Rochmills Developments Ltd NORTHAMPTON


Founded in 2015, Rochmills Developments, classified under reg no. 09753875 is an active company. Currently registered at 369 Wellingborough Road NN1 4EU, Northampton the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 16th Nov 2018 Rochmills Developments Ltd is no longer carrying the name Kayalef Holdings.

The firm has 3 directors, namely Kabir S., Tej S. and Jatinder S.. Of them, Jatinder S. has been with the company the longest, being appointed on 6 August 2016 and Kabir S. has been with the company for the least time - from 17 September 2019. As of 1 May 2024, there were 2 ex directors - Tej S., Kabir S. and others listed below. There were no ex secretaries.

Rochmills Developments Ltd Address / Contact

Office Address 369 Wellingborough Road
Town Northampton
Post code NN1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753875
Date of Incorporation Fri, 28th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kabir S.

Position: Director

Appointed: 17 September 2019

Tej S.

Position: Director

Appointed: 22 January 2019

Jatinder S.

Position: Director

Appointed: 06 August 2016

Tej S.

Position: Director

Appointed: 20 September 2017

Resigned: 21 September 2017

Kabir S.

Position: Director

Appointed: 28 August 2015

Resigned: 06 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Rochmills (Holdings) Limited from Northampton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John W. This PSC has significiant influence or control over the company,. The third one is Donna H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rochmills (Holdings) Limited

369 Wellingborough Road, Northampton, NN1 4EU, England

Legal authority Companies Act 2006 As A Private Company
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 9962909
Notified on 5 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 5 August 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Donna H.

Notified on 5 August 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Jatinder S.

Notified on 5 August 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Company previous names

Kayalef Holdings November 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 393 5577811 3405 0952 271
Current Assets 2 449 3055 795 9825 864 8636 069 2135 960 992
Debtors 2 055 7485 795 2015 863 5236 064 1185 958 721
Net Assets Liabilities 1 708 4791 249 315447 970-69 451957 221
Other Debtors 28 71849 124111 34749 883135 323
Property Plant Equipment 989 7071 112 2431 114 1351 126 4561 105 842
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment  2396632 2865 134
Additions Other Than Through Business Combinations Property Plant Equipment  126 7752 31613 9445 395
Amounts Owed By Group Undertakings Participating Interests 2 024 4265 724 5045 751 9196 013 9815 821 074
Amounts Owed To Group Undertakings Participating Interests 1 597 8844 477 0385 265 3095 566 8714 318 072
Amounts Owed To Other Related Parties Other Than Directors   242 386236 386 
Average Number Employees During Period 198914
Corporation Tax Payable     1 609
Creditors 1 730 5334 889 4105 651 3566 021 1256 109 613
Depreciation Rate Used For Property Plant Equipment  33333333
Disposals Property Plant Equipment  4 000  23 161
Future Minimum Lease Payments Under Non-cancellable Operating Leases 131 250  11 2676 067
Increase From Depreciation Charge For Year Property Plant Equipment  2394241 6232 848
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 270 000225 000   
Net Current Assets Liabilities 718 772906 572-666 16548 088-148 621
Other Creditors 63 487330 106975 171145 154192 930
Other Remaining Borrowings  769 500   
Other Taxation Social Security Payable 7 23223 65219 20527 76814 360
Property Plant Equipment Gross Cost 989 7071 112 4821 114 7981 128 7421 110 976
Total Assets Less Current Liabilities 1 708 4791 249 315447 9701 174 544957 221
Trade Creditors Trade Payables 61 93058 61428 95744 94615 024
Trade Debtors Trade Receivables 2 60421 5732572542 324
Unpaid Contributions To Pension Schemes  231 370242 386236 3861 567 618
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements