Company NameWalstead Roche Limited
Company StatusActive
Company Number00720976
CategoryPrivate Limited Company
Incorporation Date9 April 1962(62 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(49 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(59 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameKenneth Peter Ladd
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address62 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameBrian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address7 Lyndhurst Drive
Riverhead
Sevenoaks
Kent
TN13 2HD
Director NameLord Robert Gavron Of Highgate
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Millfield Place
London
N6 6JP
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NamePhilip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 1999)
RoleChartered Secretary
Correspondence Address2 St Michaels Close
Worcester Park
Surrey
KT4 7NA
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(36 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address1 Old Beggarwood Lane
Beggarwood
Basingstoke
RG22 4WS
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(37 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2008)
RoleDeputy Divisional Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameColin Jackson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(37 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2003)
RoleGeberal Manager
Correspondence Address16 Creekside View
Tresillian
Truro
Cornwall
TR2 4BS
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(37 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameAndrew Paul Watts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(42 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2008)
RoleGeneral Manager Roche
Correspondence Address32 Goonwartha Road
West Looe
Cornwall
PL13 2PJ
Director NameJoanne Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(42 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address14 Cleaveland Road
Surbiton
Surrey
KT6 4AH
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(46 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(46 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2009)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameThomas Edgar Dickie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Teddington Close
Appleton
Warrington
WA4 5QG
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(49 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Secretary NameZoe Repman
NationalityBritish
StatusResigned
Appointed06 April 2011(49 years after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address18 London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(51 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameSt Ives Plc (Corporation)
StatusResigned
Appointed01 September 1995(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 1999)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX

Contact

Websitewww.wyndeham.co.uk/
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£30,986,000
Gross Profit£7,820,000
Net Worth£14,528,000
Cash£13,000
Current Liabilities£10,993,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
25 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 30 January 2019
Persons entitled: Deutsche Leasing (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Deutsche Leasing (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2015Delivered on: 13 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as st ives roche limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 13 April 2011
Satisfied on: 7 June 2013
Persons entitled: St Ives PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as st ives roche limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (28 pages)
11 July 2023Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages)
5 July 2023Satisfaction of charge 007209760006 in full (1 page)
5 July 2023Satisfaction of charge 007209760007 in full (1 page)
31 March 2023Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (28 pages)
17 January 2022Full accounts made up to 31 December 2020 (29 pages)
9 December 2021Satisfaction of charge 007209760008 in full (1 page)
2 December 2021Registration of charge 007209760009, created on 30 November 2021 (44 pages)
19 November 2021Director's details changed for Mr Paul George Utting on 1 October 2020 (2 pages)
19 November 2021Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021 (2 pages)
6 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
12 May 2021Change of details for Walstead United Kingdom Limited as a person with significant control on 12 December 2018 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
1 December 2020Registration of charge 007209760008, created on 25 November 2020 (11 pages)
28 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
16 October 2020Change of details for Walstead Uk Holdings Limited as a person with significant control on 14 November 2018 (2 pages)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 October 2020Change of details for Wyndeham Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
2 October 2020Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 October 2019Satisfaction of charge 007209760005 in full (1 page)
3 October 2019Satisfaction of charge 007209760004 in full (1 page)
3 October 2019Satisfaction of charge 3 in full (1 page)
2 August 2019Satisfaction of charge 2 in full (1 page)
30 January 2019Registration of charge 007209760007, created on 30 January 2019 (7 pages)
12 December 2018Registration of charge 007209760006, created on 11 December 2018 (7 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (26 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 June 2017Second filing of Confirmation Statement dated 06/10/2016 (8 pages)
9 June 2017Second filing of Confirmation Statement dated 06/10/2016 (8 pages)
9 November 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
9 November 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
8 September 2016Secretary's details changed for Zoe Repman on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Secretary's details changed for Zoe Repman on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160,100
(8 pages)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160,100
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Registration of charge 007209760005, created on 7 July 2015 (12 pages)
13 July 2015Registration of charge 007209760005, created on 7 July 2015 (12 pages)
13 July 2015Registration of charge 007209760005, created on 7 July 2015 (12 pages)
20 February 2015Registration of charge 007209760004, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 007209760004, created on 17 February 2015 (103 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 160,100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 160,100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 160,100
(8 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 160,100
(6 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 160,100
(6 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 160,100
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
7 June 2013Satisfaction of charge 1 in full (1 page)
7 June 2013Satisfaction of charge 1 in full (1 page)
5 November 2012Director's details changed for Mr Richard Charles Fookes on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Mr Richard Charles Fookes on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Mr Richard Charles Fookes on 5 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Matthew Armitage as a director (2 pages)
3 May 2011Termination of appointment of Matthew Armitage as a director (2 pages)
26 April 2011Full accounts made up to 30 July 2010 (20 pages)
