Company NameRoach Bros (Curers) Limited
DirectorsAdrian Paul Roach and Marcus Adrian Paul Roach
Company StatusActive
Company Number02604003
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Previous NameRoachcourt Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Adrian Paul Roach
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameMr Adrian Paul Roach
NationalityBritish
StatusCurrent
Appointed05 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMr Marcus Adrian Paul Roach
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavelock Street
Hessle Road
Kingston Upon Hull
HU3 4JH
Director NameMr Robert Leslie Roach
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 1 week after company formation)
Appointment Duration25 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs House
The Green Ellerker
Brough
East Yorkshire
HU15 2DA
Director NameEdward Walter Gilbert
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(10 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Director NameMichael Walter Hookem
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wenlock Court
Anlaby Road
Hull
HU3 6PW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.roachbros.co.uk
Telephone01482 324838
Telephone regionHull

Location

Registered AddressHavelock Street
Hessle Road
Kingston Upon Hull
HU3 4JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,095,102
Cash£228
Current Liabilities£1,259,888

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

19 May 2017Delivered on: 1 June 2017
Persons entitled:
Catherine Ann Roach
Robert Leslie Roach

Classification: A registered charge
Outstanding
15 January 2013Delivered 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 2012Delivered 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 1992Delivered 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 1992Delivered 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 1996Delivered 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

Filing History

3 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Michael Walter Hookem as a director on 28 February 2019 (1 page)
3 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 April 2018Cessation of Robert Leslie Roach as a person with significant control on 19 May 2017 (1 page)
26 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
26 April 2018Notification of Marcus Roach as a person with significant control on 6 June 2017 (2 pages)
26 April 2018Termination of appointment of Robert Leslie Roach as a director on 31 May 2017 (1 page)
26 April 2018Termination of appointment of Edward Walter Gilbert as a director on 31 May 2017 (1 page)
26 April 2018Change of details for Mr Adrian Paul Roach as a person with significant control on 19 May 2017 (2 pages)
26 April 2018Notification of Roach Bros Holdings Limited as a person with significant control on 19 May 2017 (2 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 June 2017Registration of charge 026040030006, created on 19 May 2017 (40 pages)
1 June 2017Registration of charge 026040030006, created on 19 May 2017 (40 pages)
30 May 2017Appointment of Michael Walter Hookem as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Michael Walter Hookem as a director on 30 May 2017 (2 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(8 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(8 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(8 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(8 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(8 pages)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(8 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 January 2013Appointment of Mr Marcus Adrian Paul Roach as a director (2 pages)
14 January 2013Appointment of Mr Marcus Adrian Paul Roach as a director (2 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 June 2010Director's details changed for Robert Leslie Roach on 14 April 2010 (2 pages)
29 June 2010Director's details changed for Robert Leslie Roach on 14 April 2010 (2 pages)
29 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 June 2009Return made up to 14/04/09; full list of members (4 pages)
29 June 2009Return made up to 14/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Return made up to 14/04/08; full list of members (4 pages)
18 July 2008Return made up to 14/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Return made up to 14/04/05; full list of members (8 pages)
1 June 2005Return made up to 14/04/05; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2004Return made up to 14/04/04; full list of members (8 pages)
4 June 2004Return made up to 14/04/04; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 14/04/03; full list of members (8 pages)
17 April 2003Return made up to 14/04/03; full list of members (8 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 14/04/02; full list of members (7 pages)
25 April 2002Return made up to 14/04/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
27 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (7 pages)
25 April 2001Return made up to 14/04/01; full list of members (7 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(7 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 May 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
8 May 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 May 1996Return made up to 14/04/96; no change of members (4 pages)
13 May 1996Return made up to 14/04/96; no change of members (4 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
24 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1995Accounts for a small company made up to 30 April 1994 (8 pages)
27 April 1994Return made up to 14/04/94; no change of members (4 pages)
23 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
28 June 1993Return made up to 14/04/93; full list of members (5 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1992Particulars of mortgage/charge (3 pages)
13 October 1992Group accounts for a small company made up to 30 April 1992 (8 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
26 April 1992Return made up to 14/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1991Accounting reference date notified as 30/04 (1 page)
31 October 1991Statement of affairs (7 pages)
21 August 1991Ad 09/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1991Registered office changed on 24/07/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
5 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1991£ nc 100/10000 25/06/91 (1 page)
23 April 1991Incorporation (13 pages)
23 April 1991Incorporation (13 pages)