About

Registered Number: 03984500
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: Blenheim House, Old Steine, Brighton, BN1 1NH,

 

Based in Brighton, Rdf Resources Ltd was setup in 2000. The current directors of this company are King, Caroline, Argent, Roger William Blyth, Beeforth, Richard, Crouch, Stephen Russell, Fellows, Amy Rosalind, Molineux, Keith Leslie, Smith, Gregor John, Squair, David Leonard Francis, Squair, David Leonard Francis, Wood, Ian. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Ian 21 October 2008 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KING, Caroline 04 November 2019 - 1
ARGENT, Roger William Blyth 07 August 2015 14 April 2016 1
BEEFORTH, Richard 18 October 2011 30 May 2014 1
CROUCH, Stephen Russell 01 July 2019 31 October 2019 1
FELLOWS, Amy Rosalind 21 October 2010 18 October 2011 1
MOLINEUX, Keith Leslie 31 March 2010 21 October 2010 1
SMITH, Gregor John 14 April 2016 27 July 2016 1
SQUAIR, David Leonard Francis 01 August 2016 01 July 2019 1
SQUAIR, David Leonard Francis 30 May 2014 04 August 2015 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AP03 - Appointment of secretary 21 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 17 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 21 April 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP03 - Appointment of secretary 24 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AUD - Auditor's letter of resignation 19 June 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 30 June 2014
AP03 - Appointment of secretary 27 June 2014
AR01 - Annual Return 26 April 2014
CH01 - Change of particulars for director 26 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AA - Annual Accounts 22 December 2010
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP03 - Appointment of secretary 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AR01 - Annual Return 20 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 04 May 2006
353 - Register of members 04 May 2006
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 22 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 May 2001
CERTNM - Change of name certificate 08 May 2001
225 - Change of Accounting Reference Date 09 February 2001
287 - Change in situation or address of Registered Office 11 August 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2010 Outstanding

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.