Brough
East Yorkshire
HU15 1HA
Director Name | Mr Robert Leslie Roach |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DA |
Secretary Name | Mr Adrian Paul Roach |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01482 225645 |
---|---|
Telephone region | Hull |
Registered Address | C/O Roach Bros Curers Limited Havelock Street Hessle Road 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 |
Year | 2013 |
---|---|
Net Worth | £954,670 |
Cash | £55,714 |
Current Liabilities | £1,015,012 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
10 July 2014 | Delivered on: 26 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 25 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10, 14 and 16 paragon square hull. Outstanding |
18 June 2014 | Delivered on: 25 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 171-181 (odd) ferensway hull and 185 ferensway hull & 26 anlaby road hull please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 October 2012 | Delivered on: 18 October 2012 Persons entitled: Adrian Paul Roach, Robert Leslie Roach and P a Trustees Limited as Trustees of the Roach Bros Curers Limited Retirement Benefit Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to adrian paul roach, robert leslie roach and pa trustees limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 10-14 and 16 paragon square hull t/no's HS300083 and HS326081. Outstanding |
2 December 2003 | Delivered on: 5 December 2003 Satisfied on: 3 July 2014 Persons entitled: Hsbc 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: The freehold property known as ferensway house ferensway hull t/n HS181899. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 1999 | Delivered on: 29 January 1999 Satisfied on: 3 July 2014 Persons entitled: Midland 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: 143 kingston rd willerby hull t/no: HS263527. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 March 1998 | Delivered on: 25 March 1998 Satisfied on: 3 July 2014 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 1997 | Delivered on: 4 July 1997 Satisfied on: 3 July 2014 Persons entitled: Midland 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: The property at 175-185 (odd) ferensway and 26 anlaby road kingston upon hull title number HS190441. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 July 2014 | Registration of charge 033748540008, created on 10 July 2014 (19 pages) |
26 July 2014 | Registration of charge 033748540008, created on 10 July 2014 (19 pages) |
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Registration of charge 033748540007 (17 pages) |
25 June 2014 | Registration of charge 033748540007 (17 pages) |
25 June 2014 | Registration of charge 033748540006 (17 pages) |
25 June 2014 | Registration of charge 033748540006 (17 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 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) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 22/05/08; 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) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 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) |
3 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 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 (4 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 August 1999 | Return made up to 22/05/99; no change of members (4 pages) |
5 August 1999 | Return made up to 22/05/99; no change of members (4 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Ad 06/04/98--------- £ si 1@1 (2 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 August 1998 | Ad 06/04/98--------- £ si 1@1 (2 pages) |
22 June 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
19 June 1998 | Return made up to 22/05/98; full list of members
|
19 June 1998 | Return made up to 22/05/98; full list of members
|
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
11 July 1997 | Company name changed thermalglide LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed thermalglide LIMITED\certificate issued on 14/07/97 (2 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Incorporation (18 pages) |
22 May 1997 | Incorporation (18 pages) |