About

Registered Number: 02604003
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Active
Registered Address: Havelock Street, Hessle Road, Kingston Upon Hull, HU3 4JH

 

Having been setup in 1991, Roach Bros (Curers) Ltd has its registered office in Kingston Upon Hull, it has a status of "Active". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROACH, Marcus Adrian Paul 01 January 2013 - 1
HOOKEM, Michael Walter 30 May 2017 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 April 2018
PSC02 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
PSC04 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 14 November 2017
MR01 - N/A 01 June 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AP01 - Appointment of director 14 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 13 May 1996
395 - Particulars of a mortgage or charge 18 April 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 06 April 1993
395 - Particulars of a mortgage or charge 21 November 1992
AA - Annual Accounts 13 October 1992
395 - Particulars of a mortgage or charge 04 June 1992
CERTNM - Change of name certificate 30 April 1992
CERTNM - Change of name certificate 30 April 1992
363s - Annual Return 26 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1991
SA - Shares agreement 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
288 - N/A 24 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
RESOLUTIONS - N/A 05 July 1991
RESOLUTIONS - N/A 05 July 1991
123 - Notice of increase in nominal capital 05 July 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Debenture 05 December 2012 Outstanding

N/A

Agreement and charge 29 March 1996 Fully Satisfied

N/A

Fixed and floating charge 17 November 1992 Outstanding

N/A

Fixed and floating charge 03 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.