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.
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 |
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 |
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 |