Company NameRodolfo Limited
DirectorsPeter Mortley Yuill and David James Peter Yuill
Company StatusActive
Company Number02634498
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NameMrs Margaret Helen Yuill
NationalityBritish
StatusCurrent
Appointed21 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr David James Peter Yuill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(20 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed21 August 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone01429 869148
Telephone regionHartlepool

Location

Registered AddressCensis
Exchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£11,789
Cash£7,850
Current Liabilities£4,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

8 September 1993Delivered on: 9 September 1993
Persons entitled: Margaret Helen Yuill

Classification: Legal charge
Secured details: £200,000.
Particulars: 19 goldthorpe industrial estate barnsley south yorkshire.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Mr David James Peter Yuill as a director (2 pages)
28 February 2012Appointment of Mr David James Peter Yuill as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Director's details changed for Peter Mortley Yuill on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 8 Park Avenue Hartlepool Cleveland TS26 0DZ on 11 August 2010 (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Peter Mortley Yuill on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Mortley Yuill on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 8 Park Avenue Hartlepool Cleveland TS26 0DZ on 11 August 2010 (1 page)
10 August 2010Secretary's details changed for Margaret Helen Yuill on 2 August 2010 (1 page)
10 August 2010Secretary's details changed for Margaret Helen Yuill on 2 August 2010 (1 page)
10 August 2010Secretary's details changed for Margaret Helen Yuill on 2 August 2010 (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 September 2008Return made up to 02/08/08; full list of members (3 pages)
17 September 2008Return made up to 02/08/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2007Return made up to 02/08/07; full list of members (2 pages)
10 October 2007Return made up to 02/08/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 August 2002Return made up to 02/08/02; full list of members (6 pages)
13 August 2002Return made up to 02/08/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 02/08/00; full list of members (6 pages)
8 August 2000Return made up to 02/08/00; full list of members (6 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 August 1999Return made up to 02/08/99; no change of members (4 pages)
3 August 1999Return made up to 02/08/99; no change of members (4 pages)
1 September 1998Return made up to 02/08/98; full list of members (6 pages)
1 September 1998Return made up to 02/08/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 March 1998 (12 pages)
12 June 1998Full accounts made up to 31 March 1998 (12 pages)
3 August 1997Return made up to 02/08/97; no change of members (4 pages)
3 August 1997Return made up to 02/08/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1997 (12 pages)
1 May 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1996Return made up to 02/08/96; no change of members (4 pages)
7 August 1996Return made up to 02/08/96; no change of members (4 pages)
22 July 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Full accounts made up to 31 March 1996 (11 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Return made up to 02/08/95; full list of members (6 pages)
26 July 1995Return made up to 02/08/95; full list of members (6 pages)
24 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)