Ravenscliffe Property Limited PUDSEY


Founded in 1935, Ravenscliffe Property, classified under reg no. 00301393 is an active company. Currently registered at Ravenscliffe Mills LS28 5RY, Pudsey the company has been in the business for eighty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since October 10, 2013 Ravenscliffe Property Limited is no longer carrying the name Francis Willey (british Wools 1935).

At present there are 2 directors in the the company, namely Camilla B. and Charles B.. In addition one secretary - Steven K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ravenscliffe Property Limited Address / Contact

Office Address Ravenscliffe Mills
Office Address2 Calverley
Town Pudsey
Post code LS28 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00301393
Date of Incorporation Fri, 31st May 1935
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 89 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Camilla B.

Position: Director

Appointed: 31 March 2015

Steven K.

Position: Secretary

Appointed: 01 May 2009

Charles B.

Position: Director

Appointed: 09 June 2000

John B.

Position: Director

Resigned: 07 May 2017

David S.

Position: Secretary

Appointed: 09 January 2009

Resigned: 01 May 2009

David E.

Position: Secretary

Appointed: 31 December 2008

Resigned: 09 January 2009

David S.

Position: Secretary

Appointed: 22 April 2004

Resigned: 31 December 2008

John K.

Position: Secretary

Appointed: 30 April 2003

Resigned: 22 April 2004

Alasdair S.

Position: Director

Appointed: 30 September 1997

Resigned: 16 December 2004

Barry W.

Position: Director

Appointed: 31 January 1997

Resigned: 30 April 1999

Ian S.

Position: Secretary

Appointed: 18 October 1991

Resigned: 30 April 2003

Peter T.

Position: Director

Appointed: 18 October 1991

Resigned: 22 December 2000

William H.

Position: Director

Appointed: 18 October 1991

Resigned: 30 June 1998

Stanley G.

Position: Director

Appointed: 18 October 1991

Resigned: 09 May 1999

Patrick G.

Position: Director

Appointed: 18 October 1991

Resigned: 16 December 2004

Ian G.

Position: Director

Appointed: 18 October 1991

Resigned: 08 October 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Charles B. This PSC and has 75,01-100% shares.

Charles B.

Notified on 14 October 2016
Nature of control: 75,01-100% shares

Company previous names

Francis Willey (british Wools 1935) October 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44 96485 542147 370296 605172 271
Current Assets445 609697 158735 144800 365825 993
Debtors400 645611 616587 774503 760653 722
Net Assets Liabilities1 597 6352 590 8882 620 7112 675 2832 736 424
Other Debtors24 48727 20424 34625 32944 270
Property Plant Equipment5 425    
Other
Accumulated Depreciation Impairment Property Plant Equipment149 7756 2506 250  
Amounts Owed By Related Parties364 621553 677505 345460 875601 427
Amounts Owed To Group Undertakings43 32343 323   
Average Number Employees During Period66661
Creditors58 51587 30160 12170 77041 322
Disposals Investment Property Fair Value Model 37 467   
Fixed Assets1 085 1821 855 6721 820 3291 820 3291 826 394
Increase From Depreciation Charge For Year Property Plant Equipment 5 425   
Investment Property269 2861 045 2011 053 1811 053 1811 059 246
Investment Property Fair Value Model269 2861 045 2011 053 1811 053 1811 059 246
Investments810 471810 471767 148767 148767 148
Investments Fixed Assets810 471810 471767 148767 148767 148
Investments In Group Undertakings Participating Interests785 471785 471742 148742 148742 148
Net Current Assets Liabilities387 094609 857675 023729 595784 671
Other Creditors13 57936 05543 63147 35017 716
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 148 950 6 250 
Other Disposals Property Plant Equipment 148 950 6 250 
Other Investments Other Than Loans25 00025 00025 00025 00025 000
Other Taxation Social Security Payable1 6137 92316 49023 42023 606
Property Plant Equipment Gross Cost155 2006 2506 250  
Retirement Benefit Obligations Surplus-125 359-125 359-125 359-125 359-125 359
Total Assets Less Current Liabilities1 472 2762 465 5292 495 3522 549 9242 611 065
Trade Debtors Trade Receivables11 53730 73558 08317 5568 025

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements