Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHODAR DEMOLITION LIMITED
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 Overview

About Rhodar Demolition Ltd
RHODAR DEMOLITION LIMITED was founded on 2001-05-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Rhodar Demolition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
BAGNALL (UK) LIMITED11/07/2018
RHODAR (SCOTLAND) LIMITED01/12/2004
RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED25/06/2004
Filing Information
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 GB772383119  
Last Datalog update: 2023-09-05 10:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHODAR DEMOLITION 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 RHODAR DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK FINN
Company Secretary 2018-06-29
JASON MARTIN DAVY
Director 2018-06-29
ANDREW MARK FINN
Director 2018-06-29
ANDREW FISK
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEXIA SOLUTIONS GROUP LIMITED
Company Secretary 2014-01-28 2018-06-29
LEXIA SOLUTIONS GROUP LIMITED
Director 2008-10-01 2018-06-29
ANDREW MILL
Company Secretary 2010-03-31 2013-09-30
PAUL MICHAEL TANSEY
Company Secretary 2008-10-01 2009-01-31
PAUL MICHAEL TANSEY
Director 2008-10-01 2009-01-31
ANDREW JOHN THORNBER
Company Secretary 2004-04-01 2008-09-30
RICHARD COLLINS
Director 2007-03-28 2008-09-30
JASON DAVY
Director 2001-05-29 2008-09-30
MICHAEL JOHN FINNIGAN
Director 2006-12-01 2008-09-30
ANDREW JOHN THORNBER
Director 2003-05-23 2008-09-30
JOHN LESTER BAGNELL
Director 2005-01-31 2005-05-31
GRAHAM DAVY
Company Secretary 2001-05-29 2004-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-29 2001-05-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-29 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARTIN DAVY RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
JASON MARTIN DAVY RHODAR INDUSTRIAL SERVICES LIMITED Director 2017-06-13 CURRENT 2007-11-13 Active
JASON MARTIN DAVY TRADES LINK ASBESTOS SERVICES LIMITED Director 2017-03-31 CURRENT 1999-10-20 Active
JASON MARTIN DAVY THERMAC (HIRE) LIMITED Director 2015-05-18 CURRENT 1985-07-10 Active
JASON MARTIN DAVY ASBESTOS REMOVAL CONTRACTORS ASSOCIATION Director 2014-10-03 CURRENT 1985-12-18 Active
JASON MARTIN DAVY LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2017-02-28
ANDREW MARK FINN THERMAC (HIRE) LIMITED Director 2018-06-29 CURRENT 1985-07-10 Active
ANDREW MARK FINN RHODAR GROUP LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW MARK FINN RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
ANDREW MARK FINN RHODAR INDUSTRIAL SERVICES LIMITED Director 2017-06-13 CURRENT 2007-11-13 Active
ANDREW MARK FINN LEXIA SOLUTIONS GROUP LIMITED Director 2016-06-29 CURRENT 2004-02-05 Active
ANDREW MARK FINN AMF CONSULTING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2017-10-31

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
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MR ALEXANDER DE GRAFT-HAYFORD
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-03PSC02Notification of Lexia Solutions Trustees Limited as a person with significant control on 2020-11-13
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-06-10AP03Appointment of Mr Alexander De Graft-Hayford as company secretary on 2019-06-10
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FINN
2019-06-10TM02Termination of appointment of Andrew Mark Finn on 2019-06-07
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870013
2018-07-11RES15CHANGE OF COMPANY NAME 14/08/22
2018-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED
2018-06-29AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2018-06-29AP03Appointment of Mr Andrew Mark Finn as company secretary on 2018-06-29
2018-06-29TM02Termination of appointment of Lexia Solutions Group Limited on 2018-06-29
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239870007
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870012
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870011
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870010
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870009
2015-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239870008
2015-06-01AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-17RES13Resolutions 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>
2015-02-25AUDAUDITOR'S RESIGNATION
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0129/05/14 FULL LIST
2014-01-28AP04CORPORATE SECRETARY APPOINTED LEXIA SOLUTIONS GROUP
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MILL
2013-08-19AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
2013-08-07RES01ALTER ARTICLES 24/07/2013
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870008
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042239870007
2013-05-29AR0129/05/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-10RES01ALTER ARTICLES 07/08/2012
2012-05-29AR0129/05/12 FULL LIST
2012-01-10AUDAUDITOR'S RESIGNATION
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0129/05/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-03RES13TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010
2010-06-04AR0129/05/10 FULL LIST
2010-06-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 29/05/2010
2010-04-12AP03SECRETARY APPOINTED MR ANDREW MILL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRISK / 01/02/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRISK / 01/10/2009
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY PAUL TANSEY
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL TANSEY
2009-03-03363aRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW THORNBER
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TANSEY
2008-12-08288aDIRECTOR APPOINTED ANDREW FRISK
2008-11-06288aDIRECTOR APPOINTED LEXIA SOLUTIONS GROUP LIMITED
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JASON DAVY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FINNIGAN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30288bDIRECTOR RESIGNED
2005-06-24363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-15288aNEW DIRECTOR APPOINTED
2004-12-01CERTNMCOMPANY NAME CHANGED RHODAR (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/12/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to RHODAR DEMOLITION 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 RHODAR DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-09-04 Outstanding LLOYDS BANK PLC
2015-09-04 Outstanding LLOYDS BANK PLC
2013-08-01 Satisfied LEUMI ABL LIMITED
2013-07-31 Outstanding BARTLETT TRUSTEE LIMITED
DEBENTURE 2012-08-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4TH MAY 2007 AND 2008-05-12 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4 MAY 2007 AND 2007-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-05-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-05-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-10-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of RHODAR DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODAR DEMOLITION LIMITED
Trademarks
We have not found any records of RHODAR DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RHODAR DEMOLITION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-01-15 GBP £269,072
Salford City Council 2015-09-04 GBP £88,171
Salford City Council 2014-09-25 GBP £47,818 Demolition
Salford City Council 2014-09-25 GBP £10,301 Pmnt to Ctrs-Improv
Salford City Council 2014-06-19 GBP £23,106
Salford City Council 2014-05-27 GBP £79,836
Salford City Council 2014-04-28 GBP £4,999 Inland Revenue - CIS
Salford City Council 2014-04-16 GBP £24,995 Pmnt to Ctrs-Improv
Salford City Council 2014-01-13 GBP £59,725 Pmnt to Ctrs-Improv
London Borough of Hillingdon 2012-12-10 GBP £38,911
London Borough of Hillingdon 2012-11-26 GBP £37,052
London Borough of Hillingdon 2012-10-17 GBP £67,072
Warrington Borough Council 2011-05-11 GBP £4,761
Warrington Borough Council 2010-11-12 GBP £1,320 Building Work
Warrington Borough Council 2010-11-04 GBP £1,260 Building Work
Warrington Borough Council 2010-09-15 GBP £1,320 Contract Works
Warrington Borough Council 2010-08-04 GBP £1,320 Building Work
Warrington Borough Council 2010-08-03 GBP £1,260 Contract Works
Warrington Borough Council 2010-07-14 GBP £1,320 Response Maintenance
Warrington Borough Council 2010-06-04 GBP £3,300 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for RHODAR DEMOLITION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODAR DEMOLITION 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 RHODAR DEMOLITION 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.