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.
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 |
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 |
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 |