Company NameRhodes & Walker Limited
Company StatusActive
Company Number12282052
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Larry Walker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hub 9-11 Peckover Street
Bradford
BD1 5BD
Director NameMrs Susan Joyce Firth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House Chamber Hub
62 Vicar Lane
Bradford
BD1 5AH
Director NameMr Darren Mavin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House Chamber Hub
62 Vicar Lane
Bradford
BD1 5AH
Director NameMrs Sofia Rashid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House Chamber Hub
62 Vicar Lane
Bradford
BD1 5AH

Location

Registered AddressDevere House Chamber Hub
62 Vicar Lane
Bradford
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 January 2022Previous accounting period extended from 2 October 2021 to 31 October 2021 (1 page)
14 December 2021Confirmation statement made on 24 October 2021 with no updates (2 pages)
14 July 2021Previous accounting period shortened from 31 October 2020 to 2 October 2020 (1 page)
14 July 2021Accounts for a dormant company made up to 2 October 2020 (2 pages)
6 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
8 October 2020Change of share class name or designation (2 pages)
8 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 400
(6 pages)
8 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 October 2020Appointment of Mr Darren Mavin as a director on 22 September 2020 (2 pages)
2 October 2020Appointment of Mrs Susan Joyce Firth as a director on 22 September 2020 (2 pages)
2 October 2020Appointment of Mrs Sofia Rashid as a director on 22 September 2020 (2 pages)
6 August 2020Registered office address changed from City Hub 9-11 Peckover Street Bradford BD1 5BD United Kingdom to Devere House Chamber Hub 62 Vicar Lane Bradford BD1 5AH on 6 August 2020 (1 page)
3 March 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 101
(5 pages)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
(29 pages)