RODWAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RODWAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261593

Incorporation date

10/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

My Garage Building Unit 301, Farendell Road, Bristol BS16 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1996)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Termination of appointment of James Maxwell Clarke as a director on 2025-02-06
dot icon25/09/2025
Appointment of Mr Gregory James Clarke as a director on 2025-02-06
dot icon07/02/2025
Certificate of change of name
dot icon06/02/2025
Satisfaction of charge 2 in full
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/01/2025
Registered office address changed from City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB England to My Garage Building Unit 301 Farendell Road Bristol BS16 7FF on 2025-01-16
dot icon20/12/2024
Registered office address changed from , City Motors Building Unit C, Pioneer Park, Whitby Road, Bristol, Bristol, BS4 3QB, England to City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB on 2024-12-20
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Cessation of Robin Douglas Cook as a person with significant control on 2024-10-23
dot icon01/11/2024
Notification of Nybor Properties Limited as a person with significant control on 2024-10-23
dot icon31/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Registered office address changed from , City Motors Building Castle Court, St Philips Causeway, Bristol, BS4 3AX to City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB on 2023-06-05
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/01/2019
Purchase of own shares.
dot icon15/08/2018
Resolutions
dot icon15/08/2018
Purchase of own shares.
dot icon25/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/12/2016
Purchase of own shares.
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/12/2013
Auditor's resignation
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2012
Registered office address changed from , City Motors Building, Whitby, Road, Bristol, Bristol, BS4 3QL on 2012-10-30
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Robin Douglas Cook on 2009-10-07
dot icon02/11/2009
Director's details changed for Mr James Joseph Robertson on 2009-10-07
dot icon02/11/2009
Director's details changed for James Maxwell Clarke on 2009-10-07
dot icon02/11/2009
Director's details changed for Richard James Cook on 2009-10-07
dot icon02/11/2009
Director's details changed for Robert David Joce on 2009-10-07
dot icon04/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/01/2009
Capitals not rolled up
dot icon23/01/2009
Resolutions
dot icon31/10/2008
Return made up to 07/10/08; full list of members
dot icon31/10/2008
Appointment terminated secretary john kay
dot icon22/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 07/10/07; full list of members
dot icon24/08/2007
£ ic 251169/104249 23/07/07 £ sr 146920@1=146920
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
£ ic 15943/10253 15/06/07 £ sr 5690@1=5690
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
£ ic 256859/15943 24/10/06 £ sr 240916@1=240916
dot icon26/10/2006
Return made up to 07/10/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 07/10/05; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from:\city motors building, whitby road, bristol, avon BS4 3QL
dot icon23/09/2005
Nc dec already adjusted 31/05/05
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
£ ic 674490/668191 12/07/05 £ sr 6299@1=6299
dot icon21/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/11/2004
Resolutions
dot icon17/11/2004
£ sr 6380@1 27/08/04
dot icon17/11/2004
Return made up to 07/10/04; full list of members
dot icon23/09/2004
£ ic 772120/680870 16/09/04 £ sr 91250@1=91250
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/10/2003
£ sr 203332@1 31/05/03
dot icon22/10/2003
Return made up to 07/10/03; full list of members
dot icon26/09/2003
£ ic 850912/845127 27/08/03 £ sr 5785@1=5785
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/03/2003
New director appointed
dot icon20/03/2003
£ ic 1048078/850912 21/02/03 £ sr 197166@1=197166
dot icon30/10/2002
Return made up to 10/10/02; full list of members
dot icon17/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon01/11/2001
Return made up to 10/10/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned
dot icon28/12/2000
Certificate of change of name
dot icon16/11/2000
£ sr 68750@1 29/02/00
dot icon16/11/2000
Resolutions
dot icon16/11/2000
£ ic 1179328/1048078 10/11/00 £ sr 131250@1=131250
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
£ nc 650000/1379328 30/06/00
dot icon06/11/2000
Return made up to 10/10/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Registered office changed on 10/07/00 from:\rodway garage c/o sj cook & sons, statin road kingswood, bristol, south glos BS15 4XX
dot icon26/10/1999
Return made up to 10/10/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 10/10/98; full list of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon28/10/1997
Return made up to 10/10/97; full list of members
dot icon21/04/1997
Statement of affairs
dot icon21/04/1997
Ad 21/02/97--------- £ si 599999@1
dot icon11/04/1997
Ad 21/02/97--------- £ si 599999@1=599999 £ ic 1/600000
dot icon06/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Conve 21/02/97
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 100000/650000 21/02/97
dot icon20/02/1997
Director's particulars changed
dot icon20/02/1997
Registered office changed on 20/02/97 from:\station road, kingswood, bristol, BS15 4XX
dot icon20/02/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon27/01/1997
Certificate of change of name
dot icon24/01/1997
£ nc 100/100000 13/01/97
dot icon24/01/1997
Registered office changed on 24/01/97 from:\narrow quay house narrow quay, bristol, BS1 4AH
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Secretary resigned
dot icon10/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Robin Douglas
Director
20/01/1997 - Present
12
Cook, Richard James
Director
12/11/2002 - Present
7
Clarke, James Maxwell
Director
30/06/2000 - 06/02/2025
3
Joce, Robert David
Director
30/06/2000 - Present
3
Robertson, James Joseph
Director
20/01/1997 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RODWAY HOLDINGS LIMITED

RODWAY HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/1996 with the registered office located at My Garage Building Unit 301, Farendell Road, Bristol BS16 7FF. There are currently 5 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 RODWAY HOLDINGS LIMITED?

toggle

RODWAY HOLDINGS LIMITED is currently Active. It was registered on 10/10/1996 .

Where is RODWAY HOLDINGS LIMITED located?

toggle

RODWAY HOLDINGS LIMITED is registered at My Garage Building Unit 301, Farendell Road, Bristol BS16 7FF.

What does RODWAY HOLDINGS LIMITED do?

toggle

RODWAY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for RODWAY HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.