Company NameRodwell-Bayne Limited
DirectorJohn Andrew Rodwell
Company StatusActive
Company Number00956941
CategoryPrivate Limited Company
Incorporation Date25 June 1969(54 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Andrew Rodwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(49 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameJoan Muriel Bayne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1994)
RoleHousewife
Correspondence Address11 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameVictor Leslie Bayne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1994)
RoleEngineer
Correspondence Address11 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameKenneth Louis Dickson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 April 2009)
RoleEngineer
Correspondence AddressHomestead Wick Drive
Cranfield Park Road
Wickford
Essex
SS12 9HG
Director NameMr John Alan Rodwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleChartered Engineer
Country of ResidenceIsle Of Man
Correspondence AddressSpringfalls Port Lewaigue Close
Church Road
Ramsey
Isle Of Man
IM7 1AH
Director NameMr John Rodwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Bournemouth
Dorset
BH5 2DZ
Director NameRoger Ward Saunders
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2005)
RoleChartered Accountant
Correspondence Address12 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMrs Marjorie Patricia Rodwell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 September 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Bentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3SD
Secretary NameRoger Ward Saunders
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2005)
RoleCompany Director
Correspondence Address12 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMr Michael Charles Washington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(25 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Christine Averil Washington
NationalityBritish
StatusResigned
Appointed30 January 2005(35 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Julie Anne Granger
StatusResigned
Appointed30 June 2011(42 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ

Contact

Telephone01708 455941
Telephone regionRomford

Location

Registered AddressChester Hall Lane
Basildon
SS14 3DQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

5 October 1984Delivered 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 charges by the principal deed and further deed.
Fully Satisfied
26 May 1982Delivered 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 fro 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 and further deed.
Fully Satisfied
20 March 1978Delivered 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

Filing History

7 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 September 2018Appointment of Mr John Andrew Rodwell as a director on 17 September 2018 (2 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 September 2018Termination of appointment of Marjorie Patricia Rodwell as a director on 17 September 2018 (1 page)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 November 2015Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(3 pages)
20 November 2015Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(3 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Michael Washington as a director (1 page)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Michael Washington as a director (1 page)
15 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Termination of appointment of Christine Washington as a secretary (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a secretary (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a secretary (1 page)
22 July 2011Termination of appointment of Christine Washington as a secretary (1 page)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Termination of appointment of John Rodwell as a director (1 page)
22 November 2010Termination of appointment of John Rodwell as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 June 2009Appointment terminated director kenneth dickson (1 page)
24 June 2009Appointment terminated director kenneth dickson (1 page)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Appointment terminated director john rodwell (1 page)
9 April 2008Appointment terminated director john rodwell (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 14/11/06; full list of members (3 pages)
27 November 2006Return made up to 14/11/06; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 December 2005Return made up to 14/11/05; full list of members (8 pages)
15 December 2005Return made up to 14/11/05; full list of members (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
19 November 2004Return made up to 14/11/04; full list of members (9 pages)
19 November 2004Return made up to 14/11/04; full list of members (9 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 November 2003Return made up to 14/11/03; full list of members (9 pages)
28 November 2003Return made up to 14/11/03; full list of members (9 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 November 2002Return made up to 14/11/02; full list of members (9 pages)
28 November 2002Return made up to 14/11/02; full list of members (9 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 December 2000Return made up to 14/11/00; full list of members (8 pages)
8 December 2000Return made up to 14/11/00; full list of members (8 pages)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 14/11/99; full list of members (8 pages)
26 November 1999Return made up to 14/11/99; full list of members (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
20 November 1998Return made up to 14/11/98; no change of members (6 pages)
20 November 1998Return made up to 14/11/98; no change of members (6 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 November 1997Return made up to 14/11/97; full list of members (6 pages)
20 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 June 1997Full accounts made up to 31 December 1996 (14 pages)
28 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 November 1995Return made up to 14/11/95; full list of members (8 pages)
29 November 1995Return made up to 14/11/95; full list of members (8 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)