Company NameRhodes Interform Limited
Company StatusActive
Company Number03455065
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NamePinco 984 Limited

Business Activity

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

Directors

Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(5 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Raghunath Chandrasekaran
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr James David Gascoigne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMrs Rebecca Louise Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(25 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMrs Rebecca Louise Wood
StatusCurrent
Appointed11 October 2023(25 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMoira Bridget Oshea
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Walk Wargrave
Berkshire
RG10 8QX
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Barry Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Cheviot Close
Hemsworth
Pontefract
West Yorkshire
WF9 4SS
Director NameMr Peter Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 May 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address18 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElmtree Street
Wakefield
Yorkshire
WF1 5EQ
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElmtree Street
Wakefield
Yorkshire
WF1 5EQ
Secretary NameMr Alastair Cooper
StatusResigned
Appointed31 July 2012(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitegrouprhodes.co.uk
Telephone01924 371161
Telephone regionWakefield

Location

Registered AddressC/O Group Rhodes Limited
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mr C.i. Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth£45,549
Cash£318
Current Liabilities£233,726

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

28 September 2012Delivered on: 2 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
31 October 2003Delivered on: 13 November 2003
Satisfied on: 17 October 2012
Persons entitled: Dynamic Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Fully Satisfied

Filing History

13 February 2024Accounts for a small company made up to 31 August 2023 (10 pages)
24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
12 October 2023Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages)
12 October 2023Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages)
3 October 2023Registration of charge 034550650003, created on 30 September 2023 (13 pages)
8 February 2023Accounts for a small company made up to 31 August 2022 (10 pages)
16 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page)
20 May 2022Termination of appointment of Alastair Cooper as a secretary on 20 May 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
16 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 June 2021Accounts for a small company made up to 31 August 2020 (10 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (10 pages)
28 May 2020Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
29 January 2018Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 29 January 2018 (1 page)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
29 June 2016Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page)
21 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
21 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(7 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(7 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
20 October 2014Registered office address changed from Elmtree Street Wakefield Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Elmtree Street Wakefield Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 20 October 2014 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(7 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(7 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Appointment of Mr Alastair Cooper as a secretary (1 page)
4 September 2012Appointment of Mr Alastair Cooper as a secretary (1 page)
3 September 2012Termination of appointment of Charles Ridgway as a secretary (1 page)
3 September 2012Termination of appointment of Charles Ridgway as a secretary (1 page)
9 July 2012Termination of appointment of Alistair Nichol as a director (1 page)
9 July 2012Termination of appointment of Alistair Nichol as a director (1 page)
5 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
8 July 2011Appointment of Mr Alistair John Nichol as a director (2 pages)
8 July 2011Appointment of Mr Alistair John Nichol as a director (2 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
30 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
30 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
15 October 2009Director's details changed for Charles Ian Ridgway on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Peter Anderton on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Charles Ian Ridgway on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Barry Richardson on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Barry Richardson on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Peter Anderton on 10 October 2009 (2 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
1 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 April 2008Appointment terminate, director and secretary alistair john nichol logged form (1 page)
22 April 2008Appointment terminate, director and secretary alistair john nichol logged form (1 page)
13 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
17 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
17 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
23 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 December 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
2 December 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
26 November 2003Return made up to 24/10/03; full list of members (8 pages)
26 November 2003Return made up to 24/10/03; full list of members (8 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 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 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 24/10/98; full list of members (8 pages)
13 January 1999Secretary's particulars changed (1 page)
13 January 1999Return made up to 24/10/98; full list of members (8 pages)
13 January 1999Secretary's particulars changed (1 page)
31 December 1998Registered office changed on 31/12/98 from: oxford house oxford row leeds LS1 3BE (1 page)
31 December 1998Registered office changed on 31/12/98 from: oxford house oxford row leeds LS1 3BE (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
19 February 1998New secretary appointed (1 page)
19 February 1998New director appointed (1 page)
19 February 1998New director appointed (1 page)
19 February 1998New director appointed (1 page)
19 February 1998New secretary appointed (1 page)
19 February 1998New director appointed (1 page)
22 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 41 park square leeds LS1 2NS (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Ad 19/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 January 1998Ad 19/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 41 park square leeds LS1 2NS (1 page)
22 January 1998Director resigned (1 page)
19 November 1997Company name changed pinco 984 LIMITED\certificate issued on 20/11/97 (2 pages)
19 November 1997Company name changed pinco 984 LIMITED\certificate issued on 20/11/97 (2 pages)
24 October 1997Incorporation (17 pages)
24 October 1997Incorporation (17 pages)