RODMATIC HOLDINGS LIMITED
READING RODMATIC LIMITED RODMATIC PRECISION ENGINEERING CO. LIMITED

Hellopages » Berkshire » Reading » RG30 1PD

Company number 00758674
Status Active
Incorporation Date 24 April 1963
Company Type Private Limited Company
Address 30 PORTMAN ROAD, BATTLE FARM TRADING ESTATE, READING, BERKSHIRE, RG30 1PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of RODMATIC HOLDINGS LIMITED are www.rodmaticholdings.co.uk, and www.rodmatic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.8 miles; to Pangbourne Rail Station is 4.3 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rodmatic Holdings Limited is a Private Limited Company. The company registration number is 00758674. Rodmatic Holdings Limited has been working since 24 April 1963. The present status of the company is Active. The registered address of Rodmatic Holdings Limited is 30 Portman Road Battle Farm Trading Estate Reading Berkshire Rg30 1pd. . STEATHAM, Brian Charles is a Director of the company. TODD, John Robert is a Director of the company. Secretary ROSE, Joanna has been resigned. Secretary SYKES, Jonathan Michael has been resigned. Secretary WALKER, Vernon Sidney has been resigned. Director COOPER, Ronald James has been resigned. Director IDDENDEN, Alan Martin has been resigned. Director NEWBOROUGH, Richard William has been resigned. Director RICKMAN, Robert John has been resigned. Director ROSE, Joanna has been resigned. Director STEATHAM, Florence Mary has been resigned. Director SYKES, Jonathan Michael has been resigned. Director WALKER, Vernon Sidney has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Director
TODD, John Robert
Appointed Date: 01 October 2007
75 years old

Resigned Directors

Secretary
ROSE, Joanna
Resigned: 30 June 1999
Appointed Date: 31 March 1993

Secretary
SYKES, Jonathan Michael
Resigned: 30 March 1993

Secretary
WALKER, Vernon Sidney
Resigned: 31 July 2013
Appointed Date: 01 July 1999

Director
COOPER, Ronald James
Resigned: 24 December 2000
85 years old

Director
IDDENDEN, Alan Martin
Resigned: 08 June 2012
Appointed Date: 01 October 2011
62 years old

Director
NEWBOROUGH, Richard William
Resigned: 08 May 2015
Appointed Date: 06 July 2009
75 years old

Director
RICKMAN, Robert John
Resigned: 31 January 2007
Appointed Date: 30 October 2000
63 years old

Director
ROSE, Joanna
Resigned: 30 June 1999
Appointed Date: 31 March 1993
65 years old

Director
STEATHAM, Florence Mary
Resigned: 30 June 1998
98 years old

Director
SYKES, Jonathan Michael
Resigned: 30 March 1993
72 years old

Director
WALKER, Vernon Sidney
Resigned: 31 July 2013
Appointed Date: 01 March 1998
68 years old

Persons With Significant Control

Rodmatic Ltd
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

RODMATIC HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,051

29 Jan 2016
Director's details changed for John Robert Todd on 23 January 2015
...
... and 109 more events
13 May 1988
Return made up to 18/12/87; full list of members

21 Apr 1987
Full accounts made up to 30 April 1986

21 Apr 1987
Return made up to 29/12/86; full list of members

02 May 1986
Full accounts made up to 30 April 1985

02 May 1986
Return made up to 31/12/85; full list of members

RODMATIC HOLDINGS LIMITED Charges

7 December 2012
Debenture
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Brian Charles Steatham
Description: Fanuc alpha robocut series alpha 4B cnc wirecut edm serial…
28 November 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Brian Steatham
Description: Fixed and floating charges over the undertaking and all…
8 November 2007
Fixed and floating charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Satisfied on 19 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 1991
Collateral floating charge
Delivered: 4 January 1992
Status: Satisfied on 19 May 2007
Persons entitled: 3I PLC
Description: Floating charge upon all. Undertaking and all property and…
24 July 1991
Mortgage debenture
Delivered: 2 August 1991
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: 45 boulton rd reading; t/no. Bk 38477. a specific equitable…
10 January 1991
Legal mortgage
Delivered: 15 January 1991
Status: Satisfied on 19 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land at lidgate crescent langthwaite grange industrial…
18 April 1972
Mortgage debenture
Delivered: 2 May 1972
Status: Satisfied on 19 May 2007
Persons entitled: National Westminster Bank LTD
Description: Floating charge undertaking and all property and assets…