Company NameGroup Rhodes Limited
Company StatusActive
Company Number05234475
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
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
Appointed19 August 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Elm Tree Street
Wakefield
West Yorkshire
WF1 5EQ
Director NameMr James David Gascoigne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Elm Tree Street
Wakefield
West Yorkshire
WF1 5EQ
Director NameMrs Rebecca Louise Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(19 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Greens Industrial Park
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMrs Rebecca Louise Wood
StatusCurrent
Appointed11 October 2023(19 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 21 Greens Industrial Park
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMr Alistair John Nichol
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameMr Barry Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cheviot Close
Hemsworth
Pontefract
West Yorkshire
WF9 4SS
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressStonehaven 7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Elm Tree Street
Wakefield
West Yorkshire
WF1 5EQ
Director NameMr Peter Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Greens Industrial Park
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegrouprhodes.com
Telephone01924 371161
Telephone regionWakefield

Location

Registered AddressUnit 21 Greens Industrial Park
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Charles Ian Ridgway
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

16 November 2016Delivered on: 17 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
13 February 2024Group of companies' accounts made up to 31 August 2023 (35 pages)
12 October 2023Termination of appointment of Charles Mark Ridgway as a secretary on 11 October 2023 (1 page)
12 October 2023Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages)
12 October 2023Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
8 February 2023Accounts for a small company made up to 31 August 2022 (11 pages)
24 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
6 September 2021Termination of appointment of Charles Ian Ridgway as a director on 30 June 2021 (1 page)
4 June 2021Accounts for a small company made up to 31 August 2020 (11 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (11 pages)
28 May 2020Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
1 December 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
23 October 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
20 October 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 September 2017Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
29 September 2017Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
25 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 September 2017Statement of company's objects (2 pages)
22 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 September 2017Sub-division of shares on 7 September 2017 (4 pages)
22 September 2017Statement of company's objects (2 pages)
22 September 2017Sub-division of shares on 7 September 2017 (4 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
17 August 2017Director's details changed for Mr Raghunath Chandrasekaran on 19 August 2016 (2 pages)
17 August 2017Director's details changed for Mr Raghunath Chandrasekaran on 19 August 2016 (2 pages)
15 March 2017Appointment of Mr Peter Anderton as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Peter Anderton as a director on 14 March 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
17 November 2016Registration of charge 052344750001, created on 16 November 2016 (23 pages)
17 November 2016Registration of charge 052344750001, created on 16 November 2016 (23 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,203
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,203
(4 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2016Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages)
19 August 2016Registered 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 2016Appointment of Mr James David Gascoigne as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Raghunath Chandrasekaran as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Raghunath Chandrasekaran as a director on 19 August 2016 (2 pages)
19 August 2016Registered 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 2016Appointment of Mr James David Gascoigne as a director on 19 August 2016 (2 pages)
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)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
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)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (5 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)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 August 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
22 April 2008Appointment terminated director and secretary alistair nichol (1 page)
22 April 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
22 April 2008Appointment terminated director and secretary alistair nichol (1 page)
22 April 2008Secretary appointed charles mark ridgway (2 pages)
22 April 2008Secretary appointed charles mark ridgway (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 April 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
19 September 2005New director appointed (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Registered 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 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Registered 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 2005Return made up to 15/09/05; full list of members (2 pages)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
3 February 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
3 February 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 229 nether street london N3 1NT (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 229 nether street london N3 1NT (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
17 September 2004Incorporation (12 pages)
17 September 2004Incorporation (12 pages)