This company is commonly known as Gordon Rhodes & Son. The company was founded 10 years ago and was given the registration number 08965543. The firm's registered office is in BRADFORD. You can find them at Dalesman House, Chase Way, Bradford, West Yorkshire. This company's SIC code is 10410 - Manufacture of oils and fats.
Name | : | GORDON RHODES & SON |
---|---|---|
Company Number | : | 08965543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalesman House, Chase Way, Bradford, West Yorkshire, BD5 8HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW | Director | 28 March 2014 | Active |
Dalesman House, Chase Way, Bradford, BD5 8HW | Director | 28 March 2014 | Active |
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW | Director | 28 March 2014 | Active |
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW | Director | 28 March 2014 | Active |
Dalesman House, Chase Way, Bradford, BD5 8HW | Director | 28 March 2014 | Active |
Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 28 March 2014 | Active |
Mr Ian Thomas Rhodes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Dalesman House, Chase Way, Bradford, BD5 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.