About

Registered Number: 03423104
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 12 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5JP

 

Having been setup in 1997, Rodley Nature Reserve Trust are based in West Yorkshire, it's status at Companies House is "Active". Murphy, Peter, Barlow, Graham John, Bellwood, Margaret Jane, Brook, John Watson, Hart, John Joseph, Knapp, Jeremy Stephen, Dr, Mcleod, Kirsty Ann, Murphy, Peter, Nesham, David Arthur, Ackroyd, John, Carson, Shirley, Conlin, John, Fuller, Richard John, Green, Michael, Hockridge, Katy Claire, Kenyon, John Stanley, Lambert, Dean Nicholas, Mcdermid, James Andrew, Mcgregor, Brian, Page, Timothy Robert, Parker, Rosemarie Mandy, Patchett, Alan, Rymer, Anthony, Sheldon, Michael, Smith, Penelope Jayne, Strickland, Peter John, Thompson, Barbara Margaret, Woodall, Andrew John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Graham John 06 November 2008 - 1
BELLWOOD, Margaret Jane 23 April 2016 - 1
BROOK, John Watson 07 December 2007 - 1
HART, John Joseph 07 June 2018 - 1
KNAPP, Jeremy Stephen, Dr 29 May 2013 - 1
MCLEOD, Kirsty Ann 07 February 2019 - 1
MURPHY, Peter 07 June 2018 - 1
NESHAM, David Arthur 09 November 2006 - 1
ACKROYD, John 10 June 1999 04 September 2003 1
CARSON, Shirley 21 August 1997 10 October 2008 1
CONLIN, John 03 October 2002 12 May 2005 1
FULLER, Richard John 06 November 1997 03 July 2014 1
GREEN, Michael 04 October 2001 31 December 2003 1
HOCKRIDGE, Katy Claire 06 November 1997 04 October 2001 1
KENYON, John Stanley 05 February 1998 26 September 2001 1
LAMBERT, Dean Nicholas 01 November 2007 02 May 2009 1
MCDERMID, James Andrew 06 November 1997 26 October 2007 1
MCGREGOR, Brian 05 February 2004 06 September 2007 1
PAGE, Timothy Robert 06 November 1997 04 September 2003 1
PARKER, Rosemarie Mandy 04 September 2003 31 December 2003 1
PATCHETT, Alan 06 October 1997 04 March 2014 1
RYMER, Anthony 21 August 1997 04 September 2003 1
SHELDON, Michael 07 August 2003 19 February 2005 1
SMITH, Penelope Jayne 01 January 2014 15 April 2019 1
STRICKLAND, Peter John 01 February 2007 26 March 2011 1
THOMPSON, Barbara Margaret 06 February 2003 31 December 2007 1
WOODALL, Andrew John 06 November 1997 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Peter 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 21 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 23 June 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 16 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 05 July 2014
TM01 - Termination of appointment of director 05 July 2014
TM01 - Termination of appointment of director 09 March 2014
AP01 - Appointment of director 04 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
363s - Annual Return 04 September 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
363a - Annual Return 25 June 1999
AA - Annual Accounts 24 June 1999
225 - Change of Accounting Reference Date 09 April 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
MEM/ARTS - N/A 09 July 1998
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.