UKBizDB.co.uk

RHODIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhodia Limited. The company was founded 98 years ago and was given the registration number 00213674. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:RHODIA LIMITED
Company Number:00213674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary21 December 2023Active
Solvay House, Baronet Road, Warrington, England, WA4 6HA

Director01 July 2023Active
Solvay House, Baronet Road, Warrington, England, WA4 6HA

Director01 July 2023Active
213a Archway Road, Highgate, London, N6 5BN

Secretary07 August 1998Active
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP

Secretary01 May 1998Active
Solvay House, Baronet Road, Warrington, England, WA4 6HA

Secretary09 March 2023Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary14 September 2007Active
38 Manor Road, Teddington, TW11 8AB

Secretary29 February 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary-Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 September 2000Active
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH

Director04 January 1994Active
20 Woodlands Road, Handforth, Wilmslow, SK9 3AU

Director-Active
11 Lamerton Way, Wilmslow, SK9 3UN

Director19 July 1994Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director09 August 2022Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director25 September 2013Active
11 Thurloe Street, London, SW7 2SS

Director-Active
39 Stanley Hill Avenue, Amersham, HP7 9BB

Director-Active
11 Thurloe Street, London, SW7 2SS

Director01 September 1993Active
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director24 April 2006Active
College Farm House, Meldreth, Royston, SG8 6NT

Director-Active
28 Woodsford Square, London, W14 8DP

Director18 July 1996Active
Rookery House The Causeway, Mark, Highbridge, TA9 4QH

Director-Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director25 September 2013Active
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE

Director-Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director07 June 2010Active
Wightwick Mill, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 8BD

Director07 June 2010Active
7 Katherine Close, Penn, HP10 8ET

Director30 June 2000Active
Kingzetts House, Crowle Road Tibberton, Droitwich, WR9 7NT

Director16 December 2005Active
Badgers Retreat Roundheads End, Forty Green, Beaconsfield, HP9 1YB

Director19 May 1993Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director16 February 2001Active
58 Thrupp Lane, Stroud, GL5 2ER

Director13 September 1994Active
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX

Director28 January 1998Active
129 Chiltern Avenue, Bushey Heath, WD2 3QE

Director-Active

People with Significant Control

Solvay Uk Holding Company Limited
Notified on:09 October 2023
Status:Active
Country of residence:England
Address:Solvay House, Baronet Road, Warrington, England, WA4 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rhodia Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Appoint corporate secretary company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-18Capital

Capital statement capital company with date currency figure.

Download
2023-10-18Capital

Legacy.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.