RHODES (UK) LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 3RH
Company number 02132683
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address HIGHLANDS HOUSE, 4C STEPHENSON WAY, THETFORD, NORFOLK, IP24 3RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 269,821 . The most likely internet sites of RHODES (UK) LIMITED are www.rhodesuk.co.uk, and www.rhodes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Brandon Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhodes Uk Limited is a Private Limited Company. The company registration number is 02132683. Rhodes Uk Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of Rhodes Uk Limited is Highlands House 4c Stephenson Way Thetford Norfolk Ip24 3rh. The company`s financial liabilities are £103.19k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £107.09k, which is £0k against last year. BROMLEY, Martyn Thomas is a Director of the company. Secretary BALL, Christopher Henry has been resigned. Secretary GARNHAM, Natalie has been resigned. Secretary PEARCE, John Laurence has been resigned. Secretary PRICE, Andrew has been resigned. Director BALL, Christopher Henry has been resigned. Director COLLEY, Michael John has been resigned. Director CREW, Victor Selby has been resigned. Director GOODWIN, Nicholas David has been resigned. Director GRAHAM, June has been resigned. Director HALLIDAY, Alastair Keith has been resigned. Director HOLMES, Michael Paul has been resigned. Director LANCASHIRE, Frank, Doctor has been resigned. Director PEARCE, John Laurence has been resigned. Director POPHAM, Neil Rowland has been resigned. The company operates in "Dormant Company".


rhodes (uk) Key Finiance

LIABILITIES £103.19k
-1%
CASH £0.02k
-14%
TOTAL ASSETS £107.09k
-1%
All Financial Figures

Current Directors

Director
BROMLEY, Martyn Thomas
Appointed Date: 14 March 2007
76 years old

Resigned Directors

Secretary
BALL, Christopher Henry
Resigned: 07 April 2004
Appointed Date: 01 April 1997

Secretary
GARNHAM, Natalie
Resigned: 27 July 2012
Appointed Date: 07 April 2004

Secretary
PEARCE, John Laurence
Resigned: 04 January 1993

Secretary
PRICE, Andrew
Resigned: 01 March 1997
Appointed Date: 04 January 1993

Director
BALL, Christopher Henry
Resigned: 07 April 2004
81 years old

Director
COLLEY, Michael John
Resigned: 07 April 2004
Appointed Date: 24 July 2001
68 years old

Director
CREW, Victor Selby
Resigned: 31 March 1995
81 years old

Director
GOODWIN, Nicholas David
Resigned: 07 April 2004
Appointed Date: 24 July 2001
63 years old

Director
GRAHAM, June
Resigned: 14 October 1994
Appointed Date: 15 March 1993
66 years old

Director
HALLIDAY, Alastair Keith
Resigned: 30 September 1997
Appointed Date: 01 April 1994
72 years old

Director
HOLMES, Michael Paul
Resigned: 14 March 2007
Appointed Date: 07 April 2004
62 years old

Director
LANCASHIRE, Frank, Doctor
Resigned: 31 December 1994
87 years old

Director
PEARCE, John Laurence
Resigned: 28 February 2000
76 years old

Director
POPHAM, Neil Rowland
Resigned: 31 July 2002
Appointed Date: 01 January 1995
76 years old

Persons With Significant Control

Mr Martyn Thomas Bromley
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

RHODES (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 22 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 269,821

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 269,821

...
... and 111 more events
27 Aug 1987
Director resigned;new director appointed

27 Aug 1987
Director resigned;new director appointed

27 Aug 1987
Director resigned;new director appointed

27 Aug 1987
Accounting reference date notified as 30/06

19 May 1987
Incorporation

RHODES (UK) LIMITED Charges

11 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Unit 16 bromfield lane industrial estate mold t/n CYM82138…
6 September 1988
Debenture
Delivered: 20 September 1988
Status: Satisfied on 29 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1987
Debenture
Delivered: 15 October 1987
Status: Satisfied on 29 August 1997
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed and floating charges over the undertaking and all…