Company NameJ.C.Ratcliffe Limited
DirectorsPurnima Rajesh Morjaria and Rajesh Mansulhial Morjaria
Company StatusActive
Company Number00233506
CategoryPrivate Limited Company
Incorporation Date21 September 1928(95 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(83 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressIdle Rocks House Moddershall
Stone
Staffordshire
ST15 8RR
Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(83 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressIdle Rocks House Moddershall
Stone
Staffordshire
ST15 8RR
Director NameMrs Ena Ratcliffe
Date of BirthFebruary 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(63 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 27 April 2007)
RoleWidow
Correspondence AddressGreenhill House 31 Leek Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1JE
Director NameMr John Clayton Ratcliffe
Date of BirthApril 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(63 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 27 October 1991)
RolePharmaceutical Chemist
Correspondence AddressGreenhill House 31 Leek Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1JE
Director NameJohn Standen Ratcliffe
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(63 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 04 May 2012)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence AddressRenwick House Renwick Lane
Cheadle
Stoke On Trent
ST10 1TX
Secretary NameMrs Ena Ratcliffe
NationalityBritish
StatusResigned
Appointed15 October 1991(63 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 06 April 2007)
RoleWidow
Correspondence AddressGreenhill House 31 Leek Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1JE
Secretary NameAlison Ratcliffe
NationalityBritish
StatusResigned
Appointed06 April 2007(78 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressRenwick House
Renwick Lane Cheadle
Stoke On Trent
Staffordshire
ST10 1TX
Director NameCaroline Ratcliffe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2012(83 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenwick House Renwick Lane
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1TX
Secretary NameCaroline Ratcliffe
NationalityBritish
StatusResigned
Appointed14 February 2012(83 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressRenwick House Renwick Lane
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1TX

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750 at £1Secret Potions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (2 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 October 2023 (1 month, 3 weeks ago)
Next Return Due29 October 2024 (10 months, 3 weeks from now)

Charges

4 May 2012Delivered on: 10 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 42 ashbourne road cheadle stoke on trent staffordshire. L/h 44A high street cheadle stoke on trent staffordshire. T/no.SF541733. By way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances and interest in and to the rental income. See image for full details.
Outstanding
4 May 2012Delivered on: 10 May 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 September 2019 (11 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 30 September 2018 (11 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 August 2017Satisfaction of charge 2 in full (2 pages)
22 August 2017Satisfaction of charge 2 in full (2 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 750
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 750
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 750
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 750
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750
(4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
11 May 2012Appointment of Rajesh Mansulhial Morjaria as a director (3 pages)
11 May 2012Termination of appointment of John Ratcliffe as a director (2 pages)
11 May 2012Appointment of Purnima Rajesh Morjaria as a director (3 pages)
11 May 2012Registered office address changed from 44a High Street Cheadle Stoke on Trent Staffordshire ST10 1AF England on 11 May 2012 (2 pages)
11 May 2012Termination of appointment of Caroline Ratcliffe as a director (2 pages)
11 May 2012Termination of appointment of Caroline Ratcliffe as a secretary (2 pages)
11 May 2012Registered office address changed from 44a High Street Cheadle Stoke on Trent Staffordshire ST10 1AF England on 11 May 2012 (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2012Termination of appointment of Caroline Ratcliffe as a secretary (2 pages)
11 May 2012Appointment of Rajesh Mansulhial Morjaria as a director (3 pages)
11 May 2012Termination of appointment of Caroline Ratcliffe as a director (2 pages)
11 May 2012Appointment of Purnima Rajesh Morjaria as a director (3 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2012Termination of appointment of John Ratcliffe as a director (2 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2012Appointment of Caroline Ratcliffe as a director (3 pages)
5 April 2012Appointment of Caroline Ratcliffe as a director (3 pages)
4 April 2012Termination of appointment of Alison Ratcliffe as a secretary (2 pages)
4 April 2012Appointment of Caroline Ratcliffe as a secretary (3 pages)
4 April 2012Termination of appointment of Alison Ratcliffe as a secretary (2 pages)
4 April 2012Appointment of Caroline Ratcliffe as a secretary (3 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for John Standen Ratcliffe on 1 October 2009 (2 pages)
10 November 2009Registered office address changed from 44a High Street Cheadle Stafford ST10 1AF on 10 November 2009 (1 page)
10 November 2009Director's details changed for John Standen Ratcliffe on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for John Standen Ratcliffe on 1 October 2009 (2 pages)
10 November 2009Registered office address changed from 44a High Street Cheadle Stafford ST10 1AF on 10 November 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 December 2008Return made up to 15/10/08; full list of members (4 pages)
1 December 2008Return made up to 15/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
10 November 2006Return made up to 15/10/06; full list of members (3 pages)
10 November 2006Return made up to 15/10/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 November 2005Return made up to 15/10/05; full list of members (3 pages)
8 November 2005Return made up to 15/10/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
11 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
27 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 December 2002Return made up to 15/10/02; full list of members (8 pages)
31 December 2002Return made up to 15/10/02; full list of members (8 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 November 2001Return made up to 15/10/01; full list of members (7 pages)
20 November 2001Return made up to 15/10/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 December 1999Return made up to 15/10/99; full list of members (8 pages)
13 December 1999Return made up to 15/10/99; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 December 1998Return made up to 15/10/98; no change of members (4 pages)
15 December 1998Return made up to 15/10/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 December 1997Return made up to 15/10/97; no change of members (4 pages)
17 December 1997Return made up to 15/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 January 1997Return made up to 15/10/96; full list of members (6 pages)
15 January 1997Return made up to 15/10/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 September 1928Certificate of incorporation (1 page)
21 September 1928Certificate of incorporation (1 page)