UKBizDB.co.uk

ROACH BROS (CURERS) LIMITED

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

This company is commonly known as Roach Bros (curers) Limited. The company was founded 33 years ago and was given the registration number 02604003. The firm's registered office is in KINGSTON UPON HULL. You can find them at Havelock Street, Hessle Road, Kingston Upon Hull, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:ROACH BROS (CURERS) LIMITED
Company Number:02604003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Havelock Street, Hessle Road, Kingston Upon Hull, HU3 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Cave Road, Brough, HU15 1HA

Secretary05 July 1991Active
17 Cave Road, Brough, HU15 1HA

Director05 July 1991Active
Havelock Street, Hessle Road, Kingston Upon Hull, HU3 4JH

Director01 January 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 April 1991Active
10 West Leys Road, Swanland, North Ferriby, HU14 3LX

Director22 January 2002Active
5, Wenlock Court, Anlaby Road, Hull, England, HU3 6PW

Director30 May 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 April 1991Active
Ings House, The Green Ellerker, Brough, HU15 2DA

Director05 July 1991Active

People with Significant Control

Mr Marcus Adrian Paul Roach
Notified on:06 June 2017
Status:Active
Date of birth:June 1984
Nationality:British
Address:Havelock Street, Kingston Upon Hull, HU3 4JH
Nature of control:
  • Significant influence or control
Roach Bros Holdings Limited
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:Havelock Street, Hessle Road, Hull, England, HU3 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Leslie Roach
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Ings House, The Green, Brough, United Kingdom, HU15 2DA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Paul Roach
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Cave Road, Brough, United Kingdom, HU15 1HA
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.