About

Registered Number: 01269463
Date of Incorporation: 19/07/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

 

Founded in 1976, Rhodar Ltd are based in Leeds, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of Rhodar Ltd are listed as De Graft-hayford, Alexander, Conway, Anthony, Ellis, Jason, Hart, David Patrick, Humphries, Peter, Payne, Darren Martyn, Woods, Michael, Finn, Andrew Mark, Davy, Jennifer, Mill, Andrew Gordon, Munt, Lance John, Rhodes, David Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Anthony 01 April 2010 - 1
ELLIS, Jason 01 March 2011 - 1
HART, David Patrick 06 April 2000 - 1
HUMPHRIES, Peter 01 October 2008 - 1
PAYNE, Darren Martyn 13 June 2016 - 1
WOODS, Michael 01 June 2018 - 1
DAVY, Jennifer N/A 18 October 2000 1
MILL, Andrew Gordon 01 November 2008 30 September 2013 1
MUNT, Lance John 01 October 2008 28 July 2009 1
RHODES, David Anthony 18 May 2015 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DE GRAFT-HAYFORD, Alexander 10 June 2019 - 1
FINN, Andrew Mark 26 June 2018 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 10 June 2019
AP03 - Appointment of secretary 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
TM01 - Termination of appointment of director 14 May 2019
MR01 - N/A 07 January 2019
CS01 - N/A 10 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP03 - Appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 21 April 2017
MR01 - N/A 13 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 11 September 2015
MR01 - N/A 11 September 2015
MR01 - N/A 10 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
CH02 - Change of particulars for corporate director 02 September 2015
AA01 - Change of accounting reference date 01 June 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 31 March 2015
RESOLUTIONS - N/A 17 March 2015
AUD - Auditor's letter of resignation 25 February 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 17 March 2014
AP04 - Appointment of corporate secretary 28 January 2014
AA - Annual Accounts 23 October 2013
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA01 - Change of accounting reference date 19 August 2013
MR01 - N/A 01 August 2013
MR01 - N/A 31 July 2013
MR04 - N/A 31 July 2013
MR04 - N/A 31 July 2013
MR04 - N/A 31 July 2013
MR04 - N/A 31 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
AR01 - Annual Return 23 February 2012
AUD - Auditor's letter of resignation 10 January 2012
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 16 May 2008
363a - Annual Return 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 20 July 2007
225 - Change of Accounting Reference Date 04 July 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 10 November 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 04 March 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 19 February 1999
395 - Particulars of a mortgage or charge 01 December 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 03 December 1996
395 - Particulars of a mortgage or charge 17 October 1996
AA - Annual Accounts 27 March 1996
288 - N/A 21 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 27 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 25 January 1993
287 - Change in situation or address of Registered Office 22 July 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 20 December 1991
395 - Particulars of a mortgage or charge 22 October 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 May 1991
395 - Particulars of a mortgage or charge 01 June 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
395 - Particulars of a mortgage or charge 30 March 1989
363 - Annual Return 31 March 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
MISC - Miscellaneous document 19 July 1976
NEWINC - New incorporation documents 19 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

Debenture 07 August 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and 12 May 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and 16 July 2007 Fully Satisfied

N/A

Debenture 04 May 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 May 2007 Fully Satisfied

N/A

Rent deposit deed 25 November 1998 Fully Satisfied

N/A

Legal mortgage 11 October 1996 Fully Satisfied

N/A

Legal charge 21 October 1991 Fully Satisfied

N/A

Legal charge 25 May 1990 Fully Satisfied

N/A

Charge 22 March 1989 Fully Satisfied

N/A

Debenture 19 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.