UKBizDB.co.uk

ROCHMILLS (HOLDINGS) LIMITED

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

This company is commonly known as Rochmills (holdings) Limited. The company was founded 8 years ago and was given the registration number 09962909. The firm's registered office is in NORTHAMPTON. You can find them at Burlington House, 369 Wellingborough Road, Northampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROCHMILLS (HOLDINGS) LIMITED
Company Number:09962909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU

Director21 January 2016Active
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU

Director28 March 2019Active
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU

Director28 March 2019Active
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU

Director17 June 2016Active

People with Significant Control

Mr John Howard Wearing
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:134, Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Donna Marie Holmes
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:134, Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jatinder Singh Sehmi
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type group.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Change account reference date company previous shortened.

Download
2018-03-12Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.