About

Registered Number: 05945476
Date of Incorporation: 25/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

 

Rough Trade Retail (UK) Ltd was registered on 25 September 2006. The companies directors are listed as Levieille, Mathieu, Pigasse, Matthieu, Balcombe, Andrew William, Crighton, Judith Crossley at Companies House. Currently we aren't aware of the number of employees at the Rough Trade Retail (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIEILLE, Mathieu 31 March 2017 - 1
PIGASSE, Matthieu 31 March 2017 - 1
BALCOMBE, Andrew William 23 July 2008 21 October 2011 1
CRIGHTON, Judith Crossley 25 September 2006 01 October 2009 1

Filing History

Document Type Date
MR01 - N/A 20 May 2020
AA - Annual Accounts 13 May 2020
AP01 - Appointment of director 01 May 2020
CH01 - Change of particulars for director 16 March 2020
RESOLUTIONS - N/A 14 January 2020
CERTNM - Change of name certificate 07 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 27 September 2018
PSC02 - N/A 26 September 2018
AA - Annual Accounts 15 August 2018
AA01 - Change of accounting reference date 14 March 2018
MR01 - N/A 21 December 2017
MR01 - N/A 21 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 10 August 2017
RESOLUTIONS - N/A 30 June 2017
SH06 - Notice of cancellation of shares 30 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2017
SH03 - Return of purchase of own shares 30 June 2017
SH01 - Return of Allotment of shares 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 November 2016
SH01 - Return of Allotment of shares 25 May 2016
RESOLUTIONS - N/A 27 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 12 October 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 08 December 2014
SH06 - Notice of cancellation of shares 20 October 2014
SH01 - Return of Allotment of shares 20 October 2014
SH03 - Return of purchase of own shares 20 October 2014
AR01 - Annual Return 01 October 2014
SH19 - Statement of capital 08 September 2014
RESOLUTIONS - N/A 01 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2014
CAP-SS - N/A 01 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
SA - Shares agreement 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
RESOLUTIONS - N/A 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
225 - Change of Accounting Reference Date 27 March 2007
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.