About

Registered Number: 01718283
Date of Incorporation: 26/04/1983 (42 years ago)
Company Status: Active
Registered Address: Moy Road Industrial Estate, Taffs Well, Cardiff, South Glamorgan, CF15 7QR,

 

Based in South Glamorgan, Rhys Davies & Sons Ltd was setup in 1983, it has a status of "Active". The companies directors are listed as Thomas, Stephen John, Brogan, Geoffrey, Bunyard, Paul, Geffryes, Andrew Miles Simon, Harris, Christopher, Owen, Peter, Thomas, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Geoffrey 01 May 1997 13 July 2009 1
BUNYARD, Paul 26 February 1996 31 December 1996 1
GEFFRYES, Andrew Miles Simon 30 January 1997 31 January 1999 1
HARRIS, Christopher 10 May 2018 07 October 2019 1
OWEN, Peter 22 May 2000 01 July 2006 1
THOMAS, Stephen John 01 November 2010 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Stephen John 31 December 2010 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 28 April 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 03 March 2020
MR01 - N/A 07 January 2020
AA01 - Change of accounting reference date 05 December 2019
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
PSC05 - N/A 30 October 2019
PSC02 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
AD01 - Change of registered office address 24 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
TM01 - Termination of appointment of director 17 October 2019
AD01 - Change of registered office address 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
MR01 - N/A 09 October 2019
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 14 June 2018
AP01 - Appointment of director 10 May 2018
PSC07 - N/A 03 April 2018
AA - Annual Accounts 15 February 2018
RESOLUTIONS - N/A 18 January 2018
RESOLUTIONS - N/A 10 January 2018
MR01 - N/A 29 December 2017
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 29 June 2016
MR04 - N/A 12 February 2016
MR04 - N/A 01 February 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 25 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 30 June 2011
AP03 - Appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 June 2010
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 13 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
MEM/ARTS - N/A 11 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 12 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 June 2003
AUD - Auditor's letter of resignation 17 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 06 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 29 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AUD - Auditor's letter of resignation 24 December 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 13 May 1996
288 - N/A 14 March 1996
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 06 June 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 05 June 1992
288 - N/A 20 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
363b - Annual Return 23 August 1991
288 - N/A 05 August 1991
AA - Annual Accounts 23 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1990
395 - Particulars of a mortgage or charge 26 September 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
395 - Particulars of a mortgage or charge 10 April 1990
RESOLUTIONS - N/A 24 October 1989
169 - Return by a company purchasing its own shares 24 October 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 12 June 1989
RESOLUTIONS - N/A 04 January 1989
169 - Return by a company purchasing its own shares 12 December 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
RESOLUTIONS - N/A 06 April 1988
169 - Return by a company purchasing its own shares 06 April 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
288 - N/A 20 January 1988
288 - N/A 19 October 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 24 July 1986
RESOLUTIONS - N/A 02 March 1984
288a - Notice of appointment of directors or secretaries 17 August 1983
NEWINC - New incorporation documents 26 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

Fixed & floating charge 23 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Chattel mortgage 22 May 2007 Fully Satisfied

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Chattels mortgage 06 April 2000 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Chattel mortgage 04 September 1995 Fully Satisfied

N/A

Charge over book debts 06 September 1990 Fully Satisfied

N/A

Legal mortgage 28 March 1990 Fully Satisfied

N/A

Legal mortgage 29 February 1988 Fully Satisfied

N/A

Legal mortgage 29 February 1988 Fully Satisfied

N/A

Mortgage debenture 04 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.