Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REXDELL LIMITED
Company Information for

REXDELL LIMITED

METRO HOUSE, NORTHGATE, CHICHESTER, WEST SUSSEX, PO19 1BE,
Company Registration Number
05707231
Private Limited Company
Active

Company Overview

About Rexdell Ltd
REXDELL LIMITED was founded on 2006-02-13 and has its registered office in Chichester. The organisation's status is listed as "Active". Rexdell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REXDELL LIMITED
 
Legal Registered Office
METRO HOUSE
NORTHGATE
CHICHESTER
WEST SUSSEX
PO19 1BE
Other companies in PO18
 
Filing Information
Company Number 05707231
Company ID Number 05707231
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REXDELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REXDELL LIMITED
The following companies were found which have the same name as REXDELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REXDELL LIMITED WEST PIER DÚN LAOGHAIRE CO. DUBLIN, DUBLIN, A96 N6T7, IRELAND A96 N6T7 Active Company formed on the 2006-11-23
REXDELL MEZZANINE LEASING LIMITED Active Company formed on the 2008-03-20

Company Officers of REXDELL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ANDREW COPPARD
Company Secretary 2014-03-27
CHRISTINA LOUISE HALL
Director 2014-02-03
CARINA SUSANNE RICKARDS
Director 2014-02-03
ANNA-MARIE SAMPSON
Director 2014-02-03
BARRY HUGH DUNBAR SAMPSON
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DIANE BROWN
Company Secretary 2014-02-03 2014-03-27
RUPERT JOHN HENRY GREEN
Company Secretary 2006-02-28 2014-02-03
PATRICK WILLIAM GREEN
Director 2006-02-28 2014-02-03
RUPERT JOHN HENRY GREEN
Director 2006-02-28 2014-02-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-13 2006-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-13 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA LOUISE HALL AQUA LIVING LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
CHRISTINA LOUISE HALL TRUMLEY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
CHRISTINA LOUISE HALL BECKDOR LIMITED Director 2014-02-03 CURRENT 2006-02-20 Active
CARINA SUSANNE RICKARDS BECKDOR LIMITED Director 2014-02-03 CURRENT 2006-02-20 Active
ANNA-MARIE SAMPSON 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) Director 2016-03-30 CURRENT 1986-09-10 Active
ANNA-MARIE SAMPSON BECKDOR LIMITED Director 2014-02-03 CURRENT 2006-02-20 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CH01Director's details changed for Mrs Anna-Marie Watkins on 2021-04-13
2021-04-01CH01Director's details changed for Miss Anna-Marie Sampson on 2021-03-01
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-08-16PSC04Change of details for Mrs Christina Louise Hall as a person with significant control on 2018-08-16
2018-08-16CH01Director's details changed for Mrs Christina Louise Hall on 2018-08-16
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HUGH DUNBAR SAMPSON
2018-01-19PSC04Change of details for Mrs Carina Susanne Rickards as a person with significant control on 2017-08-21
2018-01-19CH01Director's details changed for Mrs Carina Susanne Rickards on 2017-08-21
2018-01-19PSC05Change of details for Beckdor Limited as a person with significant control on 2017-05-11
2017-06-07AP01DIRECTOR APPOINTED MR BARRY HUGH DUNBAR SAMPSON
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
2017-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2017-02-15
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0113/02/16 FULL LIST
2016-02-16AR0113/02/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11TM02Termination of appointment of Christine Diane Brown on 2014-03-27
2014-09-11AP03Appointment of Mr Kevin Andrew Coppard as company secretary on 2014-03-27
2014-09-08CH01Director's details changed for Mrs Christina Louise Hall on 2014-09-08
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA-MARIE SAMPSON / 27/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA SUSANNE RICKARDS / 27/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LOUISE HALL / 27/03/2014
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0113/02/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MISS ANNA-MARIE SAMPSON
2014-02-17AP01DIRECTOR APPOINTED MRS CARINA SUSANNE RICKARDS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GREEN
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GREEN
2014-02-13AP01DIRECTOR APPOINTED MRS CHRISTINA LOUISE HALL
2014-02-13AP03SECRETARY APPOINTED MRS CHRISTINE DIANE BROWN
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY RUPERT GREEN
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 57/59 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1UL
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AR0113/02/13 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0113/02/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-21AR0113/02/11 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0113/02/10 FULL LIST
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-12190LOCATION OF DEBENTURE REGISTER
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 57 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1UL
2006-12-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: C/O THOMAS EGGAR THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288bSECRETARY RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REXDELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REXDELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REXDELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REXDELL LIMITED

Intangible Assets
Patents
We have not found any records of REXDELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REXDELL LIMITED
Trademarks
We have not found any records of REXDELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REXDELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REXDELL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REXDELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REXDELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REXDELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.