Background WavePink WaveYellow Wave

RHODAR INDUSTRIAL SERVICES LIMITED (06426331)

RHODAR INDUSTRIAL SERVICES LIMITED (06426331) is an active UK company. incorporated on 13 November 2007. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 2 other business activities. RHODAR INDUSTRIAL SERVICES LIMITED has been registered for 18 years. Current directors include CASTERTON, Paul, DAVIES, John, DAVY, Jason Martin and 7 others.

Company Number
06426331
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Unit C, Leeds, LS11 5SZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CASTERTON, Paul, DAVIES, John, DAVY, Jason Martin, DE GRAFT-HAYFORD, Alexander, ELLIS, Jason, FISK, Andrew, HOWARD, Adam Paul, HUMPHRIES, Peter, PAYNE, Darren Martyn, WOODS, Michael John
SIC Codes
39000, 43110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHODAR INDUSTRIAL SERVICES LIMITED

RHODAR INDUSTRIAL SERVICES LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 2 other business activities. RHODAR INDUSTRIAL SERVICES LIMITED was registered 18 years ago.(SIC: 39000, 43110, 43999)

Status

active

Active since 18 years ago

Company No

06426331

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 23 May 2025 (11 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 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

OCS ENVIRONMENTAL SERVICES LIMITED
From: 21 February 2014To: 28 June 2017
ARK ENVIRONMENTAL (UK) LTD
From: 13 November 2007To: 21 February 2014
Contact
Address

Unit C Astra Park, Parkside Lane Leeds, LS11 5SZ,

Previous Addresses

4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
From: 21 January 2014To: 14 June 2017
, 2 a C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England
From: 6 January 2014To: 21 January 2014
, Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, B43 7AD
From: 1 December 2010To: 6 January 2014
, 15a Anchor Road, Aldridge, WS9 8PT
From: 13 November 2007To: 1 December 2010
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
May 15
Funding Round
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 19
Director Left
Jun 19
Capital Update
Oct 20
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Jan 26
5
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

DE GRAFT-HAYFORD, Alexander

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Secretary
Appointed 10 Jun 2019

CASTERTON, Paul

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born September 1973
Director
Appointed 01 Jan 2026

DAVIES, John

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born December 1972
Director
Appointed 08 Jan 2018

DAVY, Jason Martin

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born August 1970
Director
Appointed 13 Jun 2017

DE GRAFT-HAYFORD, Alexander

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born December 1983
Director
Appointed 09 Mar 2022

ELLIS, Jason

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born October 1969
Director
Appointed 02 Aug 2021

FISK, Andrew

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born October 1962
Director
Appointed 08 Jan 2018

HOWARD, Adam Paul

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born December 1978
Director
Appointed 25 Mar 2025

HUMPHRIES, Peter

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born July 1962
Director
Appointed 13 Dec 2021

PAYNE, Darren Martyn

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born April 1968
Director
Appointed 13 Dec 2021

WOODS, Michael John

Active
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born June 1965
Director
Appointed 15 Apr 2021

ADESANYA, Abimbola

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 14 Nov 2014
Resigned 15 Jul 2015

DODD, Christopher

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 15 Jan 2014
Resigned 14 Nov 2014

MARTIN, Joseph Thomas

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 15 Jul 2015
Resigned 13 Jun 2017

RAMSEY, Kevin Anthony

Resigned
1 Keepers Close, WalsallWS9 9QY
Secretary
Appointed 13 Nov 2007
Resigned 23 Dec 2013

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 23 Dec 2013
Resigned 15 Jan 2014

DANIELS, David Alexander

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born July 1968
Director
Appointed 15 Jan 2014
Resigned 18 Jul 2014

FINN, Andrew Mark

Resigned
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born June 1967
Director
Appointed 13 Jun 2017
Resigned 07 Jun 2019

FOWLER, Jon Richard

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born March 1969
Director
Appointed 12 Sept 2016
Resigned 13 Jun 2017

FRANCIS, Adam

Resigned
19 Swallow Close, RugeleyWS15 2QA
Born November 1978
Director
Appointed 13 Nov 2007
Resigned 23 Dec 2013

GAMMAGE, Julian

Resigned
Brighton Road, CrawleyRH11 9BP
Born January 1949
Director
Appointed 10 Mar 2015
Resigned 12 Sept 2016

GAMMON, Martin Benjamin

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born February 1956
Director
Appointed 15 Jan 2014
Resigned 22 Jul 2014

GOODLIFFE, Ian Thomas

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born July 1962
Director
Appointed 15 Jan 2014
Resigned 13 Jun 2017

GRATTON, David Martin

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born January 1960
Director
Appointed 15 Jan 2014
Resigned 09 Oct 2014

HART, David Patrick

Resigned
Astra Park, Parkside Lane, LeedsLS11 5SZ
Born September 1957
Director
Appointed 09 Jun 2023
Resigned 01 Jan 2025

HIBBS, Richard

Resigned
A C Court, Thames DittonKT7 0SR
Born March 1969
Director
Appointed 13 Nov 2009
Resigned 23 Dec 2013

NUTLEY, Sean Edward Harrison

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1971
Director
Appointed 23 Dec 2013
Resigned 14 Feb 2014

RAMSEY, Kevin Anthony

Resigned
1 Keepers Close, WalsallWS9 9QY
Born September 1977
Director
Appointed 13 Nov 2007
Resigned 23 Dec 2013

RHODES, David Anthony

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born January 1972
Director
Appointed 22 Jul 2014
Resigned 13 May 2015

SHERIDAN, Richard Dalton

Resigned
20 Winstanley Place, RugeleyWS15 2QB
Born September 1961
Director
Appointed 13 Nov 2007
Resigned 13 Sept 2008

TAYLOR, Robert John

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born June 1957
Director
Appointed 22 Jul 2014
Resigned 13 Jun 2017

OBS 24 LLP

Resigned
Floor, LondonW1S 4AW
Corporate director
Appointed 23 Dec 2013
Resigned 15 Jan 2014

OBS DIRECTORS LLP

Resigned
Floor, LondonW1S 4AW
Corporate director
Appointed 23 Dec 2013
Resigned 15 Jan 2014

Persons with significant control

1

Parkside Lane, LeedsLS11 5SZ

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 August 2024
AAMDAAMD
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Legacy
28 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2020
SH19Statement of Capital
Legacy
28 October 2020
CAP-SSCAP-SS
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name
6 January 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
6 January 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Resolution
11 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation