About

Registered Number: 06207629
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: 71 Haywood Street, Leek, ST13 5JH

 

Founded in 2007, Roche House Farm Livery Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Brian Charles 10 April 2007 - 1
PICKFORD, Linden Scott 01 July 2007 - 1
KEY, Graham 01 July 2007 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MALKIN, Janine Patricia 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
PSC04 - N/A 24 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 23 September 2008
363s - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 17 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.