Company NameROCO Properties Limited
Company StatusActive
Company Number01793979
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Previous NameROCO Truck Bodies Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronald William Obank
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 53 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0BA
Director NameMrs Stephanie Grace Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2001(16 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 42 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 42 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMr David Roger Stead
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr Philip John Belson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 26 October 2016)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address6 Trinity Place
Bingley
West Yorkshire
BD16 2PR
Secretary NameMrs Julia Marguerite Obank
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 53 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0BA
Director NameMrs Julia Marguerite Obank
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(10 years after company formation)
Appointment Duration26 years, 1 month (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 53 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0BA

Contact

Websiterocotruckbodies.co.uk
Telephone01274 606056
Telephone regionBradford

Location

Registered AddressMitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

38 at £1Julia Marguerite Obank
38.00%
Ordinary
38 at £1Ronald W. Obank
38.00%
Ordinary
14 at £1Stephanie G. Robson
14.00%
Ordinary
10 at £1Charles R. Obank
10.00%
Ordinary

Financials

Year2014
Net Worth£1,578,753
Cash£99,216
Current Liabilities£7,861

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 May 1995Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

4 February 2021Termination of appointment of Julia Marguerite Obank as a secretary on 10 April 2020 (1 page)
4 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 February 2021Appointment of Mr Neil Jonathan Robson as a director on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Julia Marguerite Obank as a director on 10 March 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
4 January 2018Registered 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 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 January 2018Registered 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 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 October 2016Termination of appointment of Philip John Belson as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Philip John Belson as a director on 26 October 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(8 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(8 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(8 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Stephanie Grace Robson on 3 February 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 December 2009Director's details changed for Julia Marguerite Obank on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Ronald William Obank on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Julia Marguerite Obank on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Ronald William Obank on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stephanie Grace Robson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Stephanie Grace Robson on 17 December 2009 (2 pages)
16 December 2009Total exemption full accounts made up to 31 May 2009 (17 pages)
16 December 2009Total exemption full accounts made up to 31 May 2009 (17 pages)
17 February 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
17 February 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
5 February 2009Return made up to 20/11/08; full list of members (5 pages)
5 February 2009Return made up to 20/11/08; full list of members (5 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
7 December 2007Return made up to 20/11/07; full list of members (3 pages)
7 December 2007Return made up to 20/11/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
8 December 2006Return made up to 20/11/06; full list of members (9 pages)
8 December 2006Return made up to 20/11/06; full list of members (9 pages)
13 April 2006Return made up to 20/11/05; full list of members (10 pages)
13 April 2006Return made up to 20/11/05; full list of members (10 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
7 January 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
7 January 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
12 November 2004Return made up to 20/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2004Return made up to 20/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2004Full accounts made up to 31 May 2003 (15 pages)
17 January 2004Full accounts made up to 31 May 2003 (15 pages)
11 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2003Full accounts made up to 31 May 2002 (15 pages)
24 March 2003Full accounts made up to 31 May 2002 (15 pages)
3 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Full accounts made up to 31 May 2001 (16 pages)
23 January 2002Full accounts made up to 31 May 2001 (16 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
9 February 2001Return made up to 22/11/00; full list of members (8 pages)
9 February 2001Return made up to 22/11/00; full list of members (8 pages)
17 October 2000Full accounts made up to 31 May 2000 (16 pages)
17 October 2000Full accounts made up to 31 May 2000 (16 pages)
20 January 2000Full accounts made up to 31 May 1999 (16 pages)
20 January 2000Full accounts made up to 31 May 1999 (16 pages)
23 November 1999Return made up to 22/11/99; full list of members (8 pages)
23 November 1999Return made up to 22/11/99; full list of members (8 pages)
8 January 1999Full accounts made up to 31 May 1998 (16 pages)
8 January 1999Full accounts made up to 31 May 1998 (16 pages)
24 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
26 September 1997Full accounts made up to 31 May 1997 (18 pages)
26 September 1997Full accounts made up to 31 May 1997 (18 pages)
12 December 1996Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
12 December 1996Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
1 November 1996Full accounts made up to 31 May 1996 (16 pages)
1 November 1996Full accounts made up to 31 May 1996 (16 pages)
22 January 1996Full accounts made up to 31 May 1995 (17 pages)
22 January 1996Full accounts made up to 31 May 1995 (17 pages)
27 November 1995Return made up to 22/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1995Return made up to 22/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Registered office changed on 25/09/95 from: new works road bradford west yorkshire BD12 0QF (1 page)
25 September 1995Registered office changed on 25/09/95 from: new works road bradford west yorkshire BD12 0QF (1 page)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
28 November 1994Full accounts made up to 31 May 1994 (17 pages)
28 November 1994Full accounts made up to 31 May 1994 (17 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 December 1993Full accounts made up to 31 May 1993 (17 pages)
8 December 1993Full accounts made up to 31 May 1993 (17 pages)
24 January 1993Full accounts made up to 31 May 1992 (18 pages)
24 January 1993Full accounts made up to 31 May 1992 (18 pages)
17 December 1991Accounts for a small company made up to 31 May 1991 (7 pages)
17 December 1991Accounts for a small company made up to 31 May 1991 (7 pages)
7 June 1991Company name changed roco truck bodies LIMITED\certificate issued on 07/06/91 (2 pages)
7 June 1991Company name changed roco truck bodies LIMITED\certificate issued on 07/06/91 (2 pages)
9 November 1990Accounts for a small company made up to 31 May 1990 (5 pages)
9 November 1990Accounts for a small company made up to 31 May 1990 (5 pages)
31 January 1990Accounts for a small company made up to 31 May 1989 (4 pages)
31 January 1990Accounts for a small company made up to 31 May 1989 (4 pages)
11 November 1988Accounts for a small company made up to 31 May 1988 (4 pages)
11 November 1988Accounts for a small company made up to 31 May 1988 (4 pages)
29 September 1987Accounts made up to 31 May 1987 (4 pages)
29 September 1987Accounts made up to 31 May 1987 (4 pages)
22 February 1984Incorporation (16 pages)
22 February 1984Incorporation (16 pages)