Company NameRadcliffe & Taylor Limited
DirectorMichael William Middleton
Company StatusActive
Company Number06930253
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFen Ditton Hall
High Street Fen Ditton
Cambridge
CB5 8ST
Secretary NameMr Adrian Trevor Halls
StatusCurrent
Appointed01 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(8 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lowman Way
Hilton
Derby
Derbyshire
DE65 5LJ

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

20 at £1Buddleia Trust
20.00%
Ordinary
20 at £1Celandine Trust
20.00%
Ordinary
20 at £1Elderflower Trust
20.00%
Ordinary
20 at £1Jasmine Trust
20.00%
Ordinary
10 at £1Elizabeth Middleton
10.00%
Ordinary
10 at £1Michael William Middleton
10.00%
Ordinary

Financials

Year2014
Turnover£6,882,039
Gross Profit£5,349,382
Net Worth£5,991,849
Cash£2,819,239
Current Liabilities£15,265,544

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 31 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 159 histon road cambridge title numbers CB152214, CB175025 and CB410704.
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

Filing History

22 February 2024Registration of charge 069302530004, created on 21 February 2024 (52 pages)
15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
21 December 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
1 February 2023Director's details changed for Mr Michael William Middleton on 3 January 2023 (2 pages)
1 February 2023Change of details for Ms Emma Louise Middleton as a person with significant control on 7 April 2016 (2 pages)
1 February 2023Change of details for Mr James Spencer Middleton as a person with significant control on 7 April 2016 (2 pages)
1 February 2023Change of details for Mrs Elizabeth Middleton as a person with significant control on 6 April 2016 (2 pages)
1 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
16 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 February 2022Registration of charge 069302530003, created on 28 January 2022 (81 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (43 pages)
30 June 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
29 January 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
17 September 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
31 March 2018Registration of charge 069302530002, created on 28 March 2018 (31 pages)
22 March 2018Registered office address changed from 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page)
12 March 2018Termination of appointment of Adrian Trevor Halls as a director on 12 March 2018 (1 page)
6 March 2018Appointment of Mr Adrian Trevor Halls as a secretary on 1 March 2018 (2 pages)
6 March 2018Appointment of Mr Adrian Trevor Halls as a director on 1 March 2018 (2 pages)
5 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
14 June 2016Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ on 14 June 2016 (1 page)
14 June 2016Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ on 14 June 2016 (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 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)
17 February 2015Group of companies' accounts made up to 30 April 2014 (39 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (39 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)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
21 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
21 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
26 June 2012Termination of appointment of Tilden Bisseker as a director (1 page)
26 June 2012Termination of appointment of Tilden Bisseker as a director (1 page)
9 November 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
9 November 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
1 November 2011Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page)
14 October 2011Appointment of Mr Tilden John Bisseker as a director (2 pages)
14 October 2011Appointment of Mr Tilden John Bisseker as a director (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 28 January 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 28 January 2010 (2 pages)
15 November 2010Current accounting period shortened from 28 January 2011 to 31 December 2010 (1 page)
15 November 2010Current accounting period shortened from 28 January 2011 to 31 December 2010 (1 page)
6 October 2010Previous accounting period shortened from 30 June 2010 to 28 January 2010 (1 page)
6 October 2010Previous accounting period shortened from 30 June 2010 to 28 January 2010 (1 page)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
29 April 2010Termination of appointment of Tilden Bisseker as a director (4 pages)
29 April 2010Termination of appointment of Tilden Bisseker as a director (4 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 June 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 2 cathedral road derby DE1 3PA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 2 cathedral road derby DE1 3PA (1 page)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)