Company NameRadcliffe & Taylor (1976) Limited
DirectorMichael William Middleton
Company StatusActive
Company Number01280586
CategoryPrivate Limited Company
Incorporation Date7 October 1976(47 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMrs Elizabeth Middleton
StatusCurrent
Appointed09 February 2012(35 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameWilliam Robert Keen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 January 1996)
RoleRobe Maker
Correspondence Address14 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH

Contact

Websiteedeandravenscroft.co.uk
Email address[email protected]
Telephone01223 861854
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Radcliffe & Taylor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,972,233
Cash£438
Current Liabilities£4,849,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 December 1984Delivered on: 8 January 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1984Delivered on: 4 July 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1981Delivered on: 2 October 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding
16 April 1981Delivered on: 27 April 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating chrge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 January 2024Cessation of Michael William Middleton as a person with significant control on 6 April 2016 (1 page)
13 December 2023Accounts for a small company made up to 31 December 2022 (7 pages)
16 January 2023Change of details for Radcliffe & Taylor Ltd as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2023Director's details changed for Michael William Middleton on 16 March 2011 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
1 February 2022Registration of charge 012805860007, created on 28 January 2022 (81 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 June 2021Accounts for a small company made up to 31 December 2019 (9 pages)
7 January 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 March 2018Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 January 2017Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (9 pages)
8 October 2016Full accounts made up to 31 December 2015 (9 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
19 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
19 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
29 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
29 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Director's details changed for Michael William Middleton on 18 April 2013 (2 pages)
23 April 2013Director's details changed for Michael William Middleton on 18 April 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page)
21 February 2012Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page)
21 February 2012Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page)
21 February 2012Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page)
21 February 2012Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page)
21 February 2012Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
1 November 2011Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
(5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
(5 pages)
4 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
4 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 April 2010Termination of appointment of Tilden Bisseker as a director (3 pages)
29 April 2010Termination of appointment of Tilden Bisseker as a director (3 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (10 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (10 pages)
13 January 2010Director's details changed for Michael William Middleton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael William Middleton on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 June 2009Company name changed radcliffe & taylor LIMITED\certificate issued on 07/06/09 (2 pages)
4 June 2009Company name changed radcliffe & taylor LIMITED\certificate issued on 07/06/09 (2 pages)
23 April 2009Full accounts made up to 30 June 2008 (10 pages)
23 April 2009Full accounts made up to 30 June 2008 (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (9 pages)
4 May 2007Full accounts made up to 30 June 2006 (9 pages)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (9 pages)
14 September 2006Full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2003Return made up to 31/12/01; full list of members (7 pages)
19 September 2003Return made up to 31/12/01; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 10 shaw road, heaton moor, stockport, cheshire SK4 4AF (1 page)
19 September 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 10 shaw road, heaton moor, stockport, cheshire SK4 4AF (1 page)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
28 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
22 February 1988Company name changed\certificate issued on 22/02/88 (2 pages)
22 February 1988Company name changed\certificate issued on 22/02/88 (2 pages)
19 October 1978Company name changed\certificate issued on 19/10/78 (2 pages)
19 October 1978Company name changed\certificate issued on 19/10/78 (2 pages)
9 May 1978Company name changed\certificate issued on 09/05/78 (2 pages)
9 May 1978Company name changed\certificate issued on 09/05/78 (2 pages)
7 October 1976Incorporation (18 pages)
7 October 1976Incorporation (18 pages)