RADCLIFFE & TAYLOR (1976) LIMITED
HILTON RADCLIFFE & TAYLOR LIMITED

Hellopages » Derbyshire » South Derbyshire » DE65 5LJ

Company number 01280586
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address 1 LOWMAN WAY, HILTON BUSINESS PARK, HILTON, DERBYSHIRE, ENGLAND, DE65 5LJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered 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; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RADCLIFFE & TAYLOR (1976) LIMITED are www.radcliffetaylor1976.co.uk, and www.radcliffe-taylor-1976.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Willington Rail Station is 2.7 miles; to Burton-on-Trent Rail Station is 4.3 miles; to Duffield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radcliffe Taylor 1976 Limited is a Private Limited Company. The company registration number is 01280586. Radcliffe Taylor 1976 Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Radcliffe Taylor 1976 Limited is 1 Lowman Way Hilton Business Park Hilton Derbyshire England De65 5lj. . MIDDLETON, Elizabeth is a Secretary of the company. MIDDLETON, Michael William is a Director of the company. Secretary BISSEKER, Tilden John has been resigned. Director BISSEKER, Tilden John has been resigned. Director KEEN, William Robert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MIDDLETON, Elizabeth
Appointed Date: 09 February 2012

Director

Resigned Directors

Secretary
BISSEKER, Tilden John
Resigned: 09 February 2012

Director
BISSEKER, Tilden John
Resigned: 19 March 2010
79 years old

Director
KEEN, William Robert
Resigned: 14 January 1996
92 years old

Persons With Significant Control

Mr Michael William Middleton
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Radcliffe & Taylor Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADCLIFFE & TAYLOR (1976) LIMITED Events

04 Jan 2017
Registered 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
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 78 more events
27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Return made up to 31/12/86; full list of members

19 Oct 1978
Company name changed\certificate issued on 19/10/78
09 May 1978
Company name changed\certificate issued on 09/05/78
07 Oct 1976
Incorporation

RADCLIFFE & TAYLOR (1976) LIMITED Charges

11 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1994
Guarantee and debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1984
Guarantee & debenture
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Guarantee & debenture
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1981
Guarantee and debenture
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
16 April 1981
Guarantee & debenture
Delivered: 27 April 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating chrge over the undertaking and all…