Basildon
SS14 3DQ
Director Name | Mr John Andrew Rodwell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(62 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | Mr John Alan Rodwell |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2008) |
Role | Chartered Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Springfalls Port Lewaigue Close Church Road Ramsey Isle Of Man IM7 1AH |
Director Name | Mr John Rodwell |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Wentworth Close Bournemouth Dorset BH5 2DZ |
Director Name | Roger Ward Saunders |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mrs Marjorie Patricia Rodwell |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 September 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD |
Secretary Name | Roger Ward Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2005) |
Role | Company Director |
Correspondence Address | 12 Newman Close Hornchurch Essex RM11 2TD |
Secretary Name | Mrs Christine Averil Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2011) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 39 Hillhouse Close Billericay Essex CM12 0BB |
Website | www.rodwell.co.uk |
---|
Registered Address | Chester Hall Lane Basildon SS14 3DQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (2 months from now) |
5 October 1984 | Delivered on: 15 October 1984 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed. Fully Satisfied |
---|---|
26 May 1982 | Delivered on: 10 June 1982 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1978 | Delivered on: 4 April 1978 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
7 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 September 2018 | Termination of appointment of Marjorie Patricia Rodwell as a director on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Mr John Andrew Rodwell as a director on 17 September 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 2 June 2015 (1 page) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a secretary (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a secretary (1 page) |
22 July 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Termination of appointment of John Rodwell as a director (1 page) |
22 November 2010 | Termination of appointment of John Rodwell as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Appointment terminated director john rodwell (1 page) |
9 April 2008 | Appointment terminated director john rodwell (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |