Company NameG.Ratcliffe & Sons (Felts) Limited
Company StatusActive
Company Number00543636
CategoryPrivate Limited Company
Incorporation Date22 January 1955(69 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJames Malcolm Rigg
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleTextile Manufacturer
Correspondence AddressBentmeadows House
35 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director NameJohn Gordon Rigg
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleTextile Manufacturer
Correspondence AddressPasture House Farm
Higher Calderbrook
Littleborough Rochdale
Lancashire
OL15 9NH
Director NameMr Peter Graham Ratcliffe
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(43 years, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Parsonage Drive
Brierfield
Nelson
Lancashire
BB9 5DX
Director NameRichard Michael Ratcliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(43 years, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleFelt Manufacturer
Correspondence Address22 Prairie Crescent
Burnley
Lancashire
BB10 1EU
Director NameRoger Smethurst
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(43 years, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleOperations Manager
Correspondence Address43 Belvedere Road
Ramsgreave
Blackburn
BB1 9NS
Secretary NamePeter Sutcliffe
NationalityBritish
StatusCurrent
Appointed10 January 2000(44 years, 12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address19 Joshua Street
Todmorden
Lancashire
OL14 5EF
Director NameGeoffrey Johnson Ratcliffe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 December 1999)
RoleChairman
Correspondence AddressRunnymede
Churchill Road
Nelson
Lancashire
BB9 6QB
Director NameWilliam Michael Ratcliffe
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressGrey Court Reedley Drive
Reedley
Burnley
Lancashire
BB10 2QZ
Director NameMr Peter William Rigg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 December 1992)
RoleCompany Director
Correspondence AddressForbeswood 623 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AA
Secretary NameGeoffrey Johnson Ratcliffe
NationalityBritish
StatusResigned
Appointed12 December 1991(36 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 December 1999)
RoleCompany Director
Correspondence AddressRunnymede
Churchill Road
Nelson
Lancashire
BB9 6QB

Location

Registered AddressTenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£463,836
Cash£32,188
Current Liabilities£493,895

Accounts

Next Accounts Due2 April 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End02 June

Returns

Next Return Due26 December 2016 (overdue)

Charges

4 January 2002Delivered on: 10 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

16 May 2016Restoration by order of the court (2 pages)
16 May 2016Restoration by order of the court (2 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Notice of completion of voluntary arrangement (11 pages)
19 November 2010Notice of completion of voluntary arrangement (11 pages)
8 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2009 (2 pages)
8 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2009 (2 pages)
10 January 2009Insolvency:annual report for form 1.3 (9 pages)
10 January 2009Insolvency:annual report for form 1.3 (9 pages)
18 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2008 (2 pages)
18 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2008 (2 pages)
1 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2007 (2 pages)
1 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2007 (2 pages)
6 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2007 (2 pages)
6 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2007 (2 pages)
11 January 2007C/O - removal of supervisor (15 pages)
11 January 2007C/O - removal of supervisor (15 pages)
1 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2006 (15 pages)
1 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2006 (15 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2006 (2 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2006 (2 pages)
8 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2005 (3 pages)
8 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2005 (3 pages)
6 December 2005Annual report for form 1.3 (12 pages)
6 December 2005Annual report for form 1.3 (12 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
1 September 2005Registered office changed on 01/09/05 from: stanley mill shackleton street burnley lancashire BB10 3BH (1 page)
1 September 2005Registered office changed on 01/09/05 from: stanley mill shackleton street burnley lancashire BB10 3BH (1 page)
31 August 2005Notice of discharge of Administration Order (4 pages)
31 August 2005Notice of discharge of Administration Order (4 pages)
17 August 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 August 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 August 2005O/C-replacement of administrator (7 pages)
12 August 2005O/C-replacement of administrator (7 pages)
24 May 2005Administrator's abstract of receipts and payments (3 pages)
24 May 2005Administrator's abstract of receipts and payments (3 pages)
7 September 2004Administrator's abstract of receipts and payments (4 pages)
7 September 2004Administrator's abstract of receipts and payments (4 pages)
16 January 2004Administrator's abstract of receipts and payments (3 pages)
16 January 2004Administrator's abstract of receipts and payments (3 pages)
21 July 2003Administrator's abstract of receipts and payments (3 pages)
21 July 2003Administrator's abstract of receipts and payments (3 pages)
3 March 2003Administration Order (4 pages)
3 March 2003Notice of Administration Order (1 page)
3 March 2003Administrator's abstract of receipts and payments (3 pages)
3 March 2003Administration Order (4 pages)
3 March 2003Notice of Administration Order (1 page)
3 March 2003Administrator's abstract of receipts and payments (3 pages)
21 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 January 2002Return made up to 12/12/01; full list of members (8 pages)
14 January 2002Return made up to 12/12/01; full list of members (8 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 February 2001Return made up to 12/12/00; full list of members (8 pages)
14 February 2001Return made up to 12/12/00; full list of members (8 pages)
31 January 2000Return made up to 12/12/99; full list of members (10 pages)
31 January 2000Return made up to 12/12/99; full list of members (10 pages)
30 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999Return made up to 12/12/98; full list of members (6 pages)
11 January 1999Return made up to 12/12/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 March 1997Return made up to 12/12/96; full list of members (8 pages)
10 March 1997Return made up to 12/12/95; full list of members (8 pages)
10 March 1997Return made up to 12/12/95; full list of members (8 pages)
10 March 1997Return made up to 12/12/96; full list of members (8 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
31 March 1996Accounts for a medium company made up to 2 June 1995 (15 pages)
31 March 1996Accounts for a medium company made up to 2 June 1995 (15 pages)
31 March 1996Accounts for a medium company made up to 2 June 1995 (15 pages)
21 March 1995Accounts made up to 3 June 1994 (14 pages)
21 March 1995Accounts made up to 3 June 1994 (14 pages)
21 March 1995Accounts made up to 3 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 December 1983Accounts made up to 4 June 1982 (10 pages)
6 December 1983Accounts made up to 4 June 1982 (10 pages)
6 December 1983Accounts made up to 4 June 1982 (10 pages)
23 March 1982Accounts made up to 6 June 1980 (9 pages)
23 March 1982Accounts made up to 6 June 1980 (9 pages)
23 March 1982Accounts made up to 6 June 1980 (9 pages)