About

Registered Number: 03382565
Date of Incorporation: 06/06/1997 (27 years ago)
Company Status: Active
Registered Address: 6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ

 

Roskel Holdings Ltd was registered on 06 June 1997 and are based in Cambridge, it's status at Companies House is "Active". The company has 8 directors. Currently we aren't aware of the number of employees at the Roskel Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Ian James 04 September 2018 - 1
PERROTT, Mark Justin 04 September 2018 - 1
SPINELLI, Richard Francis 04 September 2018 - 1
ALLEN, John David 05 November 1997 16 April 2010 1
BROWN, Alan William 01 January 2009 04 September 2018 1
MCLAUGHLIN, Michael George 05 November 1997 04 September 2018 1
PARTRIDGE, Anthony Graham 05 November 1997 04 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Kathryn 06 June 1997 05 November 1997 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 16 May 2019
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
MR01 - N/A 04 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 16 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2016
AA - Annual Accounts 09 March 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 11 March 2014
MR04 - N/A 26 November 2013
AR01 - Annual Return 14 June 2013
AD04 - Change of location of company records to the registered office 14 June 2013
TM01 - Termination of appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 17 May 2011
RESOLUTIONS - N/A 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
SH06 - Notice of cancellation of shares 05 May 2011
SH03 - Return of purchase of own shares 05 May 2011
AA - Annual Accounts 03 March 2011
RESOLUTIONS - N/A 21 January 2011
SH01 - Return of Allotment of shares 19 January 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
RESOLUTIONS - N/A 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
SH06 - Notice of cancellation of shares 29 April 2010
SH03 - Return of purchase of own shares 29 April 2010
AA - Annual Accounts 03 March 2010
RESOLUTIONS - N/A 04 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
363a - Annual Return 22 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2009
AA - Annual Accounts 11 March 2009
RESOLUTIONS - N/A 07 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 31 August 2005
AUD - Auditor's letter of resignation 31 August 2005
363s - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
169 - Return by a company purchasing its own shares 06 September 2004
169 - Return by a company purchasing its own shares 22 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 June 2001
169 - Return by a company purchasing its own shares 02 April 2001
363s - Annual Return 16 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 14 June 2000
169 - Return by a company purchasing its own shares 17 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
287 - Change in situation or address of Registered Office 20 October 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 29 June 1998
395 - Particulars of a mortgage or charge 13 May 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
225 - Change of Accounting Reference Date 24 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
287 - Change in situation or address of Registered Office 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
CERTNM - Change of name certificate 03 November 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Legal mortgage 27 May 2005 Fully Satisfied

N/A

Debenture 12 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.