Company NameJoseph Rhodes Limited
Company StatusDissolved
Company Number00063294
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)
Previous NameJoseph Rhodes & Sons Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 01 September 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 01 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Secretary NameMr Alastair Cooper
StatusClosed
Appointed31 July 2012(110 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 01 September 2020)
RoleCompany Director
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(110 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Raghunath Chandrasekaran
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(113 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr James David Gascoigne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(113 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr John Blacker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1994)
RoleCompany Director
Correspondence Address10 Manor Park Rise
Darrington
Pontefract
West Yorkshire
WF8 3DG
Director NameMr Cyril Wailes
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1991)
RoleWorks Director
Correspondence Address46 Pinfold Lane
Methley
Leeds
West Yorkshire
LS26 9AB
Secretary NameMr Charles Ian Ridgway
NationalityBritish
StatusResigned
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Director NameMr Barry Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 May 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Cheviot Close
Hemsworth
Pontefract
West Yorkshire
WF9 4SS
Director NameBrian Sainsbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2001)
RoleProduction Director
Correspondence Address6 Fellwood Close
Haworth
Keighley
West Yorkshire
BD22 9EZ
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Secretary NameMr Alistair John Nichol
NationalityBritish
StatusResigned
Appointed06 August 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusResigned
Appointed03 March 2008(106 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressStonehaven 7 Kings Close
Pontefract
West Yorkshire
WF8 3PD

Contact

Websitejosephrhodes.com

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

610k at £1Trustees Of C.i. Ridgway
87.87%
Ordinary
40k at £1Charles Ian Ridgway
5.76%
C Cumulative Redeemable Preference
30.2k at £1Trustees Of Joseph Rhodes LTD Directors Retirement Benefit Scheme
4.35%
B Cumulative Redeemable Preference
14k at £1C.m. Ridgway
2.02%
Ordinary

Financials

Year2014
Turnover£20,265,111
Net Worth£7,185,836
Cash£77,643
Current Liabilities£10,824,055

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Charges

26 March 2013Delivered on: 4 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a elm tree street wakefield t/no YY9723 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 October 2012Delivered on: 6 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 February 2012Delivered on: 21 February 2012
Satisfied on: 11 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
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.
Fully Satisfied
14 August 2001Delivered on: 16 August 2001
Satisfied on: 22 September 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Noble & lund double column plano milling machine 2040H 92" x 282" single head on cross rail 2 side heads, asquith OD2 8FT radial arm drill 13746 1944, for furthur details of chattles please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 11 October 1994
Satisfied on: 22 September 2004
Persons entitled: Sovereign Finance PLC

Classification: Loan agreement
Secured details: £55,462.31 due from the company to the chargee.
Particulars: All rights title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
29 August 1991Delivered on: 11 September 1991
Satisfied on: 11 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38 23 sandal hall close, sandal wakefield, west yorks t/no wyk 49313.
Fully Satisfied
24 May 1984Delivered on: 12 June 1984
Satisfied on: 15 August 1989
Persons entitled: White Rose Investments Limited

Classification: Debenture
Secured details: £250,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/Hold land situate at elm st bellevue wakefield with factory and buildings f/hold land & premises known/as the cricket pitch at chevet wakefield.
Fully Satisfied
24 May 1984Delivered on: 12 June 1984
Satisfied on: 15 August 1989
Persons entitled: White Rose Investments Limited

