Company NameF.J.Ratchford Limited
Company StatusActive
Company Number00613099
CategoryPrivate Limited Company
Incorporation Date17 October 1958(64 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Valerie Ann Lipman
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennedy Way
Green Lane
Stockport
SK4 2JX
Director NameMr Jonathan Paul Ratchford
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKennedy Way
Green Lane
Stockport
SK4 2JX
Director NameMr Norman Staynes Ratchford
Date of BirthAugust 1932 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy Way
Green Lane
Stockport
SK4 2JX
Secretary NameMr Norman Staynes Ratchford
NationalityBritish
StatusCurrent
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy Way
Green Lane
Stockport
SK4 2JX
Director NameMrs Gillian Jane Ratchford
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(38 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennedy Way
Green Lane
Stockport
SK4 2JX
Director NameMr Marcus Samuel Ratchford
Date of BirthNovember 1996 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(62 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF J Ratchford Ltd Kennedy Way
Green Lane
Stockport
Cheshire
SK4 2JX
Director NameMrs Winifred Mary Ratchford
Date of BirthApril 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Farm Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameNoel Darman Benson Robinson
Date of BirthDecember 1913 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1992)
RoleChartered Accountant
Correspondence AddressWoodhey 388 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG

Contact

Websitewww.ratchford.co.uk
Email address[email protected]
Telephone0161 4808484
Telephone regionManchester

Location

Registered AddressKennedy Way
Green Lane
Stockport
SK4 2JX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Jonathan Paul Ratchford
50.02%
Ordinary
15k at £1Gillian Jane Ratchford & Jonathan Paul Ratchford
49.97%
Ordinary
1 at £1Gillian Jane Ratchford
0.00%
Ordinary A
1 at £1Jonathan Paul Ratchford
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,147,534
Cash£79,185
Current Liabilities£409,806

Accounts

Latest Accounts31 October 2022 (4 months, 3 weeks ago)
Next Accounts Due31 July 2024 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 February 2023 (1 month ago)
Next Return Due8 March 2024 (11 months, 2 weeks from now)

Filing History

14 January 2022Unaudited abridged accounts made up to 31 October 2021 (13 pages)
6 April 2021Unaudited abridged accounts made up to 31 October 2020 (13 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
23 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
16 February 2021Appointment of Mr Marcus Samuel Ratchford as a director on 20 December 2020 (2 pages)
25 February 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
9 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
9 February 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
18 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 30,003
(3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30,002
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30,002
(6 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30,002
(6 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30,002
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,002
(6 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,002
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 October 2010Director's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr. Jonathan Paul Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Gillian Jane Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Valerie Ann Lipman on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (1 page)
15 October 2010Secretary's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr. Jonathan Paul Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Gillian Jane Ratchford on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Valerie Ann Lipman on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (1 page)
15 October 2010Secretary's details changed for Mr. Norman Staynes Ratchford on 15 October 2010 (1 page)
15 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
15 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Gillian Jane Ratchford on 29 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Valerie Ann Lipman on 29 May 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Gillian Jane Ratchford on 29 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Valerie Ann Lipman on 29 May 2010 (2 pages)
2 June 2009Return made up to 29/05/09; full list of members (6 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 29/05/09; full list of members (6 pages)
2 June 2009Location of register of members (1 page)
16 April 2009Accounts for a small company made up to 31 October 2008 (8 pages)
16 April 2009Accounts for a small company made up to 31 October 2008 (8 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (12 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (12 pages)
19 June 2008Return made up to 29/05/08; full list of members (6 pages)
19 June 2008Return made up to 29/05/08; full list of members (6 pages)
22 June 2007Return made up to 29/05/07; full list of members (4 pages)
22 June 2007Return made up to 29/05/07; full list of members (4 pages)
23 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
23 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
17 October 2006Accounts for a small company made up to 31 October 2005 (8 pages)
17 October 2006Accounts for a small company made up to 31 October 2005 (8 pages)
14 September 2006Div 22/08/06 (1 page)
14 September 2006Div 22/08/06 (1 page)
4 September 2006Nc inc already adjusted 22/08/06 (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2006Ad 22/08/06--------- £ si [email protected]=2 £ ic 30000/30002 (2 pages)
4 September 2006Ad 22/08/06--------- £ si [email protected]=2 £ ic 30000/30002 (2 pages)
4 September 2006Nc inc already adjusted 22/08/06 (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2006Return made up to 29/05/06; full list of members (4 pages)
12 June 2006Return made up to 29/05/06; full list of members (4 pages)
6 June 2005Return made up to 29/05/05; full list of members (4 pages)
6 June 2005Return made up to 29/05/05; full list of members (4 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 May 2004Return made up to 29/05/04; full list of members (9 pages)
19 May 2004Return made up to 29/05/04; full list of members (9 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 May 2003Return made up to 29/05/03; full list of members (9 pages)
22 May 2003Return made up to 29/05/03; full list of members (9 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2002Return made up to 29/05/02; full list of members (9 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 May 2002Return made up to 29/05/02; full list of members (9 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 June 2001Return made up to 29/05/01; full list of members (8 pages)
4 June 2001Return made up to 29/05/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 June 1998Return made up to 29/05/98; full list of members (4 pages)
15 June 1998Return made up to 29/05/98; full list of members (4 pages)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director resigned (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
13 November 1996Return made up to 29/05/96; full list of members; amend (6 pages)
13 November 1996Return made up to 29/05/96; full list of members; amend (6 pages)
27 June 1996Return made up to 29/05/96; no change of members (4 pages)
27 June 1996Return made up to 29/05/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 October 1958Certificate of incorporation (1 page)
17 October 1958Certificate of incorporation (1 page)