UKBizDB.co.uk

ROADCHEF (CLACKET LANE) LIMITED

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

This company is commonly known as Roadchef (clacket Lane) Limited. The company was founded 31 years ago and was given the registration number 02798467. The firm's registered office is in NORTON CANES. You can find them at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROADCHEF (CLACKET LANE) LIMITED
Company Number:02798467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1993
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadchef House, Betty's Lane, Norton Canes M S A, Cannock, WS11 9UX

Secretary31 March 2009Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director03 September 2018Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director30 October 2014Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Secretary14 June 2004Active
5 College Gate, Cheltenham, GL53 7SF

Secretary08 January 1999Active
Stable Cottage, The Street Hullavington, Chippenham, SN14 6DU

Secretary05 August 1994Active
Sunny Dawn, Marlbank Road Welland, Malvern, WR13 6NE

Secretary-Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary02 January 1995Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Secretary07 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1993Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Director07 June 2004Active
Bramley House, Boston Lane Hinton On The Green, Evesham, WR11 6RD

Director07 January 2002Active
17 Wemyss Road, Blackheath, London, SE3 0TG

Director07 December 1999Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director01 February 2012Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director19 April 2004Active
2 Atlantic Court, Sunnyside Road, Woolacombe, EX34 7DG

Director02 January 2001Active
37a 37a Einstein, Haifa, Israel,

Director20 July 2007Active
Monks Hollow, Alton Priors, Marlborough, SN8 4JX

Director18 March 1993Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director15 January 2010Active
Mill Cottage, Little Faringdon, Lechlade, GL7 3QH

Director08 September 1995Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director30 January 2009Active
25 Saint Giles Road, Bredon, Tewkesbury, GL20 7EQ

Director07 December 1999Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director31 December 2008Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Director07 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1993Active

People with Significant Control

Roadchef Motorways Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Roadchef House, Norton Canes Msa, Cannock, United Kingdom, WS11 9UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Appoint person director company with name date.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.