Company NameCoil Equipment Warehouse Limited
DirectorCharles Mark Ridgway
Company StatusActive
Company Number02229481
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusCurrent
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Of Group Rhodes Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR

Contact

Websitejosephrhodes.com

Location

Registered AddressPart Of Group Rhodes
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Joseph Rhodes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
18 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Cessation of Joseph Rhodes Limited as a person with significant control on 19 February 2018 (1 page)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
24 April 2018Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to Part of Group Rhodes Calder Vale Road Wakefield West Yorkshire WF1 5PE on 24 April 2018 (1 page)
13 March 2018Notification of Group Rhodes Limited as a person with significant control on 19 February 2018 (4 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
15 June 2017Appointment of Mr Charles Mark Ridgway as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Charles Mark Ridgway as a director on 15 June 2017 (2 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 November 2016Registered office address changed from Coil Equipment Warehouse Limited C/O Joseph Rhodes Limited Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Coil Equipment Warehouse Limited C/O Joseph Rhodes Limited Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 18 November 2016 (1 page)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Return made up to 22/09/03; full list of members (6 pages)
26 November 2003Return made up to 22/09/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
30 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 January 2002Return made up to 22/09/01; full list of members (6 pages)
21 January 2002Return made up to 22/09/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 22/09/00; full list of members (6 pages)
27 September 2000Return made up to 22/09/00; full list of members (6 pages)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 November 1999Return made up to 22/09/99; full list of members (6 pages)
1 November 1999Return made up to 22/09/99; full list of members (6 pages)
10 November 1998Return made up to 22/09/98; no change of members (4 pages)
10 November 1998Return made up to 22/09/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 June 1998Company name changed joseph rhodes (cuboid) LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed joseph rhodes (cuboid) LIMITED\certificate issued on 17/06/98 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 October 1997Return made up to 22/09/97; no change of members (4 pages)
24 October 1997Return made up to 22/09/97; no change of members (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 November 1996Return made up to 22/09/96; full list of members (6 pages)
19 November 1996Return made up to 22/09/96; full list of members (6 pages)
11 October 1995Return made up to 22/09/95; change of members (6 pages)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
11 October 1995Return made up to 22/09/95; change of members (6 pages)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1988Incorporation (16 pages)
11 March 1988Incorporation (16 pages)