BETHEL RHODES & SONS (WIREWORKERS) LIMITED

Register to unlock more data on OkredoRegister

BETHEL RHODES & SONS (WIREWORKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00679113

Incorporation date

30/12/1960

Size

Unaudited abridged

Contacts

Registered address

Registered address

Alice Street, Keighley, BD21 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon17/03/2025
Termination of appointment of Brenda Rhodes as a director on 2024-10-30
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon06/09/2022
Appointment of Mr Glenn Town as a director on 2022-09-05
dot icon06/09/2022
Termination of appointment of Anthony Jonathan Trowers as a director on 2022-09-05
dot icon06/09/2022
Notification of Lee Tscherniga as a person with significant control on 2022-09-05
dot icon06/09/2022
Cessation of Anthony Jonathan Trowers as a person with significant control on 2022-09-05
dot icon18/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/03/2022
Appointment of Mr Lee Tscherniga as a director on 2022-02-10
dot icon19/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon03/06/2021
Termination of appointment of Abigail Cowley Rhodes as a director on 2021-05-31
dot icon17/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Notification of Anthony Jonathan Trowers as a person with significant control on 2017-01-01
dot icon07/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon30/05/2014
Secretary's details changed for Mr Gary Edward Rhodes on 2014-05-25
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon23/04/2012
Appointment of Mrs Abigail Cowley Rhodes as a director
dot icon23/04/2012
Termination of appointment of Gary Rhodes as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Gary Edward Rhodes on 2010-05-26
dot icon28/05/2010
Director's details changed for Mrs Brenda Rhodes on 2010-05-26
dot icon28/05/2010
Director's details changed for Anthony Jonathan Trowers on 2010-05-26
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 26/05/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 26/05/08; full list of members
dot icon08/06/2007
Return made up to 26/05/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon18/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/05/2005
Return made up to 26/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 26/05/04; full list of members
dot icon25/06/2003
Return made up to 13/06/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-12-31
dot icon24/01/2003
Auditor's resignation
dot icon01/07/2002
Return made up to 13/06/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2001
Return made up to 13/06/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon03/08/2000
Return made up to 13/06/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon29/06/1999
Return made up to 13/06/99; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-12-31
dot icon23/07/1998
Return made up to 13/06/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1997
Return made up to 13/06/97; full list of members
dot icon30/04/1997
£ ic 9401/7401 21/03/97 £ sr 2000@1=2000
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1996
Return made up to 13/06/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Return made up to 13/06/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/07/1994
Return made up to 13/06/94; full list of members
dot icon13/11/1993
Particulars of mortgage/charge
dot icon05/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Return made up to 13/06/93; change of members
dot icon05/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1992
Return made up to 13/06/92; full list of members
dot icon15/08/1991
Accounts for a small company made up to 1990-12-31
dot icon15/08/1991
Return made up to 13/06/91; change of members
dot icon13/07/1990
Accounts for a small company made up to 1989-12-31
dot icon13/07/1990
Return made up to 13/06/90; full list of members
dot icon29/06/1989
Return made up to 05/05/89; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-12-31
dot icon18/05/1989
New director appointed
dot icon18/05/1988
Accounts for a small company made up to 1987-12-31
dot icon18/05/1988
Return made up to 08/04/88; full list of members
dot icon19/06/1987
Accounts for a small company made up to 1986-12-31
dot icon19/06/1987
Return made up to 08/05/87; full list of members
dot icon20/09/1986
Accounts for a small company made up to 1985-12-31
dot icon20/09/1986
Return made up to 05/09/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.13M
-
0.00
770.38K
-
2022
20
1.22M
-
0.00
854.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tscherniga, Lee
Director
10/02/2022 - Present
-
Town, Glenn
Director
05/09/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHEL RHODES & SONS (WIREWORKERS) LIMITED

BETHEL RHODES & SONS (WIREWORKERS) LIMITED is an(a) Active company incorporated on 30/12/1960 with the registered office located at Alice Street, Keighley, BD21 3JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETHEL RHODES & SONS (WIREWORKERS) LIMITED?

toggle

BETHEL RHODES & SONS (WIREWORKERS) LIMITED is currently Active. It was registered on 30/12/1960 .

Where is BETHEL RHODES & SONS (WIREWORKERS) LIMITED located?

toggle

BETHEL RHODES & SONS (WIREWORKERS) LIMITED is registered at Alice Street, Keighley, BD21 3JD.

What does BETHEL RHODES & SONS (WIREWORKERS) LIMITED do?

toggle

BETHEL RHODES & SONS (WIREWORKERS) LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for BETHEL RHODES & SONS (WIREWORKERS) LIMITED?

toggle

The latest filing was on 29/07/2025: Unaudited abridged accounts made up to 2024-12-31.