Middleton
Ilkley
West Yorkshire
LS29 0BA
Director Name | Mrs Stephanie Grace Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 42 Curly Hill Ilkley West Yorkshire LS29 0AY |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 42 Curly Hill Ilkley West Yorkshire LS29 0AY |
Director Name | Mr David Roger Stead |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Mr Philip John Belson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 26 October 2016) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 6 Trinity Place Bingley West Yorkshire BD16 2PR |
Secretary Name | Mrs Julia Marguerite Obank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 53 Curly Hill Middleton Ilkley West Yorkshire LS29 0BA |
Director Name | Mrs Julia Marguerite Obank |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(10 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 53 Curly Hill Middleton Ilkley West Yorkshire LS29 0BA |
Website | rocotruckbodies.co.uk |
---|---|
Telephone | 01274 606056 |
Telephone region | Bradford |
Registered Address | Mitre House North Park Road Harrogate HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
38 at £1 | Julia Marguerite Obank 38.00% Ordinary |
---|---|
38 at £1 | Ronald W. Obank 38.00% Ordinary |
14 at £1 | Stephanie G. Robson 14.00% Ordinary |
10 at £1 | Charles R. Obank 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,578,753 |
Cash | £99,216 |
Current Liabilities | £7,861 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 May 1995 | Delivered on: 7 June 1995 Satisfied on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
25 February 1994 | Delivered on: 9 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of brighouse road, low moor, bradford, west yorkshire t/no WYK64110. Outstanding |
1 June 1988 | Delivered on: 20 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of new works road low moor bradfood west yorkshire title no wyk 384363. Outstanding |
4 February 2021 | Termination of appointment of Julia Marguerite Obank as a secretary on 10 April 2020 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
4 February 2021 | Appointment of Mr Neil Jonathan Robson as a director on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Julia Marguerite Obank as a director on 10 March 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
4 January 2018 | Registered office address changed from Roco House Brighouse Road Low Moor Bradford BD12 0QF to Mitre House North Park Road Harrogate HG1 5RX on 4 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from Roco House Brighouse Road Low Moor Bradford BD12 0QF to Mitre House North Park Road Harrogate HG1 5RX on 4 January 2018 (1 page) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 October 2016 | Termination of appointment of Philip John Belson as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Philip John Belson as a director on 26 October 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 December 2009 | Director's details changed for Julia Marguerite Obank on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Ronald William Obank on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Julia Marguerite Obank on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Ronald William Obank on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Stephanie Grace Robson on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Stephanie Grace Robson on 17 December 2009 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
17 February 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
17 February 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
5 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
5 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
13 April 2006 | Return made up to 20/11/05; full list of members (10 pages) |
13 April 2006 | Return made up to 20/11/05; full list of members (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
7 January 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
7 January 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
12 November 2004 | Return made up to 20/11/04; full list of members
|
12 November 2004 | Return made up to 20/11/04; full list of members
|
17 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
11 November 2003 | Return made up to 20/11/03; full list of members
|
11 November 2003 | Return made up to 20/11/03; full list of members
|
24 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
24 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members
|
3 December 2002 | Return made up to 20/11/02; full list of members
|
23 January 2002 | Full accounts made up to 31 May 2001 (16 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (16 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 22/11/00; full list of members (8 pages) |
9 February 2001 | Return made up to 22/11/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
17 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
20 January 2000 | Full accounts made up to 31 May 1999 (16 pages) |
20 January 2000 | Full accounts made up to 31 May 1999 (16 pages) |
23 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
24 November 1998 | Return made up to 22/11/98; no change of members
|
24 November 1998 | Return made up to 22/11/98; no change of members
|
24 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (18 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (18 pages) |
12 December 1996 | Return made up to 22/11/96; full list of members
|
12 December 1996 | Return made up to 22/11/96; full list of members
|
1 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
1 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
27 November 1995 | Return made up to 22/11/95; no change of members
|
27 November 1995 | Return made up to 22/11/95; no change of members
|
25 September 1995 | Registered office changed on 25/09/95 from: new works road bradford west yorkshire BD12 0QF (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: new works road bradford west yorkshire BD12 0QF (1 page) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1994 | Full accounts made up to 31 May 1994 (17 pages) |
28 November 1994 | Full accounts made up to 31 May 1994 (17 pages) |
12 September 1994 | Resolutions
|
12 September 1994 | Resolutions
|
8 December 1993 | Full accounts made up to 31 May 1993 (17 pages) |
8 December 1993 | Full accounts made up to 31 May 1993 (17 pages) |
24 January 1993 | Full accounts made up to 31 May 1992 (18 pages) |
24 January 1993 | Full accounts made up to 31 May 1992 (18 pages) |
17 December 1991 | Accounts for a small company made up to 31 May 1991 (7 pages) |
17 December 1991 | Accounts for a small company made up to 31 May 1991 (7 pages) |
7 June 1991 | Company name changed roco truck bodies LIMITED\certificate issued on 07/06/91 (2 pages) |
7 June 1991 | Company name changed roco truck bodies LIMITED\certificate issued on 07/06/91 (2 pages) |
9 November 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
9 November 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
31 January 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
31 January 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
11 November 1988 | Accounts for a small company made up to 31 May 1988 (4 pages) |
11 November 1988 | Accounts for a small company made up to 31 May 1988 (4 pages) |
29 September 1987 | Accounts made up to 31 May 1987 (4 pages) |
29 September 1987 | Accounts made up to 31 May 1987 (4 pages) |
22 February 1984 | Incorporation (16 pages) |
22 February 1984 | Incorporation (16 pages) |