Company NameS.G.Ratcliff Limited
Company StatusActive
Company Number00530267
CategoryPrivate Limited Company
Incorporation Date12 March 1954(70 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NamePhilip Geoffrey Ratcliff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlack Notley Hall
Braintree
Essex
CM7 8LB
Director NameMiss Caroline Lucie Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(56 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMiss Louise Alexandra Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameFrances Mary Ratcliff
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(36 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 May 2002)
RoleHousewife
Correspondence AddressBings Hall Residential Home
Chelmsford Road
Felsted
Essex
CM6 3EP
Director NameJohn Francis Ratcliff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(36 years, 9 months after company formation)
Appointment Duration31 years, 10 months (resigned 07 November 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHall Farm Bradfield St George
Bury St Edmunds
Suffolk
IP30 0DH
Secretary NameJohn Francis Ratcliff
NationalityBritish
StatusResigned
Appointed27 December 1990(36 years, 9 months after company formation)
Appointment Duration31 years, 10 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Bradfield St George
Bury St Edmunds
Suffolk
IP30 0DH

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

18.5k at £1Mr Philip Geoffrey Ratcliff
59.04%
Ordinary
12k at £1Mr John Francis Ratcliff
38.40%
Ordinary
400 at £1Miss Caroline Lucie Ratcliff
1.28%
Ordinary
400 at £1Miss Louise Alexandra Ratcliff
1.28%
Ordinary

Financials

Year2014
Net Worth£1,749,020
Cash£379,313
Current Liabilities£174,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

19 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
23 December 2019Director's details changed for Miss Caroline Lucie Ratcliff on 6 April 2016 (2 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 May 2019Appointment of Miss Louise Alexandra Ratcliff as a director on 20 May 2019 (2 pages)
21 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 31,250
(7 pages)
9 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 31,250
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Register(s) moved to registered inspection location Black Notley Hall Black Notley Braintree Essex CM7 4LB (1 page)
12 August 2015Register(s) moved to registered inspection location Black Notley Hall Black Notley Braintree Essex CM7 4LB (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 31,250
(7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 31,250
(7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 31,250
(7 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 31,250
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
20 December 2011Register inspection address has been changed (1 page)
20 December 2011Register inspection address has been changed (1 page)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 April 2011Appointment of Caroline Lucie Ratcliff as a director (2 pages)
5 April 2011Appointment of Caroline Lucie Ratcliff as a director (2 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Purchase of own shares. (3 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 31,250
(4 pages)
22 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 31,250
(4 pages)
22 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
18 March 2009Registered office changed on 18/03/2009 from lambert chapman 3 warners mill silks way braintree essex CM7 3GB (1 page)
18 March 2009Registered office changed on 18/03/2009 from lambert chapman 3 warners mill silks way braintree essex CM7 3GB (1 page)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
29 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2006£ ic 55250/43250 28/02/06 £ sr 12000@1=12000 (9 pages)
27 March 2006£ ic 55250/43250 28/02/06 £ sr 12000@1=12000 (9 pages)
6 March 2006Memorandum and Articles of Association (4 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Memorandum and Articles of Association (4 pages)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 19/12/05; full list of members (8 pages)
11 January 2006Return made up to 19/12/05; full list of members (8 pages)
18 January 2005Return made up to 19/12/04; full list of members (9 pages)
18 January 2005Return made up to 19/12/04; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 December 2003Return made up to 19/12/03; full list of members (9 pages)
31 December 2003Return made up to 19/12/03; full list of members (9 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 19/12/02; full list of members (9 pages)
7 March 2003Return made up to 19/12/02; full list of members (9 pages)
30 October 2002Amended accounts made up to 31 March 2001 (7 pages)
30 October 2002Amended accounts made up to 31 March 2001 (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
10 January 2002Return made up to 19/12/01; full list of members (9 pages)
10 January 2002Return made up to 19/12/01; full list of members (9 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Registered office changed on 05/06/00 from: bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page)
5 June 2000Registered office changed on 05/06/00 from: bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page)
26 January 2000Registered office changed on 26/01/00 from: 20/22 bocking end braintree essex CM7 9AA (1 page)
26 January 2000Return made up to 19/12/99; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 20/22 bocking end braintree essex CM7 9AA (1 page)
26 January 2000Return made up to 19/12/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
22 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1994Return made up to 19/12/94; no change of members (4 pages)
22 December 1994Return made up to 19/12/94; no change of members (4 pages)
24 January 1994Return made up to 27/12/93; no change of members (4 pages)
24 January 1994Return made up to 27/12/93; no change of members (4 pages)
17 January 1993Return made up to 27/12/92; full list of members (5 pages)
17 January 1993Return made up to 27/12/92; full list of members (5 pages)
9 January 1992Return made up to 27/12/91; no change of members (4 pages)
9 January 1992Return made up to 27/12/91; no change of members (4 pages)
7 February 1991Return made up to 27/12/90; no change of members (6 pages)
7 February 1991Return made up to 27/12/90; no change of members (6 pages)
31 January 1990Return made up to 27/12/89; full list of members (6 pages)
31 January 1990Return made up to 27/12/89; full list of members (6 pages)
10 March 1988Return made up to 06/01/88; full list of members (6 pages)
10 March 1988Return made up to 06/01/88; full list of members (6 pages)
30 January 1987Return made up to 31/12/86; full list of members (6 pages)
30 January 1987Return made up to 31/12/86; full list of members (6 pages)
12 March 1954Certificate of incorporation (1 page)
12 March 1954Certificate of incorporation (1 page)