Background WavePink WaveYellow Wave

A.E. RODDA & SON GROUP LTD (08330491)

A.E. RODDA & SON GROUP LTD (08330491) is an active UK company. incorporated on 13 December 2012. with registered office in Redruth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A.E. RODDA & SON GROUP LTD has been registered for 13 years. Current directors include BELL, Thomas Alexander, CARNE, Adrian Jarrad, DENNETT, Theresa Margaret and 5 others.

Company Number
08330491
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
The Creamery, Redruth, TR16 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
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
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E. RODDA & SON GROUP LTD

A.E. RODDA & SON GROUP LTD is an active company incorporated on 13 December 2012 with the registered office located in Redruth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A.E. RODDA & SON GROUP LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08330491

LTD Company

Age

13 Years

Incorporated 13 December 2012

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

NORTH DOWNS FARM LTD
From: 13 December 2012To: 3 September 2019
Contact
Address

The Creamery Scorrier Redruth, TR16 5BU,

Previous Addresses

Lower Ground Floor 31 Lemon Street Truro Cornwall TR1 2LS
From: 6 November 2014To: 4 September 2019
Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ
From: 13 December 2012To: 6 November 2014
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
May 16
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Dec 20
Director Joined
Feb 22
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

FINCH, Fleur Louise

Active
Scorrier, RedruthTR16 5BU
Secretary
Appointed 01 Dec 2025

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
The Creamery, RedruthTR16 5BU
Born December 1943
Director
Appointed 31 Mar 2013

RODDA, Alfred James

Active
The Creamery, RedruthTR16 5BU
Born October 1943
Director
Appointed 31 Mar 2013

RODDA, Nicholas Luke

Active
The Creamery, RedruthTR16 5BU
Born January 1969
Director
Appointed 31 Mar 2013

RODDA, Philip Ernest

Active
The Creamery, RedruthTR16 5BU
Born December 1950
Director
Appointed 31 Mar 2013

SAINT, David John

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

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

KENNEDY, Neil Angus

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

MORRISS, Roger Neil

Resigned
The Creamery, RedruthTR16 5BU
Born February 1946
Director
Appointed 31 Mar 2013
Resigned 02 Oct 2024

O'KEEFFE, Patrick John Brendan

Resigned
Scorrier, RedruthTR16 5BU
Born November 1962
Director
Appointed 16 Oct 2019
Resigned 01 Nov 2025

RODDA, Andrew Simon

Resigned
North Downs Farm, RedruthTR16 5BU
Born October 1971
Director
Appointed 13 Dec 2012
Resigned 11 Dec 2014

RODDA, Eric Thomas

Resigned
Charles Street, TruroTR1 2PQ
Born June 1921
Director
Appointed 31 Mar 2013
Resigned 04 Mar 2016

SIGRIST, Kurt Eduard

Resigned
Charles Street, TruroTR1 2PQ
Born October 1953
Director
Appointed 31 Mar 2013
Resigned 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
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
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Memorandum Articles
18 July 2024
MAMA
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
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
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
8 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
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Resolution
3 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Incorporation Company
13 December 2012
NEWINCIncorporation