Company NameHarry G Rhodes & Son Ltd
Company StatusActive
Company Number04713233
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Jonathon Rhodes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleAuto Body Repairer
Country of ResidenceEngland
Correspondence AddressFieldhead House 2a Field Head Lane
Birstall
West Yorkshire
WF17 9BE
Secretary NameLeesa Jane Rhodes
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressFieldhall House 2a Field Head Lane
Birstall
West Yorkshire
WF17 9BE
Director NameMr Lee Bottomley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAuto Body Repairer
Country of ResidenceEngland
Correspondence AddressUnion Mills
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameMrs Leesa Jane Rhodes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleDistrict Nurse
Country of ResidenceEngland
Correspondence AddressUnion Mills
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Telephone01274 878361
Telephone regionBradford

Location

Registered AddressUnion Mills
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Jonathon Rhodes
33.33%
Ordinary
1 at £1Lee Bottomley
33.33%
Ordinary C Non-voting
1 at £1Leesa Jane Rhodes
33.33%
Ordinary

Financials

Year2014
Net Worth-£59,838
Current Liabilities£104,364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 July 2023Termination of appointment of Lee Bottomley as a director on 30 June 2023 (1 page)
29 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(6 pages)
28 February 2016Appointment of Mr Lee Bottomley as a director on 17 February 2016 (2 pages)
28 February 2016Appointment of Mrs Leesa Jane Rhodes as a director on 17 February 2016 (2 pages)
28 February 2016Appointment of Mrs Leesa Jane Rhodes as a director on 17 February 2016 (2 pages)
28 February 2016Appointment of Mr Lee Bottomley as a director on 17 February 2016 (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for David Jonathon Rhodes on 26 March 2010 (2 pages)
8 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for David Jonathon Rhodes on 26 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
13 February 2008Return made up to 26/03/07; full list of members (2 pages)
13 February 2008Return made up to 26/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 26/03/06; full list of members (2 pages)
27 October 2006Return made up to 26/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Return made up to 26/03/05; full list of members (2 pages)
4 November 2005Return made up to 26/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 26/03/04; full list of members (6 pages)
9 June 2004Return made up to 26/03/04; full list of members (6 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
26 March 2003Incorporation (14 pages)
26 March 2003Incorporation (14 pages)