Rodmatic Holdings Ltd was founded on 24 April 1963 and are based in Berkshire. Cooper, Ronald James, Iddenden, Alan Martin, Rose, Joanna, Steatham, Florence Mary, Sykes, Jonathan Michael, Todd, John Robert are the current directors of the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Ronald James | N/A | 24 December 2000 | 1 |
IDDENDEN, Alan Martin | 01 October 2011 | 08 June 2012 | 1 |
ROSE, Joanna | 31 March 1993 | 30 June 1999 | 1 |
STEATHAM, Florence Mary | N/A | 30 June 1998 | 1 |
SYKES, Jonathan Michael | N/A | 30 March 1993 | 1 |
TODD, John Robert | 01 October 2007 | 19 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 19 March 2020 | |
AA - Annual Accounts | 19 March 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 19 March 2020 | |
CS01 - N/A | 19 March 2020 | |
AC92 - N/A | 19 March 2020 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 September 2017 | |
DS01 - Striking off application by a company | 11 September 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 18 September 2016 | |
AA01 - Change of accounting reference date | 16 March 2016 | |
AR01 - Annual Return | 29 January 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
AR01 - Annual Return | 19 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 03 March 2014 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
CERTNM - Change of name certificate | 02 July 2013 | |
RESOLUTIONS - N/A | 28 June 2013 | |
CONNOT - N/A | 28 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 December 2012 | |
TM01 - Termination of appointment of director | 02 November 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AP01 - Appointment of director | 24 October 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AUD - Auditor's letter of resignation | 14 July 2009 | |
391 - N/A | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 11 December 2008 | |
363a - Annual Return | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
AA - Annual Accounts | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
AA - Annual Accounts | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
363s - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 06 April 2006 | |
CERTNM - Change of name certificate | 10 March 2006 | |
363s - Annual Return | 08 February 2006 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 13 January 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
AA - Annual Accounts | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
288b - Notice of resignation of directors or secretaries | 07 July 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 20 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1998 | |
AA - Annual Accounts | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
363s - Annual Return | 24 February 1998 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 09 December 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 04 February 1995 | |
AA - Annual Accounts | 09 November 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 11 February 1994 | |
288 - N/A | 16 September 1993 | |
288 - N/A | 16 September 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 08 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
AA - Annual Accounts | 29 January 1992 | |
363a - Annual Return | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 04 January 1992 | |
RESOLUTIONS - N/A | 02 August 1991 | |
395 - Particulars of a mortgage or charge | 02 August 1991 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 08 April 1991 | |
169 - Return by a company purchasing its own shares | 03 April 1991 | |
288 - N/A | 28 March 1991 | |
RESOLUTIONS - N/A | 26 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1991 | |
AA - Annual Accounts | 26 February 1990 | |
363 - Annual Return | 26 February 1990 | |
288 - N/A | 16 January 1990 | |
287 - Change in situation or address of Registered Office | 16 January 1990 | |
288 - N/A | 10 November 1989 | |
288 - N/A | 25 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 23 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 February 1989 | |
288 - N/A | 29 July 1988 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
AA - Annual Accounts | 21 April 1987 | |
363 - Annual Return | 21 April 1987 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2012 | Outstanding |
N/A |
Debenture | 28 November 2008 | Outstanding |
N/A |
Fixed and floating charge | 08 November 2007 | Outstanding |
N/A |
Debenture | 21 March 2007 | Outstanding |
N/A |
Mortgage debenture | 09 March 1992 | Fully Satisfied |
N/A |
Collateral floating charge | 20 December 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 24 July 1991 | Fully Satisfied |
N/A |
Legal mortgage | 10 January 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 18 April 1972 | Fully Satisfied |
N/A |