Company NameBethel Rhodes & Sons (Wireworkers) Limited
Company StatusActive
Company Number00679113
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMrs Brenda Rhodes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Lodge 2 Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Secretary NameMr Gary Edward Rhodes
NationalityBritish
StatusCurrent
Appointed21 May 1993(32 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleWireworker
Country of ResidenceUnited Kingdom
Correspondence AddressAlice Street
Keighley
BD21 3JD
Director NameMr Lee Tscherniga
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(61 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAlice Street
Keighley
BD21 3JD
Director NameMr Glenn Town
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlice Street
Keighley
BD21 3JD
Director NameMr Derek Bethel Rhodes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleWireworker
Correspondence AddressRandom Lodge 2 Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Director NameMr Gary Edward Rhodes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(30 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 23 April 2012)
RoleWireworker
Country of ResidenceUnited Kingdom
Correspondence Address5 Goose Eye
Oakworth
Keighley
West Yorkshire
BD22 0PD
Director NameMr Philip Sharpe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(30 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 May 2006)
RoleWireworker
Correspondence AddressInglewood 4 Manor Road
Utley
Keighley
West Yorkshire
BD20 6ET
Secretary NameMr Derek Bethel Rhodes
NationalityBritish
StatusResigned
Appointed13 June 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 1994)
RoleCompany Director
Correspondence AddressRandom Lodge 2 Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Director NameMr Anthony Jonathan Trowers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(45 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Church Street
Oakworth
Keighley
West Yorkshire
BD22 7PP
Director NameMrs Abigail Cowley Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(51 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlice Street
Keighley
BD21 3JD

Contact

Websitebethelrhodes.co.uk
Telephone01535 602532
Telephone regionKeighley

Location

Registered AddressAlice Street
Keighley
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

7.4k at £1Abigail Rhodes
99.69%
Ordinary
22 at £1Mrs Brenda Rhodes
0.30%
Ordinary
1 at £1Anthony Jonathan Trowers
0.01%
Ordinary

Financials

Year2014
Net Worth£1,389,584
Cash£1,035,510
Current Liabilities£431,406

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

10 November 1993Delivered on: 13 November 1993
Persons entitled: Yorkshire 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: All that f/h plot of land and buildings situate and being k/ lawkholme mills alice street keighley t/no wyk 282236 with all fixtures and fittings (other than trade fixtures and fittings) and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Notification of Anthony Jonathan Trowers as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Notification of Anthony Jonathan Trowers as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,401
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,401
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7,401
(5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7,401
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Secretary's details changed for Mr Gary Edward Rhodes on 25 May 2014 (1 page)
30 May 2014Secretary's details changed for Mr Gary Edward Rhodes on 25 May 2014 (1 page)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,401
(5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,401
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mrs Abigail Cowley Rhodes as a director (2 pages)
23 April 2012Termination of appointment of Gary Rhodes as a director (1 page)
23 April 2012Appointment of Mrs Abigail Cowley Rhodes as a director (2 pages)
23 April 2012Termination of appointment of Gary Rhodes as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Director's details changed for Mrs Brenda Rhodes on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Brenda Rhodes on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gary Edward Rhodes on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Jonathan Trowers on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gary Edward Rhodes on 26 May 2010 (2 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Anthony Jonathan Trowers on 26 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 June 2008Return made up to 26/05/08; full list of members (4 pages)
6 June 2008Return made up to 26/05/08; full list of members (4 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 May 2005Return made up to 26/05/05; full list of members (7 pages)
20 May 2005Return made up to 26/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
25 June 2003Return made up to 13/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Return made up to 13/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
1 July 2002Return made up to 13/06/02; full list of members (7 pages)
1 July 2002Return made up to 13/06/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2000Return made up to 13/06/00; full list of members (8 pages)
3 August 2000Return made up to 13/06/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 1999Return made up to 13/06/99; no change of members (4 pages)
29 June 1999Return made up to 13/06/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
30 April 1997£ ic 9401/7401 21/03/97 £ sr 2000@1=2000 (1 page)
30 April 1997£ ic 9401/7401 21/03/97 £ sr 2000@1=2000 (1 page)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1996Return made up to 13/06/96; no change of members (4 pages)
26 June 1996Return made up to 13/06/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 13/06/95; no change of members (4 pages)
28 June 1995Return made up to 13/06/95; no change of members (4 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
13 November 1993Particulars of mortgage/charge (3 pages)