Rochester Sensors Uk Limited WARWICK


Founded in 1977, Rochester Sensors Uk, classified under reg no. 01342163 is an active company. Currently registered at Griffiths House Hermes Close CV34 6UF, Warwick the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/07/07 Rochester Sensors Uk Limited is no longer carrying the name Fozmula.

The firm has 2 directors, namely Benjamin L., Warren F.. Of them, Benjamin L., Warren F. have been with the company the longest, being appointed on 1 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rochester Sensors Uk Limited Address / Contact

Office Address Griffiths House Hermes Close
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342163
Date of Incorporation Mon, 5th Dec 1977
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Benjamin L.

Position: Director

Appointed: 01 November 2019

Warren F.

Position: Director

Appointed: 01 November 2019

Paul H.

Position: Director

Appointed: 08 March 2017

Resigned: 29 November 2019

Hubert W.

Position: Director

Appointed: 29 April 2016

Resigned: 01 November 2019

Joseph B.

Position: Director

Appointed: 27 October 2014

Resigned: 30 September 2015

Paul H.

Position: Director

Appointed: 22 July 2010

Resigned: 23 January 2017

Nicholas E.

Position: Director

Appointed: 12 July 2002

Resigned: 28 November 2003

Roland S.

Position: Director

Appointed: 12 July 2002

Resigned: 29 April 2016

Steven J.

Position: Director

Appointed: 12 July 2002

Resigned: 30 September 2013

Lorraine L.

Position: Director

Appointed: 21 June 2001

Resigned: 29 April 2016

Bernard R.

Position: Director

Appointed: 26 June 1998

Resigned: 12 July 2002

William R.

Position: Director

Appointed: 26 June 1998

Resigned: 12 July 2002

Lorraine L.

Position: Secretary

Appointed: 31 October 1991

Resigned: 29 April 2016

Keith P.

Position: Secretary

Appointed: 26 July 1991

Resigned: 31 October 1991

Peter F.

Position: Director

Appointed: 26 July 1991

Resigned: 11 August 1997

Julia F.

Position: Director

Appointed: 26 July 1991

Resigned: 22 April 1996

Jeremy G.

Position: Director

Appointed: 26 July 1991

Resigned: 14 August 1997

John G.

Position: Director

Appointed: 26 July 1991

Resigned: 12 July 2002

Peter S.

Position: Director

Appointed: 26 July 1991

Resigned: 21 February 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Donald J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Renato B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Hb4 Srl, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Donald J.

Notified on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Renato B.

Notified on 26 July 2019
Ceased on 1 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hb4 Srl

3 Via Gutenberg, 3, 42124,, Reggio Emilia, Italy

Legal authority Company Act (Italy)
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number 35317
Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Hb4 Srl

3 Via Gutenberg, 3, 42124,, Reggio Emilia, Italy

Legal authority Company Act (Italy)
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number 35317
Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Fozmula July 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-12-312018-12-31
Net Worth2 169 8942 166 318  
Balance Sheet
Cash Bank In Hand1 109 614497 588  
Cash Bank On Hand  439 923403 696
Current Assets2 786 6962 579 3233 453 0083 582 241
Debtors898 0631 059 0061 884 9981 659 237
Net Assets Liabilities  2 753 5603 326 011
Net Assets Liabilities Including Pension Asset Liability2 169 8942 166 318  
Other Debtors  148 392268 165
Property Plant Equipment  246 498348 543
Stocks Inventory779 0191 022 729  
Tangible Fixed Assets49 687248 344  
Total Inventories  1 128 0871 519 308
Reserves/Capital
Called Up Share Capital50 00050 000  
Profit Loss Account Reserve2 119 8942 116 318  
Shareholder Funds2 169 8942 166 318  
Other
Accumulated Depreciation Impairment Property Plant Equipment  134 325218 551
Average Number Employees During Period  5465
Capital Commitments   71 649
Creditors  932 758575 833
Creditors Due Within One Year660 220655 080  
Fixed Assets  267 549369 594
Future Minimum Lease Payments Under Non-cancellable Operating Leases  106 000107 986
Increase From Depreciation Charge For Year Property Plant Equipment   84 226
Investments Fixed Assets  21 05121 051
Investments In Group Undertakings  21 05121 051
Net Current Assets Liabilities2 126 4761 924 2432 520 2503 006 408
Number Shares Allotted 50 000  
Number Shares Issued Fully Paid   50 000
Other Creditors  92 770108 734
Other Taxation Social Security Payable  273 048185 465
Par Value Share 1 1
Property Plant Equipment Gross Cost  380 823567 094
Provisions For Liabilities Balance Sheet Subtotal  34 23949 991
Provisions For Liabilities Charges6 2696 269  
Share Capital Allotted Called Up Paid50 00050 000  
Tangible Fixed Assets Additions 235 067  
Tangible Fixed Assets Cost Or Valuation266 966386 397  
Tangible Fixed Assets Depreciation217 279138 053  
Tangible Fixed Assets Depreciation Charged In Period 24 134  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103 360  
Tangible Fixed Assets Disposals 115 636  
Total Additions Including From Business Combinations Property Plant Equipment   186 271
Total Assets Less Current Liabilities2 176 1632 172 5872 787 7993 376 002
Trade Creditors Trade Payables  566 940281 634
Trade Debtors Trade Receivables  1 736 6061 391 072

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 24th, April 2023
Free Download (13 pages)

Company search

Advertisements