Brough
East Yorkshire
HU15 1HA
Secretary Name | Mr Adrian Paul Roach |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Mr Marcus Adrian Paul Roach |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havelock Street Hessle Road Kingston Upon Hull HU3 4JH |
Director Name | Mr Robert Leslie Roach |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DA |
Director Name | Edward Walter Gilbert |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Director Name | Michael Walter Hookem |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wenlock Court Anlaby Road Hull HU3 6PW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.roachbros.co.uk |
---|---|
Telephone | 01482 324838 |
Telephone region | Hull |
Registered Address | Havelock Street Hessle Road Kingston Upon Hull HU3 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,095,102 |
Cash | £228 |
Current Liabilities | £1,259,888 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
19 May 2017 | Delivered on: 1 June 2017 Persons entitled: Catherine Ann Roach Robert Leslie Roach Classification: A registered charge Outstanding |
---|---|
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2012 | Delivered on: 6 December 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 1992 | Delivered on: 21 November 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 June 1992 | Delivered on: 4 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over goodwill bookdebts and patents.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 March 1996 | Delivered on: 18 April 1996 Satisfied on: 19 July 2005 Persons entitled: Hull Investment Limited Classification: Agreement and charge Secured details: £25,000 due or to become due from the company to the chargee. Particulars: 1 holding chiller measuring approximately 6.2 metres x 4.4 metres. See the mortgage charge document for full details. Fully Satisfied |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
18 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Michael Walter Hookem as a director on 28 February 2019 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 April 2018 | Cessation of Robert Leslie Roach as a person with significant control on 19 May 2017 (1 page) |
26 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
26 April 2018 | Notification of Marcus Roach as a person with significant control on 6 June 2017 (2 pages) |
26 April 2018 | Termination of appointment of Robert Leslie Roach as a director on 31 May 2017 (1 page) |
26 April 2018 | Termination of appointment of Edward Walter Gilbert as a director on 31 May 2017 (1 page) |
26 April 2018 | Change of details for Mr Adrian Paul Roach as a person with significant control on 19 May 2017 (2 pages) |
26 April 2018 | Notification of Roach Bros Holdings Limited as a person with significant control on 19 May 2017 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 June 2017 | Registration of charge 026040030006, created on 19 May 2017 (40 pages) |
1 June 2017 | Registration of charge 026040030006, created on 19 May 2017 (40 pages) |
30 May 2017 | Appointment of Michael Walter Hookem as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Michael Walter Hookem as a director on 30 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 January 2013 | Appointment of Mr Marcus Adrian Paul Roach as a director (2 pages) |
14 January 2013 | Appointment of Mr Marcus Adrian Paul Roach as a director (2 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 June 2010 | Director's details changed for Robert Leslie Roach on 14 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert Leslie Roach on 14 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 July 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 14/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Return made up to 14/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 14/04/05; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 June 2004 | Return made up to 14/04/04; full list of members (8 pages) |
4 June 2004 | Return made up to 14/04/04; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
17 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 April 1998 | Return made up to 14/04/98; full list of members
|
22 April 1998 | Return made up to 14/04/98; full list of members
|
30 June 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 June 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 May 1997 | Return made up to 14/04/97; no change of members
|
8 May 1997 | Return made up to 14/04/97; no change of members
|
18 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 May 1995 | Return made up to 14/04/95; full list of members
|
24 May 1995 | Return made up to 14/04/95; full list of members
|
21 February 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
27 April 1994 | Return made up to 14/04/94; no change of members (4 pages) |
23 February 1994 | Accounts for a small company made up to 30 April 1993 (6 pages) |
28 June 1993 | Return made up to 14/04/93; full list of members (5 pages) |
6 April 1993 | Resolutions
|
6 April 1993 | Resolutions
|
21 November 1992 | Particulars of mortgage/charge (3 pages) |
13 October 1992 | Group accounts for a small company made up to 30 April 1992 (8 pages) |
30 April 1992 | Company name changed\certificate issued on 30/04/92 (2 pages) |
26 April 1992 | Return made up to 14/04/92; full list of members
|
4 December 1991 | Accounting reference date notified as 30/04 (1 page) |
31 October 1991 | Statement of affairs (7 pages) |
21 August 1991 | Ad 09/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1991 | Registered office changed on 24/07/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | £ nc 100/10000 25/06/91 (1 page) |
23 April 1991 | Incorporation (13 pages) |
23 April 1991 | Incorporation (13 pages) |