ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adshead Ratcliffe & Company,Limited

Adshead Ratcliffe & Company,Limited is an active company incorporated on 20 June 1944 with the registered office located in Belper, Derbyshire. Adshead Ratcliffe & Company,Limited was registered 81 years ago.
Status
Active
Active since incorporation
Company No
00388288
Private limited company
Age
81 years
Incorporated 20 June 1944
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 12 November 2025 (2 days ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Derby Rd
Belper
Derbyshire
DE56 1WJ
Address changed on 12 Nov 2025 (2 days ago)
Previous address was 280 Bishopsgate London EC2M 4AG United Kingdom
Telephone
01773826661
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1978
Director • Business Executive • British • Lives in England • Born in Jan 1976
Director • British • Lives in Wales • Born in Mar 1974
Arbo (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlisle Construction Materials Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Holding Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Tenencia Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Arbo (Holdings) Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle International Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Global Ii Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Interconnect Technologies Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
RH Global Ltd
Ian Rodney Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£19.77M
Decreased by £200K (-1%)
Employees
68
Decreased by 9 (-12%)
Total Assets
£12.82M
Increased by £1.68M (+15%)
Total Liabilities
-£2.72M
Decreased by £432K (-14%)
Net Assets
£10.1M
Increased by £2.11M (+26%)
Debt Ratio (%)
21%
Decreased by 7.08% (-25%)
Latest Activity
Inspection Address Changed
2 Days Ago on 12 Nov 2025
Registers Moved To Inspection Address
2 Days Ago on 12 Nov 2025
Confirmation Submitted
2 Days Ago on 12 Nov 2025
Allen Tichaona Motsi Resigned
3 Months Ago on 13 Aug 2025
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Inspection Address Changed
1 Year Ago on 7 Nov 2024
Mr Russell Martin White Appointed
1 Year Ago on 22 Oct 2024
Ian Rodney Reid Resigned
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Get Credit Report
Discover Adshead Ratcliffe & Company,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4AG
Submitted on 12 Nov 2025
Termination of appointment of Allen Tichaona Motsi as a secretary on 13 August 2025
Submitted on 14 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 28 Nov 2024
Register inspection address has been changed from Lancaster House C/O Carlisle Construction Materials Ltd Concorde Way, Millenium Business Park Mansfield Nottinghamshire NG19 7DW England to 280 Bishopsgate London EC2M 4AG
Submitted on 7 Nov 2024
Appointment of Mr Russell Martin White as a director on 22 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Ian Rodney Reid as a director on 18 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year