About

Registered Number: 02272539
Date of Incorporation: 29/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 11 Wellington Quay, Sovereign Harbour North, Eastbourne, East Sussex, BN23 5AQ

 

Roxwell Ltd was registered on 29 June 1988, it's status at Companies House is "Active". There are 3 directors listed as Ewin, Stephen, Bartlett, Christopher Edward, Herridge, Stuart Graham for this organisation at Companies House. We do not know the number of employees at Roxwell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWIN, Stephen 01 November 2001 - 1
BARTLETT, Christopher Edward 01 November 2001 31 October 2002 1
HERRIDGE, Stuart Graham 01 June 2014 28 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 February 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 17 December 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 31 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 15 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
CERTNM - Change of name certificate 30 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 31 March 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 16 April 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
RESOLUTIONS - N/A 05 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
123 - Notice of increase in nominal capital 05 November 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 09 March 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
395 - Particulars of a mortgage or charge 04 October 1988
PUC 2 - N/A 16 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1988
288 - N/A 12 July 1988
NEWINC - New incorporation documents 29 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2005 Outstanding

N/A

Fixed and floating charge 28 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.