Company NameRoach Fine Foods Limited
Company StatusDissolved
Company Number02149880
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)
Dissolution Date30 January 2024 (3 months ago)
Previous NameDynowise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr John Gilbert Roach
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(5 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 30 January 2024)
RoleButcher
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMrs Fiona Mary Webb
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(5 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 30 January 2024)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Secretary NameMrs Fiona Mary Webb
NationalityBritish
StatusClosed
Appointed20 December 2007(20 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMrs Janette Frances Congdon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr John Thomas Roach
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 December 2007)
RoleButcher
Country of ResidenceEngland
Correspondence AddressAshgrove Farm Greenbottom
Chasewater
Truro
Cornwall
TR4 8QH
Director NameMrs Kathleen Roach
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressAshgrove Farm
Green Bottom, Chacewater
Truro
Cornwall
TR4 8GE
Secretary NameMrs Kathleen Roach
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressAshgrove Farm
Green Bottom, Chacewater
Truro
Cornwall
TR4 8GE
Director NameMs Janette Frances Roach
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2005)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressAshgrove Farm
Greenbottom Chasewater
Truro
Cornwall
TR4 8QM

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£690,056
Cash£2,498
Current Liabilities£485,175

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 February 2004Delivered on: 28 February 2004
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: F/H property k/a nubers 23&25 back quay truro cornwall.
Outstanding
18 February 2004Delivered on: 28 February 2004
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: F/H property k/a number 27 back quay truro cornwall.
Outstanding
13 December 2003Delivered on: 20 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2007Delivered on: 28 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2000Delivered on: 20 April 2000
Satisfied on: 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 23, 25 & 27 back quay truro carrick cornwall CL58545 and CL48301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 2000Delivered on: 10 March 2000
Satisfied on: 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1994Delivered on: 9 March 1994
Satisfied on: 24 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23-25 back quay truro cornwall t/no's CL58545 & CL58546 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1989Delivered on: 28 June 1989
Satisfied on: 24 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a stall no 10 the pannier market truro cornwall and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1989Delivered on: 27 February 1989
Satisfied on: 24 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a shop & office premises at lemon quay truro. Cornwall. & the proceeds of sale thereof:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1989Delivered on: 22 February 1989
Satisfied on: 24 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 May 2020Secretary's details changed for Mrs Fiona Mary Webb on 29 April 2020 (1 page)
13 May 2020Director's details changed for Mrs Fiona Mary Webb on 30 April 2020 (2 pages)
15 January 2020Change of details for Birchemploy Limited as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 15 January 2020 (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 May 2019Director's details changed for Ms Janette Frances Roach on 4 May 2019 (2 pages)
1 May 2019Director's details changed for Ms Janette Frances Roach on 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr John Gilbert Roach on 30 April 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 May 2018Director's details changed for Ms Fiona Mary Coates on 8 April 2018 (2 pages)
17 May 2018Secretary's details changed for Ms Fiona Mary Coates on 8 April 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
12 January 2016Director's details changed for Fiona Mary Coates on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Miss Janette Frances Roach on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Miss Janette Frances Roach on 1 January 2016 (2 pages)
12 January 2016Director's details changed for John Gilbert Roach on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Fiona Mary Coates on 1 January 2016 (2 pages)
12 January 2016Secretary's details changed for Fiona Mary Coates on 1 January 2016 (1 page)
12 January 2016Director's details changed for John Gilbert Roach on 1 January 2016 (2 pages)
12 January 2016Secretary's details changed for Fiona Mary Coates on 1 January 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
25 April 2013Satisfaction of charge 5 in full (1 page)
25 April 2013Satisfaction of charge 6 in full (2 pages)
25 April 2013Satisfaction of charge 6 in full (2 pages)
25 April 2013Satisfaction of charge 5 in full (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Miss Janette Frances Roach on 25 February 2010 (2 pages)
30 April 2010Director's details changed for Fiona Mary Coates on 25 February 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Fiona Mary Coates on 25 February 2010 (2 pages)
30 April 2010Director's details changed for Miss Janette Frances Roach on 25 February 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Appointment terminated director kathleen roach (1 page)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director kathleen roach (1 page)
21 April 2008Director appointed miss janette frances roach (1 page)
21 April 2008Director appointed miss janette frances roach (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 30/04/06; full list of members (3 pages)
30 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 30/04/05; full list of members (3 pages)
9 June 2005Return made up to 30/04/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (10 pages)
28 May 2004Return made up to 30/04/04; full list of members (10 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
11 January 2004Return made up to 30/04/03; full list of members; amend (10 pages)
11 January 2004Return made up to 30/04/03; full list of members; amend (10 pages)
20 December 2003Particulars of mortgage/charge (9 pages)
20 December 2003Particulars of mortgage/charge (9 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (9 pages)
8 May 2003Return made up to 30/04/03; full list of members (9 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (10 pages)
10 May 2002Return made up to 30/04/02; full list of members (10 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Registered office changed on 01/12/98 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
1 December 1998Registered office changed on 01/12/98 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
1 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 May 1998Return made up to 30/04/98; full list of members (8 pages)
11 May 1998Return made up to 30/04/98; full list of members (8 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 May 1997Return made up to 30/04/97; full list of members (8 pages)
12 May 1997Return made up to 30/04/97; full list of members (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
9 March 1994Particulars of mortgage/charge (3 pages)