UKBizDB.co.uk

ROPER RHODES LIMITED

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

This company is commonly known as Roper Rhodes Limited. The company was founded 42 years ago and was given the registration number 01568433. The firm's registered office is in BATH. You can find them at Brassmill Lane Trading Estate, , Bath, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ROPER RHODES LIMITED
Company Number:01568433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Brassmill Lane Trading Estate, Bath, BA1 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brassmill Lane Trading Estate, Bath, BA1 3JF

Secretary16 September 2020Active
Box 801, 301 18, Halmstad, Sweden,

Director01 December 2021Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director07 December 2023Active
Unit 2, Brassmill Lane Trading Estate, Bath, United Kingdom, BA1 3JF

Director05 August 2013Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Secretary15 September 2006Active
7 Richmond Hill, Bath, BA1 5QT

Secretary-Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director01 January 1996Active
15 Weybridge Close, Appleton, Warrington, WA4 5LZ

Director-Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director01 December 2021Active
47 Monastery Drive, Solihull, B91 1DW

Director-Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director-Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director03 January 2005Active
Bayberry 3 The Maltings, Midford, Bath, BA2 7DE

Director31 August 1995Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director31 August 1995Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director23 September 2019Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director03 June 2019Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director08 November 2000Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director01 November 2021Active
Brassmill Lane Trading Estate, Bath, BA1 3JF

Director05 September 2016Active

People with Significant Control

Svedbergs Uk Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Roper
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Brassmill Lane Trading Estate, Bath, BA1 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Roper
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Brassmill Lane Trading Estate, Bath, BA1 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type group.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Change of constitution

Statement of companys objects.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-09Mortgage

Mortgage charge part both with charge number.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.