Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RODIN GROUP LIMITED
Company Information for

THE RODIN GROUP LIMITED

5 SPRINGLAKES ESTATE, DEAD BROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
Company Registration Number
04325157
Private Limited Company
Active

Company Overview

About The Rodin Group Ltd
THE RODIN GROUP LIMITED was founded on 2001-11-20 and has its registered office in Aldershot. The organisation's status is listed as "Active". The Rodin Group Limited is a Private Limited Company registered in 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
THE RODIN GROUP LIMITED
 
Legal Registered Office
5 SPRINGLAKES ESTATE
DEAD BROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4UH
Other companies in GU12
 
Filing Information
Company Number 04325157
Company ID Number 04325157
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785413705  
Last Datalog update: 2024-12-05 06:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RODIN GROUP 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.
Companies with same name THE RODIN GROUP LIMITED
The following companies were found which have the same name as THE RODIN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Rodin Group, Inc. 16304 Mayall St North Hills CA 91343 Active Company formed on the 2010-06-22

Company Officers of THE RODIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT DALLAWAY
Company Secretary 2013-11-07
MARK ROBERT DALLAWAY
Director 2010-03-25
GARY MADDISON
Director 2012-04-01
SIMON MARCH TURNBULL
Director 2010-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT VICTOR WHITE
Company Secretary 2010-03-25 2013-11-07
ROGER SIDNEY MASON
Director 2001-11-21 2012-05-03
JAMES BRUCE PRINGLE
Company Secretary 2001-11-21 2010-03-25
HAROLD WAYNE
Nominated Secretary 2001-11-20 2001-11-20
YVONNE WAYNE
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT DALLAWAY RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
MARK ROBERT DALLAWAY RODIN COMMERCIAL HOLDINGS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
MARK ROBERT DALLAWAY STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
MARK ROBERT DALLAWAY LODDON DOOR SERVICES LIMITED Director 2006-10-03 CURRENT 1994-07-05 Active
MARK ROBERT DALLAWAY RELCROSS LIMITED Director 2001-01-23 CURRENT 2001-01-08 Active
GARY MADDISON BRIGHTWATER BUILDING SERVICES LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-05-26
GARY MADDISON RODIN COMMERCIAL HOLDINGS LIMITED Director 2012-04-01 CURRENT 2010-03-11 Active
SIMON MARCH TURNBULL ROCKSIDE FARMING CO LIMITED Director 2015-11-27 CURRENT 1997-04-11 Active
SIMON MARCH TURNBULL RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
SIMON MARCH TURNBULL RODIN COMMERCIAL HOLDINGS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON MARCH TURNBULL KILCHOMAN DISTILLERY COMPANY LTD. Director 2009-05-29 CURRENT 2001-11-12 Active
SIMON MARCH TURNBULL STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
SIMON MARCH TURNBULL LODDON DOOR SERVICES LIMITED Director 2006-10-03 CURRENT 1994-07-05 Active
SIMON MARCH TURNBULL TURNBULL SCOTT PROPERTY LIMITED Director 2001-10-09 CURRENT 2001-10-09 Dissolved 2016-08-23
SIMON MARCH TURNBULL SECURIKEY LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
SIMON MARCH TURNBULL TURNBULL SCOTT & COMPANY LIMITED Director 1992-05-18 CURRENT 1992-04-01 Active
SIMON MARCH TURNBULL TURNBULL SCOTT SHIPPING COMPANY LIMITED Director 1991-10-16 CURRENT 1966-06-16 Dissolved 2017-09-12
SIMON MARCH TURNBULL TURNBULL SCOTT HOLDINGS LIMITED Director 1991-08-15 CURRENT 1979-06-15 Active
SIMON MARCH TURNBULL WHITEHALL CHARITABLE FOUNDATION LIMITED Director 1991-04-22 CURRENT 1976-08-19 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
2025-01-08Change of details for Mr Sergio Raffaele Pontone as a person with significant control on 2023-01-16
2025-01-07Notification of Rodin Commercial Holdings Limited as a person with significant control on 2016-04-06
2024-11-08CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-10-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-16CESSATION OF MARK ROBERT DALLAWAY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CESSATION OF SIMON MARCH TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT DALLAWAY
2023-01-20APPOINTMENT TERMINATED, DIRECTOR SIMON MARCH TURNBULL
2022-12-20Change of details for Mr Sergio Raffaele Pontone as a person with significant control on 2022-12-20
2022-12-20PSC04Change of details for Mr Sergio Raffaele Pontone as a person with significant control on 2022-12-20
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO PONTONE
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO PONTONE
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO PONTONE
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-17PSC07CESSATION OF MARK ROBERT DALLAWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR SERGIO PONTONE
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY MADDISON
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WHITE
2013-11-08AP03Appointment of Mr Mark Robert Dallaway as company secretary
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WHITE
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Simon March Turnball on 2012-11-06
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MASON
2012-04-10AP01DIRECTOR APPOINTED MR GARY MADDISON
2011-11-18AR0105/11/11 ANNUAL RETURN FULL LIST
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-11AR0105/11/10 FULL LIST
2010-11-11AD02SAIL ADDRESS CHANGED FROM: 61 SILVERDALE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7DE ENGLAND
2010-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AP03SECRETARY APPOINTED ROBERT VICTOR WHITE
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 61 SILVERDALE NEW MILTON HAMPSHIRE BH25 7DE
2010-04-16AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-04-16REGISTERED OFFICE CHANGED ON 16/04/10 FROM , 61 Silverdale, New Milton, Hampshire, BH25 7DE
2010-04-15AP01DIRECTOR APPOINTED SIMON MARCH TURNBALL
2010-04-15AP01DIRECTOR APPOINTED MARK ROBERT DALLAWAY
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES PRINGLE
2009-11-11AR0105/11/09 FULL LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIDNEY MASON / 11/11/2009
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2006-05-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-05-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-11-23363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-04-29225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-03288aNEW SECRETARY APPOINTED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 61 SILVERDALE NEW MILTON HAMPSHIRE BH25 7DE
2001-12-03288bSECRETARY RESIGNED
2001-12-03Registered office changed on 03/12/01 from:\61 silverdale, new milton, hampshire, BH25 7DE
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2001-11-29Registered office changed on 29/11/01 from:\burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
2001-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to THE RODIN GROUP 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 THE RODIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RODIN GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.249
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.459

This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Intangible Assets
Patents
We have not found any records of THE RODIN GROUP LIMITED registering or being granted any patents
Domain Names

THE RODIN GROUP LIMITED owns 1 domain names.

therodingroup.co.uk  

Trademarks
We have not found any records of THE RODIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RODIN GROUP 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as THE RODIN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RODIN GROUP 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.
Import/Export of Goods
Goods imported/exported by THE RODIN GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RODIN GROUP 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 THE RODIN GROUP 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.