Background WavePink WaveYellow Wave

A.E. RODDA & SON LIMITED (03833628)

A.E. RODDA & SON LIMITED (03833628) is an active UK company. incorporated on 31 August 1999. with registered office in Redruth. The company operates in the Manufacturing sector, engaged in unknown sic code (10511). A.E. RODDA & SON LIMITED has been registered for 26 years. Current directors include BELL, Thomas Alexander, CARNE, Adrian Jarrad, DENNETT, Theresa Margaret and 5 others.

Company Number
03833628
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
The Creamery, Redruth, TR16 5BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
BELL, Thomas Alexander, CARNE, Adrian Jarrad, DENNETT, Theresa Margaret, PENGELLY, John William, RODDA, Alfred James, RODDA, Nicholas Luke, RODDA, Philip Ernest, SAINT, David John
SIC Codes
10511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E. RODDA & SON LIMITED

A.E. RODDA & SON LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Redruth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511). A.E. RODDA & SON LIMITED was registered 26 years ago.(SIC: 10511)

Status

active

Active since 26 years ago

Company No

03833628

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Creamery Scorrier Redruth, TR16 5BU,

Previous Addresses

, the Creamery, Scorrier, Redruth, Cornwall, TR16 5BU
From: 31 August 1999To: 12 February 2013
Timeline

50 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jun 10
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
May 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 22
Loan Secured
Mar 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Oct 25
Director Left
Nov 25
Loan Secured
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

FINCH, Fleur Louise

Active
Scorrier, RedruthTR16 5BU
Secretary
Appointed 13 Oct 2020

BELL, Thomas Alexander

Active
Scorrier, RedruthTR16 5BU
Born March 1978
Director
Appointed 01 Dec 2020

CARNE, Adrian Jarrad

Active
Scorrier, RedruthTR16 5BU
Born August 1966
Director
Appointed 01 Jul 2024

DENNETT, Theresa Margaret

Active
Scorrier, RedruthTR16 5BU
Born April 1970
Director
Appointed 16 Oct 2019

PENGELLY, John William

Active
Scorrier, RedruthTR16 5BU
Born December 1943
Director
Appointed 14 Mar 2001

RODDA, Alfred James

Active
Scorrier, RedruthTR16 5BU
Born October 1943
Director
Appointed 31 Aug 1999

RODDA, Nicholas Luke

Active
Scorrier, RedruthTR16 5BU
Born January 1969
Director
Appointed 01 Dec 2003

RODDA, Philip Ernest

Active
Scorrier, RedruthTR16 5BU
Born December 1950
Director
Appointed 31 Aug 1999

SAINT, David John

Active
Scorrier, RedruthTR16 5BU
Born November 1964
Director
Appointed 01 Jul 2024

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

RODDA, Philip Ernest

Resigned
Scorrier, RedruthTR16 5BU
Secretary
Appointed 31 Aug 1999
Resigned 13 Oct 2020

BROWNSCOMBE, Robert Alan

Resigned
Scorrier, RedruthTR16 5BU
Born December 1954
Director
Appointed 28 Nov 2014
Resigned 27 Mar 2018

COBBLEDICK, Susan Anne

Resigned
Scorrier, RedruthTR16 5BU
Born August 1974
Director
Appointed 21 Feb 2022
Resigned 02 May 2024

DAYKIN, Stephen David Paul

Resigned
Scorrier, RedruthTR16 5BU
Born June 1957
Director
Appointed 19 Dec 2019
Resigned 30 Jun 2024

DUDDRIDGE, Mark Francis

Resigned
Scorrier, RedruthTR16 5BU
Born January 1963
Director
Appointed 04 Jan 2016
Resigned 28 Feb 2019

FARQUHAR, Peter Christopher Edward

Resigned
Scorrier, RedruthTR16 5BU
Born August 1959
Director
Appointed 16 Jun 2015
Resigned 19 Dec 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

KENNEDY, Neil Angus

Resigned
Scorrier, RedruthTR16 5BU
Born August 1960
Director
Appointed 27 Mar 2018
Resigned 02 Oct 2024

MORRISS, Roger Neil

Resigned
Scorrier, RedruthTR16 5BU
Born February 1946
Director
Appointed 14 Mar 2001
Resigned 02 Oct 2024

O'KEEFFE, Patrick John Brendan

Resigned
Scorrier, RedruthTR16 5BU
Born November 1962
Director
Appointed 22 Jan 2019
Resigned 01 Nov 2025

RODDA, Andrew Simon

Resigned
Scorrier, RedruthTR16 5BU
Born October 1971
Director
Appointed 01 Dec 2003
Resigned 11 Dec 2014

RODDA, Eric Thomas

Resigned
Scorrier, RedruthTR16 5BU
Born June 1921
Director
Appointed 14 Mar 2001
Resigned 04 Mar 2016

SIGRIST, Kurt Eduard

Resigned
Scorrier, RedruthTR16 5BU
Born October 1953
Director
Appointed 01 Jun 2010
Resigned 05 Oct 2018

Persons with significant control

1

Walsingham Place, TruroTR1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Sail Address Company With New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Resolution
19 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Miscellaneous
1 August 2012
MISCMISC
Auditors Resignation Company
31 July 2012
AUDAUD
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2006
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
88(2)R88(2)R
Legacy
6 April 2003
123Notice of Increase in Nominal Capital
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Incorporation Company
31 August 1999
NEWINCIncorporation