UKBizDB.co.uk

ROADCHEF (PROFIT SHARING TRUSTEES) LIMITED

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

This company is commonly known as Roadchef (profit Sharing Trustees) Limited. The company was founded 30 years ago and was given the registration number 02842670. 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 (PROFIT SHARING TRUSTEES) LIMITED
Company Number:02842670
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: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
22 Canning Road, Innsworth, Gloucester, GL2 0XX

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

Secretary29 April 1999Active
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
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Secretary30 March 2007Active
Foxlands Moor Lane, South Newington, Banbury, OX15 4JQ

Director08 October 1993Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1993Active
Flat 162 Belvedere Road, London, SE1 7GE

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

Director01 February 2012Active
Monks Hollow, Alton Priors, Marlborough, SN8 4JX

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

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

Director15 January 2010Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director30 January 2009Active
200 Aldersgate Street, London, EC1A 4JJ

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

Nominee Director05 August 1993Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director01 October 2008Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Director30 March 2007Active

People with Significant Control

Roadchef Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Roadchef House, Norton Canes M S A, Bettys Lane, Cannock, England, 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
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation 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
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual 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
2014-09-24Accounts

Accounts with accounts type dormant.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.