year Total Current Liabilities1 302 038504 288           
Other Aggregate Reserves4 7504 7504 7504 7504 7504 750       
Provisions For Liabilities Charges15 66613 56611 68611 6867 540821       
Tangible Fixed Assets Additions 25 20025 0105 568 287       
Tangible Fixed Assets Cost Or Valuation626 109651 309676 319681 887640 542112 523       
Tangible Fixed Assets Depreciation543 407578 208614 539628 923596 367102 363       
Tangible Fixed Assets Depreciation Charge For Period 34 801           
Total Investments Fixed Assets14 36814 368           
Creditors Due After One Year 170 000170 000          
Creditors Due Within One Year 504 288383 168624 512589 717817 300       
Number Shares Allotted  4 750          
Par Value Share  1          
Share Capital Allotted Called Up Paid 4 7504 750          
Tangible Fixed Assets Depreciation Charged In Period  36 33114 3846 8659 920       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    39 421503 924       
Tangible Fixed Assets Disposals    41 345528 306       

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements