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 | 19 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ |
Director Name | Mr James David Gascoigne |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ |
Director Name | Mrs Rebecca Louise Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mrs Rebecca Louise Wood |
---|---|
Status | Current |
Appointed | 11 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 21 Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mr Alistair John Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS |
Director Name | Mr Charles Ian Ridgway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2021) |
Role | Chairman |
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 | 03 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ |
Director Name | Mr Peter Anderton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | grouprhodes.com |
---|---|
Telephone | 01924 371161 |
Telephone region | Wakefield |
Registered Address | Unit 21 Greens Industrial Park 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 |
2 at £1 | Charles Ian Ridgway 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
16 November 2016 | Delivered on: 17 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Group of companies' accounts made up to 31 August 2023 (35 pages) |
12 October 2023 | Termination of appointment of Charles Mark Ridgway as a secretary on 11 October 2023 (1 page) |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages) |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (3 pages) |
8 February 2023 | Accounts for a small company made up to 31 August 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
6 September 2021 | Termination of appointment of Charles Ian Ridgway as a director on 30 June 2021 (1 page) |
4 June 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
28 May 2020 | Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
1 December 2017 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to Unit 21 Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to Unit 21 Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE on 1 December 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 September 2017 | Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
29 September 2017 | Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
22 September 2017 | Statement of company's objects (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Sub-division of shares on 7 September 2017 (4 pages) |
22 September 2017 | Statement of company's objects (2 pages) |
22 September 2017 | Sub-division of shares on 7 September 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
17 August 2017 | Director's details changed for Mr Raghunath Chandrasekaran on 19 August 2016 (2 pages) |
17 August 2017 | Director's details changed for Mr Raghunath Chandrasekaran on 19 August 2016 (2 pages) |
15 March 2017 | Appointment of Mr Peter Anderton as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Peter Anderton as a director on 14 March 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
17 November 2016 | Registration of charge 052344750001, created on 16 November 2016 (23 pages) |
17 November 2016 | Registration of charge 052344750001, created on 16 November 2016 (23 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
19 August 2016 | Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue, Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr James David Gascoigne as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Raghunath Chandrasekaran as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Raghunath Chandrasekaran as a director on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue, Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr James David Gascoigne as a director on 19 August 2016 (2 pages) |
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) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
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) |
12 April 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 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) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
22 April 2008 | Appointment terminated director and secretary alistair nichol (1 page) |
22 April 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
22 April 2008 | Appointment terminated director and secretary alistair nichol (1 page) |
22 April 2008 | Secretary appointed charles mark ridgway (2 pages) |
22 April 2008 | Secretary appointed charles mark ridgway (2 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o joseph rhodes LIMITED elm tree street belle vue wakefield west yorkshire WF1 5EQ (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o joseph rhodes LIMITED elm tree street belle vue wakefield west yorkshire WF1 5EQ (1 page) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
3 February 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
3 February 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 229 nether street london N3 1NT (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 229 nether street london N3 1NT (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (12 pages) |
17 September 2004 | Incorporation (12 pages) |