RHONDDA INDUSTRIAL ESTATES LIMITED
SHERBORNE WILTONCLASS LIMITED

Hellopages » Dorset » West Dorset » DT9 5PN

Company number 03376780
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address DENSHAM FARMHOUSE, BISHOPS DOWN, SHERBORNE, DORSET, DT9 5PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of RHONDDA INDUSTRIAL ESTATES LIMITED are www.rhonddaindustrialestates.co.uk, and www.rhondda-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Rhondda Industrial Estates Limited is a Private Limited Company. The company registration number is 03376780. Rhondda Industrial Estates Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Rhondda Industrial Estates Limited is Densham Farmhouse Bishops Down Sherborne Dorset Dt9 5pn. The company`s financial liabilities are £65.6k. It is £-0.92k against last year. The cash in hand is £0.71k. It is £-29.18k against last year. And the total assets are £136k, which is £-30.32k against last year. ASHBY, Alexander is a Secretary of the company. ASHBY, Philip Sterry is a Director of the company. GRAHAM, Mark William Norman is a Director of the company. Secretary ASHBY, Lydia Alice Charlotte has been resigned. Secretary ASHBY, Philip Sterry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


rhondda industrial estates Key Finiance

LIABILITIES £65.6k
-2%
CASH £0.71k
-98%
TOTAL ASSETS £136k
-19%
All Financial Figures

Current Directors

Secretary
ASHBY, Alexander
Appointed Date: 26 October 2012

Director
ASHBY, Philip Sterry
Appointed Date: 01 July 1997
70 years old

Director
GRAHAM, Mark William Norman
Appointed Date: 01 July 1997
71 years old

Resigned Directors

Secretary
ASHBY, Lydia Alice Charlotte
Resigned: 26 October 2012
Appointed Date: 05 January 2009

Secretary
ASHBY, Philip Sterry
Resigned: 05 January 2009
Appointed Date: 01 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1997
Appointed Date: 28 May 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1997
Appointed Date: 28 May 1997

RHONDDA INDUSTRIAL ESTATES LIMITED Events

01 Jun 2017
Total exemption small company accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

30 Jan 2017
Satisfaction of charge 3 in full
30 Jan 2017
Satisfaction of charge 2 in full
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 102

...
... and 53 more events
23 Jul 1997
New secretary appointed;new director appointed
23 Jul 1997
New director appointed
23 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1997
Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP
28 May 1997
Incorporation

RHONDDA INDUSTRIAL ESTATES LIMITED Charges

23 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 30 January 2017
Persons entitled: Nationwide Building Society
Description: F/H treorchy industrial estate treorchy t/no WA839183…
18 February 1999
Mortgage debenture
Delivered: 19 February 1999
Status: Satisfied on 30 January 2017
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
18 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied on 21 January 2014
Persons entitled: Nationwide Building Society
Description: The property being treorchy industrial…