ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rodway Holdings Limited

Rodway Holdings Limited is an active company incorporated on 10 October 1996 with the registered office located in Bristol, Gloucestershire. Rodway Holdings Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03261593
Private limited company
Age
29 years
Incorporated 10 October 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
My Garage Building Unit 301
Farendell Road
Bristol
BS16 7FF
England
Address changed on 16 Jan 2025 (9 months ago)
Previous address was City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB England
Telephone
01179723030
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Jan 1958
Director • British • Lives in Wales • Born in May 1938
Director • British • Lives in England • Born in Aug 1952
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nybor Properties Limited
James Joseph Robertson, Gregory James Clarke, and 4 more are mutual people.
Active
S.J.Cook & Sons(Kingswood)Limited
James Maxwell Clarke, Richard James Cook, and 3 more are mutual people.
Active
City Motors (Finance) Limited
James Maxwell Clarke, Richard James Cook, and 3 more are mutual people.
Active
Carco Limited
James Maxwell Clarke, Richard James Cook, and 3 more are mutual people.
Active
Project Eagle Holdings Limited
James Joseph Robertson, James Maxwell Clarke, and 2 more are mutual people.
Active
Bristol & Western Properties Ltd
Gregory James Clarke and James Maxwell Clarke are mutual people.
Active
My Garage Automotive Limited
Richard James Cook and Robin Douglas Cook are mutual people.
Active
King Street Management Company (Bristol) Limited
Gregory James Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.49M (-100%)
Turnover
Unreported
Decreased by £70.06M (-100%)
Employees
Unreported
Decreased by 125 (-100%)
Total Assets
£4.77M
Decreased by £16.84M (-78%)
Total Liabilities
£0
Decreased by £12.52M (-100%)
Net Assets
£4.77M
Decreased by £4.32M (-48%)
Debt Ratio (%)
0%
Decreased by 57.94% (-100%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 4 Oct 2025
James Maxwell Clarke Resigned
8 Months Ago on 6 Feb 2025
Mr Gregory James Clarke Appointed
8 Months Ago on 6 Feb 2025
Charge Satisfied
8 Months Ago on 6 Feb 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Registered Address Changed
10 Months Ago on 20 Dec 2024
Nybor Properties Limited (PSC) Appointed
1 Year Ago on 23 Oct 2024
Robin Douglas Cook (PSC) Resigned
1 Year Ago on 23 Oct 2024
Group Accounts Submitted
1 Year 2 Months Ago on 31 Aug 2024
Get Credit Report
Discover Rodway Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Termination of appointment of James Maxwell Clarke as a director on 6 February 2025
Submitted on 29 Sep 2025
Appointment of Mr Gregory James Clarke as a director on 6 February 2025
Submitted on 25 Sep 2025
Certificate of change of name
Submitted on 7 Feb 2025
Satisfaction of charge 2 in full
Submitted on 6 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 4 Feb 2025
Registered office address changed from City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB England to My Garage Building Unit 301 Farendell Road Bristol BS16 7FF on 16 January 2025
Submitted on 16 Jan 2025
Registered office address changed from , City Motors Building Unit C, Pioneer Park, Whitby Road, Bristol, Bristol, BS4 3QB, England to City Motors Building Unit C, Pioneer Park Whitby Road Bristol BS4 3QB on 20 December 2024
Submitted on 20 Dec 2024
Resolutions
Submitted on 11 Nov 2024
Memorandum and Articles of Association
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year