About

Registered Number: 02953180
Date of Incorporation: 27/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Founded in 1994, Rochester Kemp Ltd are based in Macclesfield, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
287 - Change in situation or address of Registered Office 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 August 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 1999
AA - Annual Accounts 15 December 1998
287 - Change in situation or address of Registered Office 14 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
353 - Register of members 13 August 1998
353 - Register of members 13 August 1998
363s - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 13 August 1997
395 - Particulars of a mortgage or charge 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
AA - Annual Accounts 22 October 1996
363a - Annual Return 02 August 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 15 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
288 - N/A 09 February 1995
MEM/ARTS - N/A 29 January 1995
RESOLUTIONS - N/A 25 January 1995
RESOLUTIONS - N/A 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
123 - Notice of increase in nominal capital 25 January 1995
288 - N/A 22 September 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
123 - Notice of increase in nominal capital 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
MEM/ARTS - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
CERTNM - Change of name certificate 04 August 1994
NEWINC - New incorporation documents 27 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.