About

Registered Number: 01251162
Date of Incorporation: 25/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Roperhurst Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2BE,

 

Roperhurst Ltd was registered on 25 March 1976 and has its registered office in Barry in Vale Of Glamorgan, it's status in the Companies House registry is set to "Active". De Wilde, Rachel Lloyd, De Wilde, Phillipe James, Whiteley, Martin John, De Wilde, Phillipe James, Handley, Lynne Patricia, Davies, Emlyn Glyn, De Wilde, Phillip Maurice, Handley, Graham, Mr , Lane, Robert John, Mann, William James Grenville, Thomas, Alan James are listed as directors of this company. This organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WILDE, Phillipe James 04 January 2008 - 1
WHITELEY, Martin John 31 March 2003 - 1
DAVIES, Emlyn Glyn N/A 30 June 1992 1
DE WILDE, Phillip Maurice 04 January 2008 08 May 2010 1
HANDLEY, Graham, Mr N/A 04 January 2008 1
LANE, Robert John 18 September 1993 08 April 2020 1
MANN, William James Grenville N/A 30 August 1993 1
THOMAS, Alan James 31 March 2003 14 July 2004 1
Secretary Name Appointed Resigned Total Appointments
DE WILDE, Rachel Lloyd 17 April 2008 - 1
DE WILDE, Phillipe James 04 January 2008 17 April 2008 1
HANDLEY, Lynne Patricia 10 September 1993 04 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 29 June 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 21 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
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 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 29 January 2008
169 - Return by a company purchasing its own shares 29 January 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
225 - Change of Accounting Reference Date 16 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 02 June 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 14 January 2003
363s - Annual Return 24 January 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 02 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 14 December 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 20 November 1996
AA - Annual Accounts 29 April 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 17 February 1995
363s - Annual Return 22 January 1995
RESOLUTIONS - N/A 07 August 1994
RESOLUTIONS - N/A 07 August 1994
RESOLUTIONS - N/A 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 1994
AA - Annual Accounts 20 March 1994
363a - Annual Return 13 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 20 December 1993
288 - N/A 27 September 1993
288 - N/A 17 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 15 January 1993
288 - N/A 21 July 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 13 December 1991
288 - N/A 01 October 1991
287 - Change in situation or address of Registered Office 16 April 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
363 - Annual Return 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 06 June 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.