About

Registered Number: 01568433
Date of Incorporation: 16/06/1981 (43 years ago)
Company Status: Active
Registered Address: Brassmill Lane Trading Estate, Bath, BA1 3JF

 

Based in Bath, Roper Rhodes Ltd was established in 1981, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sillwood, Ann, Leather, Leigh Emery, Roper, Paul, Steele, William James, Taylor, Simon Philip, Morgan, Helen Mary, Cutler, Colin Malcolm, Davies, Ralph, Rhodes, Terence Henry, Roper, Brian Anthony, Roper, Mark, Staples, Emily Jane, Wright, John in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHER, Leigh Emery 05 August 2013 - 1
ROPER, Paul 31 August 1995 - 1
STEELE, William James 03 June 2019 - 1
TAYLOR, Simon Philip 08 November 2000 - 1
CUTLER, Colin Malcolm 01 January 1996 31 August 2012 1
DAVIES, Ralph N/A 01 August 2004 1
RHODES, Terence Henry N/A 12 January 1996 1
ROPER, Brian Anthony N/A 03 May 2014 1
ROPER, Mark 31 August 1995 02 June 2004 1
STAPLES, Emily Jane 23 September 2019 08 June 2020 1
WRIGHT, John 05 September 2016 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SILLWOOD, Ann 16 September 2020 - 1
MORGAN, Helen Mary 15 September 2006 16 September 2020 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP03 - Appointment of secretary 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 20 April 2020
MR01 - N/A 22 January 2020
CS01 - N/A 24 October 2019
AP01 - Appointment of director 25 September 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 01 May 2019
SH03 - Return of purchase of own shares 11 February 2019
RESOLUTIONS - N/A 29 January 2019
SH06 - Notice of cancellation of shares 23 January 2019
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 04 October 2018
SH03 - Return of purchase of own shares 26 April 2018
AA - Annual Accounts 12 March 2018
SH06 - Notice of cancellation of shares 21 February 2018
RESOLUTIONS - N/A 13 February 2018
CS01 - N/A 18 October 2017
RESOLUTIONS - N/A 23 May 2017
SH06 - Notice of cancellation of shares 23 May 2017
SH03 - Return of purchase of own shares 23 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 28 April 2016
SH03 - Return of purchase of own shares 24 March 2016
AUD - Auditor's letter of resignation 23 March 2016
RESOLUTIONS - N/A 26 February 2016
SH06 - Notice of cancellation of shares 26 February 2016
RESOLUTIONS - N/A 16 February 2016
MA - Memorandum and Articles 16 February 2016
RESOLUTIONS - N/A 04 January 2016
SH03 - Return of purchase of own shares 23 December 2015
RESOLUTIONS - N/A 08 December 2015
SH06 - Notice of cancellation of shares 08 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 19 September 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 September 2010
SH01 - Return of Allotment of shares 19 July 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 25 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
123 - Notice of increase in nominal capital 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
MEM/ARTS - N/A 25 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 21 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 02 December 2003
RESOLUTIONS - N/A 11 November 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
395 - Particulars of a mortgage or charge 09 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
363s - Annual Return 21 October 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 20 October 1998
169 - Return by a company purchasing its own shares 11 December 1997
AA - Annual Accounts 10 November 1997
169 - Return by a company purchasing its own shares 23 October 1997
169 - Return by a company purchasing its own shares 23 October 1997
363s - Annual Return 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 October 1996
287 - Change in situation or address of Registered Office 19 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 1996
RESOLUTIONS - N/A 28 February 1996
288 - N/A 28 February 1996
RESOLUTIONS - N/A 18 February 1996
123 - Notice of increase in nominal capital 18 February 1996
288 - N/A 23 January 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 09 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
395 - Particulars of a mortgage or charge 07 August 1995
395 - Particulars of a mortgage or charge 29 July 1995
RESOLUTIONS - N/A 20 July 1995
MEM/ARTS - N/A 20 July 1995
AA - Annual Accounts 24 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 20 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1989
AA - Annual Accounts 13 December 1988
RESOLUTIONS - N/A 06 December 1988
123 - Notice of increase in nominal capital 06 December 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1987
395 - Particulars of a mortgage or charge 21 November 1986
395 - Particulars of a mortgage or charge 27 August 1986
395 - Particulars of a mortgage or charge 27 August 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 16 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A deed 30 November 2000 Fully Satisfied

N/A

Legal mortgage 19 July 1995 Fully Satisfied

N/A

Legal charge 19 July 1995 Fully Satisfied

N/A

Legal mortgage 26 April 1995 Fully Satisfied

N/A

Legal mortgage 14 March 1988 Fully Satisfied

N/A

Legal mortgage 14 March 1988 Fully Satisfied

N/A

Legal mortgage 14 March 1988 Fully Satisfied

N/A

Legal mortgage 14 March 1988 Fully Satisfied

N/A

Legal mortgage 14 March 1988 Fully Satisfied

N/A

Legal mortgage 11 November 1986 Fully Satisfied

N/A

Mortgage debenture 15 August 1986 Fully Satisfied

N/A

Charge 26 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.