Background WavePink WaveYellow Wave

ROPER RHODES LIMITED (01568433)

ROPER RHODES LIMITED (01568433) is an active UK company. incorporated on 16 June 1981. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. ROPER RHODES LIMITED has been registered for 44 years. Current directors include ANDERSSON, Per-Arne Johan Mikael, Mr., DAVIDSSON, Ann-Sofie, LEATHER, Leigh Emery.

Company Number
01568433
Status
active
Type
ltd
Incorporated
16 June 1981
Age
44 years
Address
Bath, BA1 3JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ANDERSSON, Per-Arne Johan Mikael, Mr., DAVIDSSON, Ann-Sofie, LEATHER, Leigh Emery
SIC Codes
46499, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPER RHODES LIMITED

ROPER RHODES LIMITED is an active company incorporated on 16 June 1981 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. ROPER RHODES LIMITED was registered 44 years ago.(SIC: 46499, 74100)

Status

active

Active since 44 years ago

Company No

01568433

LTD Company

Age

44 Years

Incorporated 16 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Brassmill Lane Trading Estate Bath, BA1 3JF,

Previous Addresses

Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 22 August 2011To: 5 July 2012
Cleveland House Sydney Road Bath BA2 6NR
From: 16 June 1981To: 22 August 2011
Timeline

44 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jun 81
Funding Round
Jul 10
Director Left
Sept 12
Director Joined
Oct 13
Director Left
Jul 14
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
Feb 16
Share Buyback
Mar 16
Director Joined
Oct 16
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Feb 18
Share Buyback
Apr 18
Director Left
Nov 18
Capital Reduction
Jan 19
Share Buyback
Feb 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Loan Secured
Jan 20
Director Left
Jun 20
Capital Reduction
Jun 21
Share Buyback
Jul 21
Director Joined
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 23
Director Left
Dec 23
13
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SILLWOOD, Ann

Active
Brassmill Lane Trading Estate, BathBA1 3JF
Secretary
Appointed 16 Sept 2020

ANDERSSON, Per-Arne Johan Mikael, Mr.

Active
301 18, Halmstad
Born January 1970
Director
Appointed 01 Dec 2021

DAVIDSSON, Ann-Sofie

Active
Brassmill Lane Trading Estate, BathBA1 3JF
Born June 1972
Director
Appointed 07 Dec 2023

LEATHER, Leigh Emery

Active
Brassmill Lane Trading Estate, BathBA1 3JF
Born October 1969
Director
Appointed 05 Aug 2013

MORGAN, Helen Mary

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Secretary
Appointed 15 Sept 2006
Resigned 16 Sept 2020

ROPER, Brian Anthony

Resigned
7 Richmond Hill, BathBA1 5QT
Secretary
Appointed N/A
Resigned 15 Sept 2006

CUTLER, Colin Malcolm

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born April 1950
Director
Appointed 01 Jan 1996
Resigned 31 Aug 2012

DAVIES, Ralph

Resigned
15 Weybridge Close, WarringtonWA4 5LZ
Born January 1949
Director
Appointed N/A
Resigned 01 Aug 2004

LUNDMARK, Mats-Ove Haakan, Mr.

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born February 1962
Director
Appointed 01 Dec 2021
Resigned 07 Dec 2023

RHODES, Terence Henry

Resigned
47 Monastery Drive, SolihullB91 1DW
Born January 1940
Director
Appointed N/A
Resigned 12 Jan 1996

ROPER, Brian Anthony

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born March 1938
Director
Appointed N/A
Resigned 03 May 2014

ROPER, Mark

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born August 1964
Director
Appointed 03 Jan 2005
Resigned 01 Dec 2021

ROPER, Mark

Resigned
Bayberry 3 The Maltings, BathBA2 7DE
Born August 1964
Director
Appointed 31 Aug 1995
Resigned 02 Jun 2004

ROPER, Paul

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born June 1966
Director
Appointed 31 Aug 1995
Resigned 01 Dec 2021

STAPLES, Emily Jane

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born May 1978
Director
Appointed 23 Sept 2019
Resigned 08 Jun 2020

STEELE, William James

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born November 1971
Director
Appointed 03 Jun 2019
Resigned 01 Dec 2021

TAYLOR, Simon Philip

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born August 1966
Director
Appointed 08 Nov 2000
Resigned 01 Dec 2021

VALLANCE, Christopher

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born June 1964
Director
Appointed 01 Nov 2021
Resigned 01 Dec 2021

WRIGHT, John Henry

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born November 1964
Director
Appointed 05 Sept 2016
Resigned 31 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Mark Roper

Ceased
Brassmill Lane Trading Estate, BathBA1 3JF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Paul Roper

Ceased
Brassmill Lane Trading Estate, BathBA1 3JF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2021
CC04CC04
Memorandum Articles
15 December 2021
MAMA
Mortgage Charge Part Both With Charge Number
9 December 2021
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Capital Cancellation Shares
21 February 2018
SH06Cancellation of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
24 March 2016
SH03Return of Purchase of Own Shares
Auditors Resignation Company
23 March 2016
AUDAUD
Capital Cancellation Shares
26 February 2016
SH06Cancellation of Shares
Resolution
26 February 2016
RESOLUTIONSResolutions
Memorandum Articles
16 February 2016
MAMA
Resolution
16 February 2016
RESOLUTIONSResolutions
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 December 2015
SH03Return of Purchase of Own Shares
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
8 December 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Legacy
25 July 2006
88(2)R88(2)R
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
122122
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
122122
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
88(2)R88(2)R
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Resolution
11 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288cChange of Particulars
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
27 October 1999
288cChange of Particulars
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
169169
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
23 October 1997
169169
Legacy
23 October 1997
169169
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288cChange of Particulars
Accounts With Accounts Type Medium
22 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Legacy
19 March 1996
88(2)Return of Allotment of Shares
Legacy
28 February 1996
288288
Resolution
28 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Legacy
23 January 1996
288288
Accounts With Accounts Type Medium
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
7 August 1995
395Particulars of Mortgage or Charge
Legacy
29 July 1995
395Particulars of Mortgage or Charge
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 May 1995
AAAnnual Accounts
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Accounts With Accounts Type Medium
13 December 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
21 February 1989
88(3)88(3)
Legacy
21 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
6 December 1988
123Notice of Increase in Nominal Capital
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
22 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Incorporation Company
16 June 1981
NEWINCIncorporation