Classification: Supplemental debenture
Secured details: £250,000 and all other moneys due or to become due from the company to the chargee supplemental to a debenture 24-5-84.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1984Delivered on: 6 June 1984
Satisfied on: 11 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2017Administrator's progress report (34 pages)
5 September 2017Notice of extension of period of Administration (3 pages)
31 March 2017Administrator's progress report to 22 February 2017 (23 pages)
14 November 2016Notice of deemed approval of proposals (30 pages)
2 November 2016Statement of administrator's proposal (30 pages)
21 October 2016Statement of affairs with form 2.14B (12 pages)
19 September 2016Registered office address changed from Elm Tree Street, Belle Vue Wakefield West Yorkshire WF1 5EQ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 September 2016 (2 pages)
5 September 2016Appointment of an administrator (1 page)
29 June 2016Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 694,213
(8 pages)
21 December 2015Group of companies' accounts made up to 28 February 2015 (32 pages)
7 May 2015Appointment of Mr Raghunath Chandrasekaran as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr James David Gascoigne as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr Raghunath Chandrasekaran as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr James David Gascoigne as a director on 1 April 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 694,213
(7 pages)
4 December 2014Group of companies' accounts made up to 28 February 2014 (33 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 694,213
(7 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (32 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Group of companies' accounts made up to 29 February 2012 (33 pages)
12 November 2012Appointment of Alastair Cooper as a director (2 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 August 2012Appointment of Mr Alastair Cooper as a secretary (1 page)
8 August 2012Termination of appointment of Charles Ridgway as a secretary (1 page)
9 July 2012Termination of appointment of Alistair Nichol as a director (1 page)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 December 2011Full accounts made up to 28 February 2011 (24 pages)
16 November 2011Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page)
8 July 2011Appointment of Mr Alistair John Nichol as a director (2 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
6 October 2010Full accounts made up to 28 February 2010 (22 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a medium company made up to 28 February 2009 (21 pages)
7 April 2009Return made up to 28/03/09; full list of members (5 pages)
1 October 2008Accounts for a medium company made up to 29 February 2008 (22 pages)
22 April 2008Secretary appointed charles mark ridgway (2 pages)
22 April 2008Appointment terminate, director and secretary alistair john nichol logged form (1 page)
16 April 2008Appointment terminated director alistair nichol (1 page)
16 April 2008Appointment terminated secretary alistair nichol (1 page)
16 April 2008Return made up to 28/03/08; full list of members (4 pages)
13 December 2007Accounts for a medium company made up to 28 February 2007 (22 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
17 August 2006Accounts for a medium company made up to 28 February 2006 (22 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
23 September 2005Accounts for a medium company made up to 23 February 2005 (21 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 2004Accounts for a medium company made up to 29 February 2004 (22 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Return made up to 28/03/04; full list of members (9 pages)
28 October 2003Accounts for a medium company made up to 28 February 2003 (21 pages)
15 May 2003Return made up to 28/03/03; full list of members (9 pages)
23 December 2002Accounts for a medium company made up to 23 February 2002 (23 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
17 April 2002Accounting reference date extended from 31/08/01 to 23/02/02 (1 page)
15 April 2002Return made up to 28/03/02; full list of members (8 pages)
3 April 2002Director resigned (1 page)
21 November 2001New director appointed (2 pages)
16 August 2001Particulars of mortgage/charge (11 pages)
16 June 2001Accounts for a medium company made up to 26 August 2000 (24 pages)
4 April 2001Return made up to 28/03/01; full list of members (8 pages)
14 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Accounts for a medium company made up to 28 August 1999 (22 pages)
1 April 1999Auditor's resignation (1 page)
31 March 1999Accounts for a medium company made up to 29 August 1998 (23 pages)
29 March 1999Return made up to 28/03/99; full list of members (6 pages)
16 April 1998Accounts for a medium company made up to 30 August 1997 (23 pages)
18 March 1998Return made up to 28/03/98; no change of members (4 pages)
16 July 1997£ ic 810054/694213 23/05/97 £ sr 115841@1=115841 (1 page)
20 May 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
2 April 1997Return made up to 28/03/97; no change of members (4 pages)
20 January 1997New director appointed (2 pages)
15 June 1996Accounts for a medium company made up to 26 August 1995 (18 pages)
29 March 1996Return made up to 28/03/96; full list of members (6 pages)
24 April 1995Accounts for a medium company made up to 27 August 1994 (21 pages)
11 April 1995£ ic 820054/810054 01/04/95 £ sr 10000@1=10000 (1 page)
7 April 1995Return made up to 28/03/95; full list of members (6 pages)
8 September 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
16 January 1990Memorandum and Articles of Association (9 pages)
2 March 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 December 1901Incorporation (38 pages)