Basildon
SS14 3DQ
Director Name | Mr John Alan Rodwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 3 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(9 years, 3 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 3 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 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 September 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bentalss Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD |
Secretary Name | Roger Ward Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 3 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(22 years, 6 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 |
Secretary Name | Mrs Julie Anne Granger |
---|---|
Status | Resigned |
Appointed | 30 June 2011(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Website | rodwell-powell.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 |
99 at £1 | Rodwell Engineering Group LTD 99.00% Ordinary |
---|---|
1 at £1 | John Alan Rodwell 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 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: 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 |
---|
1 January 2024 | Termination of appointment of Julie Anne Granger as a secretary on 1 January 2024 (1 page) |
---|---|
1 January 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 January 2022 | Registered office address changed from Bentalss Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD to Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ on 27 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
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 no updates (3 pages) |
17 September 2018 | Termination of appointment of Marjorie Patricia Rodwell as a director on 17 September 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
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 | Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Marjorie Patricia Rodwell on 1 January 2015 (2 pages) |
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 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
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 Road Hornchurch Essex RM12 4TJ to Bentalss 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 Road Hornchurch Essex RM12 4TJ to Bentalss 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 Road Hornchurch Essex RM12 4TJ to Bentalss 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) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
12 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 | 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) |
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) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 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 | 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) |
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 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
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) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 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) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
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 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 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) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |