Company NameE.R.A. Rodman Bros. Limited
DirectorsKevin Richard Rodman and James Richard Rodman
Company StatusActive
Company Number01198838
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Kevin Richard Rodman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(23 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleProduct Finisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Percy Road
Winchmore Hill
London
N21 2HY
Director NameMr James Richard Rodman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(23 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleProduct Finisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfields
Broxbourne
EN10 7LX
Secretary NameJames Richard Rodman
NationalityBritish
StatusCurrent
Appointed01 August 2003(28 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Anthony Edward Rodman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleStove Enameller
Correspondence Address63 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Director NameMr Richard Rodman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleStove Enameller
Correspondence Address2 Park Drive
London
N21 2LR
Director NameMr Terrance Richard Rodman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleStove Enameller
Country of ResidenceEngland
Correspondence Address3 Mapleleaf Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EX
Secretary NameMr Richard Rodman
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2 Park Drive
London
N21 2LR

Contact

Websitewww.rodmanpowdercoating.co.uk/
Telephone020 88011381
Telephone regionLondon

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Richard Rodman
50.00%
Ordinary
50 at £1Kevin Richard Rodman
50.00%
Ordinary

Financials

Year2014
Net Worth£170,694
Cash£129,306
Current Liabilities£120,162

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
8 December 2021Withdrawal of a person with significant control statement on 8 December 2021 (2 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
14 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Notification of James Richard Rodman as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of James Richard Rodman as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Kevin Richard Rodman as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Kevin Richard Rodman as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Director's details changed for James Richard Rodman on 1 September 2015 (2 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Director's details changed for James Richard Rodman on 1 September 2015 (2 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 November 2015Secretary's details changed for James Richard Rodman on 1 September 2015 (1 page)
19 November 2015Director's details changed for James Richard Rodman on 1 September 2015 (2 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Director's details changed for James Richard Rodman on 1 September 2015 (2 pages)
19 November 2015Director's details changed for James Richard Rodman on 1 September 2015 (2 pages)
19 November 2015Secretary's details changed for James Richard Rodman on 1 September 2015 (1 page)
19 November 2015Secretary's details changed for James Richard Rodman on 1 September 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Director's details changed for James Richard Rodman on 29 October 2012 (2 pages)
21 November 2012Director's details changed for Kevin Richard Rodman on 29 October 2012 (2 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for James Richard Rodman on 29 October 2012 (2 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Kevin Richard Rodman on 29 October 2012 (2 pages)
9 May 2012Registered office address changed from 20 Lower Park Road New Southgate London N11 1DQ United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 20 Lower Park Road New Southgate London N11 1DQ United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 20 Lower Park Road New Southgate London N11 1DQ United Kingdom on 9 May 2012 (1 page)
30 April 2012Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 30 April 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 December 2008Return made up to 29/10/08; full list of members (4 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 29/10/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 20 lower park road new southgate N11 1QD (1 page)
23 July 2008Registered office changed on 23/07/2008 from 20 lower park road new southgate N11 1QD (1 page)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 January 2008Return made up to 29/10/07; no change of members (7 pages)
8 January 2008Return made up to 29/10/07; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 October 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
24 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Full accounts made up to 31 August 2000 (7 pages)
13 March 2001Full accounts made up to 31 August 2000 (7 pages)
22 November 2000Return made up to 29/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2000Return made up to 29/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
20 July 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
13 December 1999Full accounts made up to 28 February 1999 (7 pages)
13 December 1999Full accounts made up to 28 February 1999 (7 pages)
16 November 1999Return made up to 29/10/99; full list of members (7 pages)
16 November 1999Return made up to 29/10/99; full list of members (7 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
4 December 1998Full accounts made up to 28 February 1998 (9 pages)
4 December 1998Full accounts made up to 28 February 1998 (9 pages)
24 November 1998Return made up to 29/10/98; full list of members (6 pages)
24 November 1998Return made up to 29/10/98; full list of members (6 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
16 December 1997Full accounts made up to 28 February 1997 (9 pages)
16 December 1997Full accounts made up to 28 February 1997 (9 pages)
27 November 1997Return made up to 29/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1997Return made up to 29/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1996Full accounts made up to 29 February 1996 (9 pages)
18 December 1996Full accounts made up to 29 February 1996 (9 pages)
4 November 1996Return made up to 29/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Return made up to 29/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1995Full accounts made up to 28 February 1995 (9 pages)
6 December 1995Full accounts made up to 28 February 1995 (9 pages)