Radcliffe & Co (life & Pensions) Limited SOUTHAMPTON


Radcliffe & (life & Pensions) started in year 1987 as Private Limited Company with registration number 02114114. The Radcliffe & (life & Pensions) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Southampton at Meridians House. Postal code: SO14 3TJ.

Currently there are 2 directors in the the company, namely Neil I. and Darren F.. In addition one secretary - Darren F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward G. who worked with the the company until 1 May 2005.

Radcliffe & Co (life & Pensions) Limited Address / Contact

Office Address Meridians House
Office Address2 7 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02114114
Date of Incorporation Mon, 23rd Mar 1987
Industry Life insurance
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Darren F.

Position: Secretary

Appointed: 01 May 2005

Neil I.

Position: Director

Appointed: 24 August 2004

Darren F.

Position: Director

Appointed: 01 May 1998

Michael H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 December 2016

Michael C.

Position: Director

Appointed: 01 May 2006

Resigned: 01 June 2018

James M.

Position: Director

Appointed: 01 November 2002

Resigned: 24 August 2004

Edward G.

Position: Secretary

Appointed: 24 March 1998

Resigned: 01 May 2005

Leslie C.

Position: Director

Appointed: 01 November 1994

Resigned: 30 November 1995

Richard S.

Position: Director

Appointed: 01 May 1993

Resigned: 24 March 1998

John T.

Position: Director

Appointed: 17 October 1991

Resigned: 18 February 2006

Ivan T.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1996

Edward G.

Position: Director

Appointed: 17 October 1991

Resigned: 15 January 2012

John G.

Position: Director

Appointed: 17 October 1991

Resigned: 24 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Brooks Macdonald Group Plc from London, United Kingdom. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brooks Macdonald Group Plc

Legal authority English
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 04402058
Notified on 8 April 2016
Ceased on 29 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 764 2551 275 1581 081 3131 770 8642 387 0531 355 469
Current Assets2 837 9202 711 8052 214 5863 198 1633 765 9112 560 193
Debtors1 073 6651 436 6471 133 2731 427 2991 378 8581 204 724
Net Assets Liabilities968 8111 018 376566 8141 272 3061 527 4971 177 159
Other Debtors325 658464 236115 355352 2148 36313 794
Property Plant Equipment21 69115 28115 71121 18749 41740 777
Other
Accrued Liabilities Deferred Income985 038673 741 959 8981 144 951632 971
Accumulated Amortisation Impairment Intangible Assets197 210197 210197 210197 210197 210 
Accumulated Depreciation Impairment Property Plant Equipment245 717252 127256 632267 212283 968302 998
Additions Other Than Through Business Combinations Property Plant Equipment  4 93516 05652 98610 390
Average Number Employees During Period 4141394042
Corporation Tax Payable183 929364 541 250 113208 744126 224
Creditors500 000500 000500 000500 000500 000500 000
Debentures In Issue500 000500 000500 000500 000500 000500 000
Finance Lease Liabilities Present Value Total   5 6701 5811 174
Increase From Depreciation Charge For Year Property Plant Equipment 6 4104 50510 58024 08919 030
Intangible Assets Gross Cost197 210197 210197 210197 210197 210 
Net Current Assets Liabilities1 449 2471 505 3491 053 8071 754 9141 987 2811 644 129
Number Shares Issued Fully Paid 1 441    
Other Creditors 673 741791 668965 680192 301670
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 333 
Other Disposals Property Plant Equipment    8 000 
Other Taxation Social Security Payable219 706532 715369 111477 569231 053155 025
Par Value Share 1    
Prepayments Accrued Income15 55418 59216 29214 57033 32926 835
Property Plant Equipment Gross Cost267 408267 408272 343288 399333 385343 775
Provisions For Liabilities Balance Sheet Subtotal2 1272 2542 7043 7959 2017 747
Total Assets Less Current Liabilities1 470 9381 520 6301 069 5181 776 1012 036 6981 684 906
Trade Debtors Trade Receivables732 453953 8191 001 6261 060 5151 337 1661 164 095

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements