C. G. RHODES & SONS LIMITED

Register to unlock more data on OkredoRegister

C. G. RHODES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02370018

Incorporation date

10/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Street, Farnsfield, Newark, Nottinghamshire NG22 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1989)
dot icon28/12/2025
Notification of George Rhodes as a person with significant control on 2025-10-09
dot icon17/12/2025
Change of details for Mr Cyril George Rhodes Deceased as a person with significant control on 2025-10-09
dot icon13/12/2025
Notification of Cyril George Rhodes as a person with significant control on 2016-05-01
dot icon29/11/2025
Termination of appointment of Cyril George Rhodes as a director on 2025-10-09
dot icon29/11/2025
Cessation of Cyril George Rhodes as a person with significant control on 2025-10-09
dot icon29/11/2025
Director's details changed for Mr George Rhodes on 2025-02-18
dot icon29/11/2025
Secretary's details changed for Mr George Rhodes on 2025-02-18
dot icon19/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/02/2025
Director's details changed for Mr George Rhodes on 2025-02-18
dot icon23/07/2024
Register(s) moved to registered inspection location C/O Duncan and Toplis 14 London Road Newark Notts NG24 1TW
dot icon25/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon01/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/12/2022
Change of details for Mr Cyril George Rhodes as a person with significant control on 2022-06-06
dot icon14/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon20/05/2015
Appointment of Mr George Rhodes as a director on 2015-05-01
dot icon20/05/2015
Secretary's details changed for Mr George Rhodes on 2015-05-01
dot icon20/05/2015
Appointment of Mr Andrew Thomas Rhodes as a director on 2015-05-01
dot icon07/05/2015
Termination of appointment of Pamela Betty Rhodes as a director on 2014-11-16
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Termination of appointment of Pamela Betty Rhodes as a secretary on 2013-10-24
dot icon25/10/2013
Appointment of Mr George Rhodes as a secretary on 2013-10-24
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Director's details changed for Mr Cyril George Rhodes on 2010-06-01
dot icon18/06/2010
Director's details changed for Mr Pamela Betty Rhodes on 2010-06-01
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 01/06/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Return made up to 01/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 01/06/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/09/2003
Return made up to 01/06/02; full list of members; amend
dot icon01/09/2003
Return made up to 01/06/01; full list of members; amend
dot icon01/09/2003
Return made up to 01/06/00; full list of members; amend
dot icon18/07/2003
Return made up to 01/06/99; full list of members; amend
dot icon18/07/2003
Return made up to 01/06/03; full list of members
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-04-30
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-04-30
dot icon16/06/1999
Return made up to 01/06/99; no change of members
dot icon16/05/1999
Resolutions
dot icon16/05/1999
£ ic 800/440 29/04/99 £ sr 360@1=360
dot icon10/04/1999
Director resigned
dot icon11/08/1998
Accounts for a small company made up to 1998-04-30
dot icon30/05/1998
Return made up to 01/06/98; full list of members
dot icon22/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
New secretary appointed
dot icon24/10/1997
Accounts for a small company made up to 1997-04-30
dot icon02/06/1997
Return made up to 01/06/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-04-30
dot icon09/06/1996
Return made up to 01/06/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon21/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon08/06/1994
Return made up to 01/06/94; full list of members
dot icon13/09/1993
Accounts for a small company made up to 1993-04-30
dot icon05/06/1993
Return made up to 01/06/93; full list of members
dot icon07/09/1992
Full accounts made up to 1992-04-30
dot icon09/06/1992
Return made up to 01/06/92; no change of members
dot icon11/09/1991
Full accounts made up to 1991-04-30
dot icon19/06/1991
Return made up to 19/06/91; no change of members
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon07/12/1990
Full accounts made up to 1990-04-30
dot icon18/07/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon03/07/1990
Return made up to 19/06/90; full list of members
dot icon03/07/1990
Ad 31/01/90--------- £ si 798@1=798 £ ic 2/800
dot icon25/09/1989
Particulars of mortgage/charge
dot icon20/04/1989
Registered office changed on 20/04/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/04/1989
New director appointed
dot icon20/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
686.85K
-
0.00
725.66K
-
2022
3
623.46K
-
0.00
342.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, George
Secretary
24/10/2013 - Present
-
Rhodes, Andrew Thomas
Director
01/05/2015 - Present
-
Mr George Rhodes
Director
01/05/2015 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C. G. RHODES & SONS LIMITED

C. G. RHODES & SONS LIMITED is an(a) Active company incorporated on 10/04/1989 with the registered office located at Main Street, Farnsfield, Newark, Nottinghamshire NG22 8EY. There are currently 3 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 C. G. RHODES & SONS LIMITED?

toggle

C. G. RHODES & SONS LIMITED is currently Active. It was registered on 10/04/1989 .

Where is C. G. RHODES & SONS LIMITED located?

toggle

C. G. RHODES & SONS LIMITED is registered at Main Street, Farnsfield, Newark, Nottinghamshire NG22 8EY.

What does C. G. RHODES & SONS LIMITED do?

toggle

C. G. RHODES & SONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C. G. RHODES & SONS LIMITED?

toggle

The latest filing was on 28/12/2025: Notification of George Rhodes as a person with significant control on 2025-10-09.