26 April 2011Full accounts made up to 30 July 2010 (20 pages)
18 April 2011Termination of appointment of Philip Harris as a secretary (2 pages)
18 April 2011Termination of appointment of Philip Harris as a secretary (2 pages)
17 April 2011Appointment of Mr Richard Charles Fookes as a director (3 pages)
17 April 2011Termination of appointment of Stephen Downey as a director (2 pages)
17 April 2011Termination of appointment of Angela Butler as a director (2 pages)
17 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
17 April 2011Termination of appointment of Giles Richell as a director (2 pages)
17 April 2011Appointment of Mr Paul George Utting as a director (3 pages)
17 April 2011Termination of appointment of Angela Butler as a director (2 pages)
17 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
17 April 2011Appointment of Mr Paul George Utting as a director (3 pages)
17 April 2011Termination of appointment of Patrick Martell as a director (2 pages)
17 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages)
17 April 2011Termination of appointment of Stephen Downey as a director (2 pages)
17 April 2011Appointment of Zoe Repman as a secretary (3 pages)
17 April 2011Termination of appointment of Giles Richell as a director (2 pages)
17 April 2011Termination of appointment of Patrick Martell as a director (2 pages)
17 April 2011Appointment of Zoe Repman as a secretary (3 pages)
17 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages)
17 April 2011Appointment of Mr Richard Charles Fookes as a director (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
12 April 2011Company name changed st ives roche LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed st ives roche LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(3 pages)
12 April 2011Change of name notice (2 pages)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2011Memorandum and Articles of Association (16 pages)
21 March 2011Statement of company's objects (1 page)
21 March 2011Memorandum and Articles of Association (16 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2011Statement of company's objects (1 page)
3 March 2011Termination of appointment of Thomas Dickie as a director (1 page)
3 March 2011Termination of appointment of Thomas Dickie as a director (1 page)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Thomas Edgar Dickie as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Thomas Edgar Dickie as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-foreign/ancillary facility-dir approval 08/09/2009
(3 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-foreign/ancillary facility-dir approval 08/09/2009
(3 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
29 January 2009Appointment terminated director julian hill (1 page)
29 January 2009Appointment terminated director julian hill (1 page)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 September 2008Appointment terminated director andrew watts (1 page)
29 September 2008Appointment terminated director andrew watts (1 page)
29 July 2008Director appointed stephen john ellis (2 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
14 July 2008Appointment terminated director joanne rhodes (1 page)
14 July 2008Appointment terminated director joanne rhodes (1 page)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
22 March 2007Full accounts made up to 28 July 2006 (21 pages)
22 March 2007Full accounts made up to 28 July 2006 (21 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 06/10/05; full list of members (8 pages)
30 November 2005Return made up to 06/10/05; full list of members (8 pages)
30 November 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
2 June 2005Full accounts made up to 30 July 2004 (18 pages)
2 June 2005Full accounts made up to 30 July 2004 (18 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
24 May 2003Full accounts made up to 2 August 2002 (19 pages)
24 May 2003Full accounts made up to 2 August 2002 (19 pages)
24 May 2003Full accounts made up to 2 August 2002 (19 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
11 October 2002Return made up to 06/10/02; no change of members (5 pages)
11 October 2002Return made up to 06/10/02; no change of members (5 pages)
15 May 2002Full accounts made up to 3 August 2001 (19 pages)
15 May 2002Full accounts made up to 3 August 2001 (19 pages)
15 May 2002Full accounts made up to 3 August 2001 (19 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
14 May 2001Full accounts made up to 28 July 2000 (20 pages)
14 May 2001Full accounts made up to 28 July 2000 (20 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (6 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (6 pages)
4 February 2000Company name changed st ives (roche) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (roche) LIMITED\certificate issued on 07/02/00 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
3 November 1999Return made up to 06/10/99; no change of members (5 pages)
3 November 1999Director resigned (1 page)
3 November 1999Return made up to 06/10/99; no change of members (5 pages)
3 November 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
15 October 1998Return made up to 06/10/98; no change of members (5 pages)
15 October 1998Return made up to 06/10/98; no change of members (5 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (6 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (6 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (6 pages)
31 October 1997Return made up to 06/10/97; full list of members (5 pages)
31 October 1997Return made up to 06/10/97; full list of members (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
13 October 1996Return made up to 06/10/96; no change of members (4 pages)
13 October 1996Return made up to 06/10/96; no change of members (4 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
17 November 1995Return made up to 06/10/95; no change of members (8 pages)
17 November 1995New director appointed (4 pages)
17 November 1995Return made up to 06/10/95; no change of members (8 pages)
17 November 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Full accounts made up to 29 July 1994 (10 pages)
18 May 1995Full accounts made up to 29 July 1994 (10 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
14 December 1993Full accounts made up to 30 July 1993 (10 pages)
14 December 1993Full accounts made up to 30 July 1993 (10 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
10 January 1992Full accounts made up to 31 July 1991 (7 pages)
10 January 1992Full accounts made up to 31 July 1991 (7 pages)
12 January 1990Full accounts made up to 31 July 1989 (7 pages)
12 January 1990Full accounts made up to 31 July 1989 (7 pages)
16 June 1988Full accounts made up to 31 July 1987 (7 pages)
16 June 1988Full accounts made up to 31 July 1987 (7 pages)
2 May 1987Full accounts made up to 31 July 1986 (7 pages)
2 May 1987Full accounts made up to 31 July 1986 (7 pages)
6 July 1985Accounts made up to 31 January 1985 (19 pages)
6 July 1985Accounts made up to 31 January 1985 (19 pages)
18 February 1985Accounts made up to 31 July 1984 (8 pages)
18 February 1985Accounts made up to 31 July 1984 (8 pages)
4 March 1983Accounts made up to 31 July 1982 (7 pages)
4 March 1983Accounts made up to 31 July 1982 (7 pages)
4 March 1981Accounts made up to 31 July 1980 (5 pages)
4 March 1981Accounts made up to 31 July 1980 (5 pages)
7 April 1979Accounts made up to 31 July 1978 (6 pages)
7 April 1979Accounts made up to 31 July 1978 (6 pages)
13 June 1975Accounts made up to 31 July 1974 (6 pages)
13 June 1975Accounts made up to 31 July 1974 (6 pages)
12 February 1965Memorandum of association (7 pages)
12 February 1965Memorandum of association (7 pages)
9 April 1962Incorporation (49 pages)
9 April 1962Incorporation (49 pages)