Company Information for RHODAR DEMOLITION LIMITED
UNIT C ASTRA PARK, PARKSIDE LANE, LEEDS, WEST YORKSHIRE, LS11 5SZ,
|
Company Registration Number
04223987
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RHODAR DEMOLITION LIMITED | ||||||
Legal Registered Office | ||||||
UNIT C ASTRA PARK PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5SZ Other companies in LS11 | ||||||
Previous Names | ||||||
|
Company Number | 04223987 | |
---|---|---|
Company ID Number | 04223987 | |
Date formed | 2001-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 10:59:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK FINN |
||
JASON MARTIN DAVY |
||
ANDREW MARK FINN |
||
ANDREW FISK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEXIA SOLUTIONS GROUP LIMITED |
Company Secretary | ||
LEXIA SOLUTIONS GROUP LIMITED |
Director | ||
ANDREW MILL |
Company Secretary | ||
PAUL MICHAEL TANSEY |
Company Secretary | ||
PAUL MICHAEL TANSEY |
Director | ||
ANDREW JOHN THORNBER |
Company Secretary | ||
RICHARD COLLINS |
Director | ||
JASON DAVY |
Director | ||
MICHAEL JOHN FINNIGAN |
Director | ||
ANDREW JOHN THORNBER |
Director | ||
JOHN LESTER BAGNELL |
Director | ||
GRAHAM DAVY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHODAR LIMITED | Director | 2018-06-26 | CURRENT | 1976-07-19 | Active | |
RHODAR INDUSTRIAL SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2007-11-13 | Active | |
TRADES LINK ASBESTOS SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1999-10-20 | Active | |
THERMAC (HIRE) LIMITED | Director | 2015-05-18 | CURRENT | 1985-07-10 | Active | |
ASBESTOS REMOVAL CONTRACTORS ASSOCIATION | Director | 2014-10-03 | CURRENT | 1985-12-18 | Active | |
LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Dissolved 2017-02-28 | |
THERMAC (HIRE) LIMITED | Director | 2018-06-29 | CURRENT | 1985-07-10 | Active | |
RHODAR GROUP LIMITED | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
RHODAR LIMITED | Director | 2018-06-26 | CURRENT | 1976-07-19 | Active | |
RHODAR INDUSTRIAL SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2007-11-13 | Active | |
LEXIA SOLUTIONS GROUP LIMITED | Director | 2016-06-29 | CURRENT | 2004-02-05 | Active | |
AMF CONSULTING LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DE GRAFT-HAYFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
PSC02 | Notification of Lexia Solutions Trustees Limited as a person with significant control on 2020-11-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Alexander De Graft-Hayford as company secretary on 2019-06-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FINN | |
TM02 | Termination of appointment of Andrew Mark Finn on 2019-06-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870013 | |
RES15 | CHANGE OF COMPANY NAME 14/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK FINN | |
AP03 | Appointment of Mr Andrew Mark Finn as company secretary on 2018-06-29 | |
TM02 | Termination of appointment of Lexia Solutions Group Limited on 2018-06-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239870007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239870008 | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
RES13 | Resolutions passed:<ul><li>Company declare an interim dividend of £900,000 06/01/2015<li>Company declare an interim dividend of £900,000 06/01/2015</ul> | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED LEXIA SOLUTIONS GROUP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MILL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/07/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042239870007 | |
AR01 | 29/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES01 | ALTER ARTICLES 07/08/2012 | |
AR01 | 29/05/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010 | |
AR01 | 29/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 29/05/2010 | |
AP03 | SECRETARY APPOINTED MR ANDREW MILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRISK / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRISK / 01/10/2009 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL TANSEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TANSEY | |
363a | RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW THORNBER | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TANSEY | |
288a | DIRECTOR APPOINTED ANDREW FRISK | |
288a | DIRECTOR APPOINTED LEXIA SOLUTIONS GROUP LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON DAVY | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FINNIGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RHODAR (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/12/04 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LEUMI ABL LIMITED | ||
Outstanding | BARTLETT TRUSTEE LIMITED | ||
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4TH MAY 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4 MAY 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 RHODAR DEMOLITION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Inland Revenue - CIS |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Contract Works |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Contract Works |
Warrington Borough Council | |
|
Response Maintenance |
Warrington Borough Council | |
|
Works Contract Paymt |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
LEXIA HOUSE LYNCASTLE WAY BARLEYCASTLE INDUSTRIAL ESTATE APPLETON, WARRINGTON WA4 4SP | 25,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |