CHRIS NOYLAND BILL RHODES LIMITED

Register to unlock more data on OkredoRegister

CHRIS NOYLAND BILL RHODES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276466

Incorporation date

12/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Markham Terrace, Broadfield Road, Sheffield S8 0XTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1988)
dot icon08/09/2025
Change of details for Mr James Christian Rhodes as a person with significant control on 2025-09-08
dot icon08/09/2025
Change of details for Mr Neil Rhodes as a person with significant control on 2025-09-08
dot icon14/08/2025
Change of details for Mr James Christian Rhodes as a person with significant control on 2025-08-14
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon28/07/2024
Appointment of Andrew Johnson as a director on 2024-07-26
dot icon17/07/2024
Change of share class name or designation
dot icon19/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon02/08/2017
Notification of Neil Rhodes as a person with significant control on 2017-06-05
dot icon02/08/2017
Termination of appointment of Christopher Hugh Noyland as a director on 2017-04-01
dot icon09/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/06/2017
Appointment of Mr Neil Rhodes as a director on 2017-06-03
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Appointment of Mr Christopher Hugh Noyland as a director on 2016-04-01
dot icon15/04/2016
Appointment of James Christian Rhodes as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Christopher Hugh Noyland as a secretary on 2016-03-31
dot icon15/04/2016
Termination of appointment of Christopher Hugh Noyland as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Pamela Noyland as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Wendy Rhodes as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of William Rhodes as a director on 2016-03-31
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon09/02/2016
Satisfaction of charge 2 in full
dot icon06/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Termination of appointment of Philip Anthony Robinson as a director on 2014-10-08
dot icon01/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/07/2011
Appointment of Mr William Rhodes as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/08/2010
Director's details changed for Philip Anthony Robinson on 2010-07-28
dot icon12/08/2010
Director's details changed for Mr Christopher Hugh Noyland on 2010-07-28
dot icon12/08/2010
Director's details changed for Pamela Noyland on 2010-07-28
dot icon12/08/2010
Director's details changed for Wendy Rhodes on 2010-07-28
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Particulars of variation of rights attached to shares
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon15/12/2008
Appointment terminated director and secretary william rhodes
dot icon15/12/2008
Secretary appointed christopher hugh noyland
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 28/07/08; full list of members
dot icon12/08/2008
Director appointed philip anthony robinson
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 28/07/07; no change of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 28/07/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 28/07/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Director resigned
dot icon30/07/2004
Return made up to 28/07/04; full list of members
dot icon05/11/2003
Return made up to 28/07/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Ad 02/04/03--------- £ si 50@1=50 £ ic 40000/40050
dot icon03/07/2003
£ nc 40000/40100 01/04/03
dot icon29/07/2002
Accounts for a small company made up to 2002-03-31
dot icon27/07/2002
Return made up to 28/07/02; full list of members
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon30/11/2001
New director appointed
dot icon23/08/2001
Return made up to 28/07/01; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 28/07/00; full list of members
dot icon05/08/1999
Return made up to 28/07/99; no change of members
dot icon02/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1998
Return made up to 28/07/98; full list of members
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 28/07/97; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/08/1996
Return made up to 28/07/96; no change of members
dot icon04/07/1996
Auditor's resignation
dot icon19/07/1995
Return made up to 28/07/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1994
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Return made up to 28/07/94; no change of members
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1993
Return made up to 28/07/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Particulars of mortgage/charge
dot icon12/08/1992
Return made up to 28/07/92; full list of members
dot icon12/03/1992
Accounts made up to 1991-03-31
dot icon10/12/1991
Ad 01/08/91--------- £ si 39998@1=39998 £ ic 2/40000
dot icon10/12/1991
Nc inc already adjusted 01/08/91
dot icon10/12/1991
Resolutions
dot icon28/10/1991
Return made up to 01/06/91; no change of members
dot icon05/08/1991
Particulars of mortgage/charge
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Registered office changed on 19/06/91 from:\34 highfield rise, sheffield, S6 6BT
dot icon21/05/1991
Certificate of change of name
dot icon21/05/1991
Certificate of change of name
dot icon06/09/1990
Accounts made up to 1990-03-31
dot icon06/09/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon21/08/1990
Compulsory strike-off action has been discontinued
dot icon21/08/1990
Return made up to 28/07/90; full list of members
dot icon21/08/1990
Return made up to 28/10/89; full list of members
dot icon17/07/1990
First Gazette notice for compulsory strike-off
dot icon05/07/1989
Director resigned;new director appointed
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Registered office changed on 05/07/89 from:\2 baches street, london, N1 6UB
dot icon28/06/1989
Memorandum and Articles of Association
dot icon28/06/1989
Resolutions
dot icon12/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-2.97 % *

* during past year

Cash in Bank

£8,098.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
89.11K
-
0.00
3.74K
-
2022
6
111.39K
-
0.00
8.35K
-
2023
4
86.71K
-
0.00
8.10K
-
2023
4
86.71K
-
0.00
8.10K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

86.71K £Descended-22.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.10K £Descended-2.97 % *

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, James Christian
Director
31/03/2016 - Present
-
Rhodes, Neil
Director
03/06/2017 - Present
-
Johnson, Andrew
Director
26/07/2024 - 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+
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 CHRIS NOYLAND BILL RHODES LIMITED

CHRIS NOYLAND BILL RHODES LIMITED is an(a) Active company incorporated on 12/07/1988 with the registered office located at Markham Terrace, Broadfield Road, Sheffield S8 0XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS NOYLAND BILL RHODES LIMITED?

toggle

CHRIS NOYLAND BILL RHODES LIMITED is currently Active. It was registered on 12/07/1988 .

Where is CHRIS NOYLAND BILL RHODES LIMITED located?

toggle

CHRIS NOYLAND BILL RHODES LIMITED is registered at Markham Terrace, Broadfield Road, Sheffield S8 0XT.

What does CHRIS NOYLAND BILL RHODES LIMITED do?

toggle

CHRIS NOYLAND BILL RHODES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CHRIS NOYLAND BILL RHODES LIMITED have?

toggle

CHRIS NOYLAND BILL RHODES LIMITED had 4 employees in 2023.

What is the latest filing for CHRIS NOYLAND BILL RHODES LIMITED?

toggle

The latest filing was on 08/09/2025: Change of details for Mr James Christian Rhodes as a person with significant control on 2025-09-08.