UKBizDB.co.uk

RHOKETT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhokett Limited. The company was founded 21 years ago and was given the registration number 04524677. The firm's registered office is in CRANBROOK. You can find them at Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:RHOKETT LIMITED
Company Number:04524677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, Kent, TN17 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 October 2021Active
Courtlands Farm, Turnden Road, Cranbrook, United Kingdom, TN17 2QL

Director26 October 2021Active
Carretera Logrono S/N, Albelda De Iregua, Spain, 26120

Director26 October 2021Active
Carretera Logrono S/N, Albelda De Iregua, Spain, 26120

Director26 October 2021Active
C. Francisco Bergamin 7, 1 Izda, Pamplona, Spain, 31003

Director26 October 2021Active
Dragon's Lair, Swan Street, Wittersham, Tenterden, TN30 7PH

Secretary12 October 2007Active
Unit 7, Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, England, TN17 2QL

Secretary03 January 2017Active
87 Burbage Road, London, SE24 9HD

Secretary03 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 September 2002Active
3 Whitehouse Cottages, Biddenden, Ashford, TN27 8LS

Director03 September 2002Active
87 Burbage Road, London, SE24 9HD

Director03 September 2002Active
19, Portland Place, London, England, W1B 1PX

Director26 January 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 September 2002Active

People with Significant Control

Palacios Food Uk Limited
Notified on:26 October 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yolanda Jennifer Rhodes
Notified on:26 November 2019
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit 7, Courtlands Farm Industrial Estate, Cranbrook, TN17 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Simon Petrie
Notified on:26 November 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:180, Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Martin Ronald Dockett
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, United Kingdom, TN17 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Rhodes Personal Representatives
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, United Kingdom, TN17 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-10-09Capital

Capital variation of rights attached to shares.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-10-09Resolution

Resolution.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Capital

Capital name of class of shares.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

Move registers to sail company with new address.

Download
2022-04-19Capital

Capital name of class of shares.

Download
2022-04-14Resolution

Resolution.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-12Address

Change sail address company with new address.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-11-12Capital

Capital variation of rights attached to shares.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.