Group Rhodes Limited WAKEFIELD


Founded in 2004, Group Rhodes, classified under reg no. 05234475 is an active company. Currently registered at Unit 21 Greens Industrial Park WF1 5PE, Wakefield the company has been in the business for twenty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Rebecca W., Raghunath C. and James G. and others. In addition one secretary - Rebecca W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Group Rhodes Limited Address / Contact

Office Address Unit 21 Greens Industrial Park
Office Address2 Calder Vale Road
Town Wakefield
Post code WF1 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05234475
Date of Incorporation Fri, 17th Sep 2004
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of machinery for metallurgy
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Rebecca W.

Position: Secretary

Appointed: 11 October 2023

Rebecca W.

Position: Director

Appointed: 11 October 2023

Raghunath C.

Position: Director

Appointed: 19 August 2016

James G.

Position: Director

Appointed: 19 August 2016

Charles R.

Position: Director

Appointed: 17 September 2004

Peter A.

Position: Director

Appointed: 14 March 2017

Resigned: 22 May 2020

Alastair C.

Position: Director

Appointed: 19 August 2016

Resigned: 20 May 2022

Alistair N.

Position: Director

Appointed: 07 July 2011

Resigned: 04 July 2012

Charles R.

Position: Secretary

Appointed: 03 March 2008

Resigned: 11 October 2023

Alistair N.

Position: Director

Appointed: 15 September 2005

Resigned: 03 March 2008

Barry R.

Position: Director

Appointed: 15 September 2005

Resigned: 31 May 2016

Charles R.

Position: Director

Appointed: 15 September 2005

Resigned: 30 June 2021

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2004

Resigned: 17 September 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 September 2004

Resigned: 17 September 2004

Alistair N.

Position: Secretary

Appointed: 17 September 2004

Resigned: 03 March 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Charles R. This PSC and has 75,01-100% shares.

Charles R.

Notified on 23 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-28
Net Worth2222
Balance Sheet
Cash Bank In Hand2222
Net Assets Liabilities Including Pension Asset Liability2222
Reserves/Capital
Shareholder Funds2222
Other
Number Shares Allotted 222
Par Value Share 111
Share Capital Allotted Called Up Paid2222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 8th, February 2023
Free Download (11 pages)

Company search

Advertisements