Company NameJ.W.Ratcliffe & Sons Limited
DirectorsAlan Ratcliffe and Andrew Ratcliffe
Company StatusActive
Company Number00551014
CategoryPrivate Limited Company
Incorporation Date22 June 1955(68 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(36 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Andrew Ratcliffe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(54 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Bank Road
Ashton-In-Makerfield
Wigan
WN4 9RW
Director NameJohn William Ratcliffe
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1995)
RoleCompany Director
Correspondence Address436 Downall Green Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0NA
Secretary NameCarol Ann Ratcliffe
NationalityBritish
StatusResigned
Appointed20 March 1995(39 years, 9 months after company formation)
Appointment Duration17 years (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haydock Park Gardens
Newton Le Willows
St Helens
Merseyside
WA12 0JF

Contact

Websitewww.theratcliffes.net

Location

Registered AddressLow Bank Road
Ashton-In-Makerfield
Wigan
WN4 9RW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

95 at £1Mr Andrew Ratcliffe
95.00%
Ordinary
5 at £1Mr Alan Ratcliffe
5.00%
Ordinary B

Financials

Year2014
Net Worth£242,554
Current Liabilities£160,830

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 August 1994Delivered on: 31 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at park industrial estate liverpool road ashton in makerfield wigan merseyside t/no's ms 251291 & MS94354 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bolton road baptist chapel bolton road ashton in makerfield wigan greater manchester t/no GM620122 with the assigns the godwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11 wigan road ashton in markerfield wigan greater manchester t/no GM568262 and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1965Delivered on: 26 October 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule to the instrument. Together with plant machinery fixtures implemenrs and utensils (for details of fixed and floating charge - see doc 17).
Outstanding
7 July 1993Delivered on: 14 July 1993
Satisfied on: 4 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 276 wigan road bryn ashton in markerfield wigan greater manchester t/no GM500568 and the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1976Delivered on: 27 August 1976
Satisfied on: 4 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as low bank rd filling station, low bank road, ashton in makerfield, wigan, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1970Delivered on: 20 March 1970
Satisfied on: 31 August 1994
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: For securing sterling pounds 10,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: Petrol filling and service station on land fronting low bank road ashton in makerfield, lancs, and the goodwill of the business of service and petrol filling station (see doc 21 for further details).
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 27 June 2019 (10 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 27 June 2018 (10 pages)
20 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 June 2018Satisfaction of charge 5 in full (2 pages)
25 May 2018Satisfaction of charge 7 in full (2 pages)
25 May 2018Satisfaction of charge 1 in full (1 page)
25 May 2018Satisfaction of charge 6 in full (2 pages)
25 May 2018Total exemption full accounts made up to 27 June 2017 (10 pages)
14 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
9 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
8 February 2017Director's details changed for Mr Andrew Ratcliffe on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Andrew Ratcliffe on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
18 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2014Change of share class name or designation (2 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (7 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Carol Ratcliffe as a secretary (1 page)
6 February 2013Termination of appointment of Carol Ratcliffe as a secretary (1 page)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 January 2011 (19 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 January 2011 (19 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(6 pages)
3 February 2011Appointment of Mr Andrew Ratcliffe as a director (2 pages)
3 February 2011Appointment of Mr Andrew Ratcliffe as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 April 2008Return made up to 31/01/08; full list of members (3 pages)
30 April 2008Return made up to 31/01/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
14 May 2004Return made up to 31/01/04; full list of members (6 pages)
14 May 2004Return made up to 31/01/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 April 2003Return made up to 31/01/03; full list of members (6 pages)
18 April 2003Return made up to 31/01/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 March 2000Return made up to 31/01/00; full list of members (5 pages)
8 March 2000Return made up to 31/01/00; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 February 1999Location of register of members (1 page)
23 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 February 1999Location of register of members (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 February 1998Return made up to 31/01/98; full list of members (8 pages)
27 February 1998Return made up to 31/01/98; full list of members (8 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Return made up to 31/01/97; full list of members (8 pages)
21 February 1997Return made up to 31/01/97; full list of members (8 pages)
2 July 1996Full accounts made up to 30 June 1995 (13 pages)
2 July 1996Full accounts made up to 30 June 1995 (13 pages)
8 May 1996Return made up to 31/01/96; full list of members (8 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Return made up to 31/01/96; full list of members (8 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
22 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
21 April 1995Return made up to 31/01/95; full list of members (10 pages)
21 April 1995Return made up to 31/01/95; full list of members (10 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
15 May 1991Memorandum and Articles of Association (9 pages)
15 May 1991Memorandum and Articles of Association (9 pages)