UKBizDB.co.uk

ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED

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

This company is commonly known as Roadchef (employee Benefits Trustees) Limited. The company was founded 30 years ago and was given the registration number 02842686. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED
Company Number:02842686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary16 April 2019Active
Pond House, Bampton Road, Clanfield, Bampton, United Kingdom, OX18 2RG

Director25 April 2018Active
Beulah, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA

Director12 December 2022Active
7 The Avenue, Sneyd Park, Bristol, BS9 1PD

Director21 March 2005Active
22 Canning Road, Innsworth, Gloucester, GL2 0XX

Secretary21 June 1994Active
Hazeldean, College Gate, Cheltenham, GL53 7SF

Secretary29 April 1999Active
2 School Street, Drayton, Daventry, NN11 9ET

Secretary10 January 2006Active
Cowhills Farmhouse, Wheatley Lane, Upton Upon Severn, WR8 OQT

Secretary08 October 1993Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary06 February 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 August 1993Active
Foxlands Moor Lane, South Newington, Banbury, OX15 4JQ

Director08 October 1993Active
The Spittle House, Prestbury, Macclesfield, SK10 4JL

Director30 January 2007Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1993Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director21 March 2005Active
Monks Hollow, Alton Priors, Marlborough, SN8 4JX

Director06 February 1995Active
163 Westminster Street, Crewe, CW2 7LF

Director08 October 1993Active
Flat 162 1b Belvedere Road, London, SE1 7GE

Director08 October 1993Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes Cannock, WS11 9UX

Director25 February 2015Active
200 Aldersgate Street, London, EC1A 4JJ

Director08 October 1993Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 August 1993Active
7-9, The Avenue, Sneyd Park, Bristol, England, BS9 1PD

Director29 August 2018Active
Oakwood House, 2a Apley Close, Harrogate, United Kingdom, HG2 8PS

Director21 March 2005Active

People with Significant Control

Roadchef Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Roadchef House, Norton Canes Msa, Betty's Lane, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint corporate secretary company with name date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.