7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director Name | Mr Raghunath Chandrasekaran |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr James David Gascoigne |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mrs Rebecca Louise Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mrs Rebecca Louise Wood |
---|---|
Status | Current |
Appointed | 11 October 2023(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Moira Bridget Oshea |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Walk Wargrave Berkshire RG10 8QX |
Director Name | Mr Charles Ian Ridgway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 2 Sandal Avenue Sandal Wakefield West Yorkshire WF2 7LR |
Secretary Name | Mr Charles Mark Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS |
Director Name | Mr Peter Anderton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 May 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 18 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elmtree Street Wakefield Yorkshire WF1 5EQ |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elmtree Street Wakefield Yorkshire WF1 5EQ |
Secretary Name | Mr Alastair Cooper |
---|---|
Status | Resigned |
Appointed | 31 July 2012(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | grouprhodes.co.uk |
---|---|
Telephone | 01924 371161 |
Telephone region | Wakefield |
Registered Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Mr C.i. Ridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,549 |
Cash | £318 |
Current Liabilities | £233,726 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
28 September 2012 | Delivered 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 2003 | Delivered 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 |
13 February 2024 | Accounts for a small company made up to 31 August 2023 (10 pages) |
---|---|
24 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages) |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages) |
3 October 2023 | Registration of charge 034550650003, created on 30 September 2023 (13 pages) |
8 February 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page) |
20 May 2022 | Termination of appointment of Alastair Cooper as a secretary on 20 May 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
16 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
28 May 2020 | Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
29 January 2018 | Registered 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 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page) |
21 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
21 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
3 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
20 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Appointment of Mr Alastair Cooper as a secretary (1 page) |
4 September 2012 | Appointment of Mr Alastair Cooper as a secretary (1 page) |
3 September 2012 | Termination of appointment of Charles Ridgway as a secretary (1 page) |
3 September 2012 | Termination of appointment of Charles Ridgway as a secretary (1 page) |
9 July 2012 | Termination of appointment of Alistair Nichol as a director (1 page) |
9 July 2012 | Termination of appointment of Alistair Nichol as a director (1 page) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Appointment of Mr Alistair John Nichol as a director (2 pages) |
8 July 2011 | Appointment of Mr Alistair John Nichol as a director (2 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
30 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
15 October 2009 | Director's details changed for Charles Ian Ridgway on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Peter Anderton on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Charles Ian Ridgway on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Barry Richardson on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Barry Richardson on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Peter Anderton on 10 October 2009 (2 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
1 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 April 2008 | Appointment terminate, director and secretary alistair john nichol logged form (1 page) |
22 April 2008 | Appointment terminate, director and secretary alistair john nichol logged form (1 page) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
17 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
17 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
23 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 December 2004 | Return made up to 24/10/04; full list of members
|
14 December 2004 | Return made up to 24/10/04; full list of members
|
5 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 December 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
2 December 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
26 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 October 2000 | Return made up to 24/10/00; full list of members
|
30 October 2000 | Return made up to 24/10/00; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 24/10/98; full list of members (8 pages) |
13 January 1999 | Secretary's particulars changed (1 page) |
13 January 1999 | Return made up to 24/10/98; full list of members (8 pages) |
13 January 1999 | Secretary's particulars changed (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: oxford house oxford row leeds LS1 3BE (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: oxford house oxford row leeds LS1 3BE (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (1 page) |
19 February 1998 | New director appointed (1 page) |
19 February 1998 | New director appointed (1 page) |
19 February 1998 | New director appointed (1 page) |
19 February 1998 | New secretary appointed (1 page) |
19 February 1998 | New director appointed (1 page) |
22 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 41 park square leeds LS1 2NS (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Ad 19/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
22 January 1998 | Ad 19/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 41 park square leeds LS1 2NS (1 page) |
22 January 1998 | Director resigned (1 page) |
19 November 1997 | Company name changed pinco 984 LIMITED\certificate issued on 20/11/97 (2 pages) |
19 November 1997 | Company name changed pinco 984 LIMITED\certificate issued on 20/11/97 (2 pages) |
24 October 1997 | Incorporation (17 pages) |
24 October 1997 | Incorporation (17 pages) |