Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MADOC AND RHODES (LEA VILLAGE) LIMITED
Company Information for

MADOC AND RHODES (LEA VILLAGE) LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
03152488
Private Limited Company
Active

Company Overview

About Madoc And Rhodes (lea Village) Ltd
MADOC AND RHODES (LEA VILLAGE) LIMITED was founded on 1996-01-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Madoc And Rhodes (lea Village) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MADOC AND RHODES (LEA VILLAGE) LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in B33
 
Filing Information
Company Number 03152488
Company ID Number 03152488
Date formed 1996-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADOC AND RHODES (LEA VILLAGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MADOC AND RHODES (LEA VILLAGE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCGRORY
Director 1996-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH PLEVEY
Company Secretary 2001-01-03 2009-07-01
IAN MARLEY
Director 1996-03-27 2009-07-01
JOHN PLEVEY
Director 1996-03-27 2009-07-01
PAULINE PALMER
Company Secretary 1998-01-09 2000-12-12
IAN MARLEY
Company Secretary 1996-03-27 1998-01-09
SUZANNE BREWER
Nominated Secretary 1996-01-30 1996-03-27
KEVIN BREWER
Nominated Director 1996-01-30 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCGRORY INVESTMENT (MIDLANDS) HOLDINGS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 151 Lea Village Kitts Green Birmingham West Midlands B33 9SJ
2024-02-27CESSATION OF PAUL MCGRORY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-20Second filing of the annual return made up to 2013-01-16
2023-11-20Second filing of the annual return made up to 2015-01-16
2023-11-20Second filing of the annual return made up to 2010-01-16
2023-11-20Second filing of the annual return made up to 2011-01-16
2023-11-20Second filing of the annual return made up to 2014-01-16
2023-11-20Second filing of the annual return made up to 2012-01-16
2023-10-10Second filing of the annual return made up to 2016-01-16
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-09-13RP04CS01Second filing of Confirmation Statement dated 16/01/2017
2017-09-13ANNOTATIONClarification
2017-09-01RP04CS01Second filing of Confirmation Statement dated 16/01/2017
2017-06-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-2010/10/23 ANNUAL RETURN FULL LIST
2016-01-2013/10/23 ANNUAL RETURN FULL LIST
2015-11-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-1122/11/23 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Paul Mcgrory on 2015-01-08
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0116/01/14 ANNUAL RETURN FULL LIST
2014-03-1122/11/23 ANNUAL RETURN FULL LIST
2013-09-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-3122/11/23 ANNUAL RETURN FULL LIST
2012-11-07AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0116/01/12 ANNUAL RETURN FULL LIST
2012-02-0322/11/23 ANNUAL RETURN FULL LIST
2011-06-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0116/01/11 ANNUAL RETURN FULL LIST
2011-02-0322/11/23 ANNUAL RETURN FULL LIST
2010-05-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0116/01/10 ANNUAL RETURN FULL LIST
2010-04-01CH01Director's details changed for Paul Mcgrory on 2009-11-01
2010-04-0122/11/23 ANNUAL RETURN FULL LIST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN PLEVEY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN MARLEY
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY JANET PLEVEY
2009-06-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-18363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-12363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-26363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-22363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-01288bSECRETARY RESIGNED
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-24363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1998-02-01288bSECRETARY RESIGNED
1998-02-01288aNEW SECRETARY APPOINTED
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-10363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-10-17225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02
1996-06-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: C/O NATIONWIDE CO SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
1996-04-11SRES01ALTER MEM AND ARTS 27/03/96
1996-04-11288SECRETARY RESIGNED
1996-04-11288DIRECTOR RESIGNED
1996-04-1188(2)RAD 27/03/96--------- £ SI 999@1=999 £ IC 1/1000
1996-04-04CERTNMCOMPANY NAME CHANGED CALYPSO SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/96
1996-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to MADOC AND RHODES (LEA VILLAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MADOC AND RHODES (LEA VILLAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-10-09 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 76,956
Creditors Due After One Year 2012-02-29 £ 88,409
Creditors Due Within One Year 2013-02-28 £ 181,442
Creditors Due Within One Year 2012-02-29 £ 166,494
Provisions For Liabilities Charges 2013-02-28 £ 2,508
Provisions For Liabilities Charges 2012-02-29 £ 2,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADOC AND RHODES (LEA VILLAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 64,454
Cash Bank In Hand 2012-02-29 £ 100,053
Current Assets 2013-02-28 £ 329,258
Current Assets 2012-02-29 £ 299,317
Debtors 2013-02-28 £ 264,804
Debtors 2012-02-29 £ 199,264
Secured Debts 2013-02-28 £ 84,318
Secured Debts 2012-02-29 £ 96,309
Shareholder Funds 2013-02-28 £ 101,739
Shareholder Funds 2012-02-29 £ 86,852
Tangible Fixed Assets 2013-02-28 £ 33,387
Tangible Fixed Assets 2012-02-29 £ 44,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MADOC AND RHODES (LEA VILLAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MADOC AND RHODES (LEA VILLAGE) LIMITED
Trademarks
We have not found any records of MADOC AND RHODES (LEA VILLAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADOC AND RHODES (LEA VILLAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as MADOC AND RHODES (LEA VILLAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MADOC AND RHODES (LEA VILLAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MADOC AND RHODES (LEA VILLAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MADOC AND RHODES (LEA VILLAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.