Background WavePink WaveYellow Wave

RHONDDA INDUSTRIAL ESTATES LIMITED (03376780)

RHONDDA INDUSTRIAL ESTATES LIMITED (03376780) is an active UK company. incorporated on 28 May 1997. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RHONDDA INDUSTRIAL ESTATES LIMITED has been registered for 28 years. Current directors include ASHBY, Philip Sterry, GRAHAM, Mark William Norman.

Company Number
03376780
Status
active
Type
ltd
Incorporated
28 May 1997
Age
28 years
Address
Densham Farmhouse, Sherborne, DT9 5PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHBY, Philip Sterry, GRAHAM, Mark William Norman
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHONDDA INDUSTRIAL ESTATES LIMITED

RHONDDA INDUSTRIAL ESTATES LIMITED is an active company incorporated on 28 May 1997 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RHONDDA INDUSTRIAL ESTATES LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03376780

LTD Company

Age

28 Years

Incorporated 28 May 1997

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

WILTONCLASS LIMITED
From: 28 May 1997To: 24 September 1997
Contact
Address

Densham Farmhouse Bishops Down Sherborne, DT9 5PN,

Timeline

4 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Jan 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHBY, Alexander

Active
Densham Farmhouse, SherborneDT9 5PN
Secretary
Appointed 26 Oct 2012

ASHBY, Philip Sterry

Active
Densham Farmhouse, SherbourneDT9 5PN
Born January 1955
Director
Appointed 01 Jul 1997

GRAHAM, Mark William Norman

Active
Bishops Down, SherborneDT9 5PN
Born September 1954
Director
Appointed 01 Jul 1997

ASHBY, Lydia Alice Charlotte

Resigned
Densham Farmhouse, SherborneDT9 5PN
Secretary
Appointed 05 Jan 2009
Resigned 26 Oct 2012

ASHBY, Philip Sterry

Resigned
Densham Farmhouse, SherbourneDT9 5PN
Secretary
Appointed 01 Jul 1997
Resigned 05 Jan 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1997
Resigned 01 Jul 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1997
Resigned 01 Jul 1997

Persons with significant control

2

Mr Mark William Norman Graham

Active
E C De Almancil, 8136-902 Algarve.
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Philip Sterry Ashby

Active
Bishops Down, SherborneDT9 5PN
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
17 February 2003
287Change of Registered Office
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
88(2)R88(2)R
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
28 May 1997
NEWINCIncorporation